Company NameHarley Street Runners Limited
Company StatusDissolved
Company Number01701425
CategoryPrivate Limited Company
Incorporation Date22 February 1983(41 years, 2 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJoseph Kok
NationalityBritish
StatusClosed
Appointed01 July 1997(14 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address25 Wilton Road
Muswell Hill
London
N10 1LX
Director NameMr George Charles Sutherland
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(15 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 18 May 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address109 Main Road
Hockley
Essex
SS5 4RN
Director NameOwen Dutfield
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 1995)
RoleCompany Director
Correspondence AddressApartment 13
6 Rue Des Petits Hotel
Jaris 75010 France
Foreign
Director NameJames Patrick Sydney England
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 1995)
RoleSurgeon
Correspondence Address7 Queen Annes Gardens
Bush Hill Park
Enfield
Middlesex
EN1 2JN
Director NamePaul Mark Horsley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 1995)
RoleCompany Director
Correspondence AddressHurdcott House
Hurdcott,Winterbourne Earls
Salisbury
Wiltshire
SP4 6HR
Director NameMr Alfred Simon Knight
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 1995)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address7 Barriedale
New Cross
London
SE14 6RW
Director NameMr Michael Charles Pugh
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 1995)
RoleBarrister
Correspondence Address5 Ravenscourt Road
London
W6 0UH
Director NameAnthony Francis Rickards
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 1995)
RoleDoctor
Correspondence Address47 Wimpole Street
London
W1G 8SE
Director NameCharles Rickards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years after company formation)
Appointment Duration7 years, 1 month (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressYork House
Druid's Lodge Middle Woodford
Salisbury
Wiltshire
SP3 4UJ
Director NameDr David Rickards
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 1995)
RoleConsultant
Correspondence Address30 Elliott Square
London
NW3 3SU
Secretary NameMr Michael Charles Pugh
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address5 Ravenscourt Road
London
W6 0UH
Director NameMr Timothy Bloch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(12 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 October 2001)
RoleCompany Director
Correspondence Address79 Bush Grove
London
NW9 8QX
Director NameMr Hugh Stanley Keith Knowles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Britannia Road
London
SW6 2HJ
Secretary NameHugh Stanley Keith Knowles
NationalityBritish
StatusResigned
Appointed04 October 1995(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address14 Portobello Road
London
W11 3DG
Director NameBenjamin Gunther Nicholas Bloch
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address7 Partida Massils
Orba
Alicante
Spain
Director NameNeil Graham St John Paul
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(15 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2002)
RoleSales Director
Correspondence AddressBrewery Cottage
Norfolk Way
Uckfield
East Sussex
TN22 1EP

Location

Registered AddressMoves House
141 Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Application for striking-off (1 page)
5 November 2003Full accounts made up to 31 December 2002 (9 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 December 2002Director resigned (1 page)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
25 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 September 2001Auditor's resignation (2 pages)
25 May 2001Full accounts made up to 31 December 2000 (8 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
20 April 2000Full accounts made up to 31 December 1999 (8 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(7 pages)
4 August 1999Registered office changed on 04/08/99 from: moves house 131 salusbury road london NW6 6RG (1 page)
27 May 1999Full accounts made up to 31 December 1998 (8 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
11 September 1998Full accounts made up to 31 December 1997 (8 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (1 page)
10 April 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Director's particulars changed (1 page)
14 August 1997Secretary resigned (1 page)
22 April 1997Full accounts made up to 31 December 1996 (14 pages)
6 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 06/01/97
(4 pages)
14 August 1996Full accounts made up to 31 December 1995 (14 pages)
10 July 1996New secretary appointed (2 pages)
11 April 1996Return made up to 01/03/96; change of members (7 pages)
12 December 1995Registered office changed on 12/12/95 from: windover house st ann street salisbury wiltshire spi 2DR (1 page)
30 November 1995New director appointed (2 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
11 July 1995Accounts for a small company made up to 30 November 1994 (8 pages)
7 March 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)