Company NameHarlow Butler (Europe) Limited
Company StatusDissolved
Company Number01953846
CategoryPrivate Limited Company
Incorporation Date1 November 1985(38 years, 5 months ago)
Dissolution Date29 February 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJeanette Eggleton
NationalityBritish
StatusClosed
Appointed24 April 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 29 February 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Director NameBulter Securities Nominees Limited (Corporation)
StatusClosed
Appointed16 March 1999(13 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 February 2000)
Correspondence Address8 Montague Close
London
SE1 9RD
Director NameGarban Nominees Limited (Corporation)
StatusClosed
Appointed16 March 1999(13 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 February 2000)
Correspondence AddressPark House
16 Finsbury Circus
London
EC2M 7UR
Director NameMr Peter Anthony Goddard
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address6 Longchamp Court
28 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 16 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm
The Haven
Billingshurst
West Sussex
RH14 9BN
Director NameMr Gerald Parselle Wilton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Crockham Hill
Edenbridge
Kent
TN8 6RG
Secretary NamePamela Margaret Barham
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address1 Blue Cedars
Banstead
Surrey
SM7 1NT
Director NameMr David Lewis Pascall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lanchester Road
London
N6 4SX
Director NameStuart Clarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address86 Hamilton Terrace
St Johns Wood
London
NW8 9UL
Director NameIan Charles Melia
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Oaks
Downs Avenue
Epsom
Surrey
KT18 5HH
Director NameUlf Peter Dundas Bennfors
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 1997)
RoleChartered Accountant
Correspondence Address22 Common Close
Horsell
Woking
Surrey
GU21 4DB
Director NameBernard Cohen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(10 years after company formation)
Appointment Duration12 months (resigned 11 November 1996)
RoleAccountant
Correspondence Address55 Ronalds Road
London
N5 1XF
Director NameMr Peter Cyril Collins
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 1998)
RoleIT Director
Country of ResidenceEssex
Correspondence AddressHelebrand
Clacton Road
Weeley
Essex
CO16 9DN
Director NameMr David John Satchell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 1999)
RoleMoneybroker
Country of ResidenceUnited Kingdom
Correspondence Address42 Marlborough Place
St Johns Wood
London
NW8 0PL
Director NameStephen Edward William Pearce
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(12 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 March 1999)
RoleAccountant
Correspondence Address15 The Drive
Tonbridge
Kent
TN9 2LP

Location

Registered AddressPark House, 16 Finsbury Circus
London
EC2M 7UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999Registered office changed on 21/12/99 from: 8 montague close london bridge london SE1 9RD (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
2 December 1998Return made up to 02/11/98; full list of members (7 pages)
19 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/98
(1 page)
23 October 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
27 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
3 December 1997Return made up to 02/11/97; full list of members (9 pages)
20 November 1997Director resigned (1 page)
9 June 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
20 February 1997Registered office changed on 20/02/97 from: adelaide house london bridge london EC4R 9HA (1 page)
12 December 1996Return made up to 02/11/96; full list of members (8 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
7 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
22 April 1996Director resigned (1 page)
29 November 1995Return made up to 02/11/95; full list of members (16 pages)
15 November 1995New director appointed (2 pages)
15 September 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)