Company NameHarcourt Productions (Bath) Limited
Company StatusDissolved
Company Number01737877
CategoryPrivate Limited Company
Incorporation Date8 July 1983(40 years, 10 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAmanda Jane Harcourt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1991(7 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 05 March 2002)
RoleCompany Director
Correspondence AddressClaydon Park Cottage
Middle Claydon
Buckingham
Buckinghamshire
MK18 2EX
Secretary NameBekay Secretaries Limited (Corporation)
StatusClosed
Appointed14 July 1999(16 years after company formation)
Appointment Duration2 years, 7 months (closed 05 March 2002)
Correspondence AddressConduit House 24 Conduit Place
London
W2 1EP
Secretary NameMrs Nona Elizabeth Butler
NationalityBritish
StatusResigned
Appointed16 January 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 July 1999)
RoleCompany Director
Correspondence AddressNewbury
Beechen Cliff
Bath
Avon
BA1 1EG

Location

Registered AddressMb Suite
178-202 Great Portland Street
London
W1N 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£847
Cash£3,543
Current Liabilities£6,272

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
8 May 2001Voluntary strike-off action has been suspended (1 page)
13 March 2001Voluntary strike-off action has been suspended (1 page)
9 February 2001Application for striking-off (1 page)
8 February 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
3 June 1999Return made up to 16/01/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 October 1997 (6 pages)
24 February 1998Return made up to 16/01/98; no change of members
  • 363(287) ‐ Registered office changed on 24/02/98
(4 pages)
9 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
25 May 1997Registered office changed on 25/05/97 from: carriage court 25 circus mews bath BA1 2PW (1 page)
12 March 1997Accounts for a small company made up to 31 October 1995 (6 pages)
5 March 1997Return made up to 16/01/97; no change of members (4 pages)
6 July 1996Registered office changed on 06/07/96 from: 15 queen square bath BA1 1EG (1 page)
5 February 1996Return made up to 16/01/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 October 1994 (6 pages)