Company NameHarvey Consultants Limited
Company StatusDissolved
Company Number01741040
CategoryPrivate Limited Company
Incorporation Date20 July 1983(40 years, 8 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTSC Nominee Limited (Corporation)
StatusClosed
Appointed15 March 2000(16 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 30 April 2008)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameTSC Resources Ltd (Corporation)
StatusClosed
Appointed30 November 2000(17 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 30 April 2008)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Secretary NameTSC Nominee Limited (Corporation)
StatusClosed
Appointed30 November 2000(17 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 30 April 2008)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NamePeter Frederick Curnow
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 September 1996)
RoleCompany Director
Correspondence AddressTaymont Grange
Hall Drive
Hanbury
Staffordshire
DE13 8TF
Director NameMr Terence Harvey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1999)
RoleComputer Programmer
Correspondence Address118 Field Lane
Burton On Trent
Staffordshire
DE13 0NN
Secretary NameMrs Jean Margaret Harvey
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 1996)
RoleCompany Director
Correspondence Address118 Field Lane
Burton On Trent
Staffordshire
DE13 0NN
Director NameMrs Jean Margaret Harvey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(12 years, 6 months after company formation)
Appointment Duration7 months (resigned 05 September 1996)
RoleCompany Director
Correspondence Address118 Field Lane
Burton On Trent
Staffordshire
DE13 0NN
Director NameAndrew Timothy Brown
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleBusiness Executive
Correspondence Address25 Crowson Way
Deeping St James
Lincolnshire
P6 8EY
Director NameRobert Forman
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1996(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 September 1997)
RoleCompany Director
Correspondence Address183 West Islip Road
Islip
New York
Ny 11795
United States
Secretary NameAndrew Timothy Brown
NationalityBritish
StatusResigned
Appointed05 September 1996(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleBusiness Executive
Correspondence Address25 Crowson Way
Deeping St James
Lincolnshire
P6 8EY
Director NameCarlton Parker Schowe
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1997(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address2 Somero Lane Canterville 19807
Delaware
Usa
Foreign
Secretary NameIntegrated Computer Technologies Limited (Corporation)
StatusResigned
Appointed31 December 1999(16 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 November 2000)
Correspondence AddressApton House 13 Apton Road
Bishops Stortford
Hertfordshire
CM23 3SP

Location

Registered Address71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Return made up to 31/05/07; full list of members (2 pages)
19 June 2007Voluntary strike-off action has been suspended (1 page)
6 February 2007Voluntary strike-off action has been suspended (1 page)
5 January 2007Application for striking-off (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page)
23 June 2006Full accounts made up to 31 December 2005 (12 pages)
13 June 2006Return made up to 31/05/06; full list of members (2 pages)
22 August 2005Return made up to 31/05/05; full list of members (7 pages)
3 August 2005Full accounts made up to 2 January 2005 (12 pages)
3 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2004Full accounts made up to 28 December 2003 (13 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (4 pages)
22 October 2003Full accounts made up to 29 December 2002 (12 pages)
19 September 2003Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page)
29 August 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
16 August 2002Auditor's resignation (2 pages)
25 October 2001Full accounts made up to 31 December 2000 (14 pages)
30 July 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 December 1999 (13 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned (1 page)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 September 2000Registered office changed on 11/09/00 from: apton house 13 apton road bishops stortford hertfordshire CM23 3SP (1 page)
11 September 2000Location of register of members (1 page)
5 September 2000Return made up to 31/05/00; full list of members (5 pages)
1 September 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
10 March 2000New secretary appointed (1 page)
10 March 2000Secretary resigned;director resigned (1 page)
3 February 2000Full accounts made up to 31 December 1998 (13 pages)
1 December 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
17 September 1999Return made up to 31/05/99; full list of members (6 pages)
17 September 1999Director resigned (1 page)
19 November 1998Auditor's resignation (1 page)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
16 September 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Return made up to 31/05/98; full list of members (7 pages)
29 April 1998Full accounts made up to 31 March 1997 (13 pages)
4 December 1997New director appointed (2 pages)
2 September 1997Location of register of members (non legible) (1 page)
2 September 1997Return made up to 31/05/97; full list of members (8 pages)
16 July 1997New director appointed (2 pages)
4 November 1996Location of register of members (non legible) (1 page)
4 November 1996Registered office changed on 04/11/96 from: 118 field lane burton-on-trent staffordshire DE13 0NN (1 page)
31 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 October 1996Nc inc already adjusted 29/10/93 (1 page)
7 October 1996New secretary appointed;new director appointed (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996Secretary resigned;director resigned (1 page)
13 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 September 1996Declaration of assistance for shares acquisition (9 pages)
2 September 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
6 June 1996Return made up to 31/05/96; no change of members (4 pages)
8 March 1996Particulars of mortgage/charge (4 pages)
23 February 1996New director appointed (2 pages)
11 February 1996Full accounts made up to 31 March 1995 (16 pages)
13 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Return made up to 31/05/95; full list of members (6 pages)
29 January 1995Accounts for a small company made up to 31 March 1994 (8 pages)
15 September 1993Accounts for a small company made up to 31 March 1993 (7 pages)