Company NameHarlestin Limited
Company StatusDissolved
Company Number02075031
CategoryPrivate Limited Company
Incorporation Date18 November 1986(37 years, 5 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDonald Jeffrey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed12 July 1992(5 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 26 August 2003)
RoleCompany Director
Correspondence Address22 Merrion Court
Montenotte
Cork
Irish
Director NameNigel Anthony Leeming
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1992(5 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 26 August 2003)
RoleCompany Director
Correspondence AddressWestering
Rathmacullig East
Ballygarvan
Co Cork
Irish
Secretary NameDonald Jeffrey
NationalityIrish
StatusClosed
Appointed12 July 1992(5 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 26 August 2003)
RoleCompany Director
Correspondence Address22 Merrion Court
Montenotte
Cork
Irish
Director NameMrs Fenella Pittkuan Leeming
Date of BirthJune 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed12 July 1992(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 July 1993)
RoleCompany Director
Correspondence Address48 Lime Grove
St Annes
Lancashire
FY8 2QG
Director NameAndrew Leeming
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address61 Lyttelton Court
Lyttelton Road
London
N2 0ED
Director NamePatrick Finbarr Lynch
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed26 July 1993(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 October 1999)
RoleAccountant
Correspondence AddressCastle View
Diamond Hill
Monkstown
Cork
Irish
Director NameCharles Mehegan
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed26 July 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address11 Stacklands
Welwyn Garden City
Hertfordshire
AL8 6XW

Location

Registered AddressHammond Suddards Edge Solicitors
7 Devonshire Square
Cutlers Gardens London
EC2M 4YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£1,669,249
Gross Profit£1,122,680
Net Worth£435,540
Cash£205,267
Current Liabilities£392,808

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
3 April 2003Application for striking-off (1 page)
16 April 2002Withdrawal of application for striking off (1 page)
16 April 2002Compulsory strike-off action has been discontinued (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
12 November 2001Application for striking-off (1 page)
18 October 2001Registered office changed on 18/10/01 from: 3-5 charing cross road london WC2H 0HA (1 page)
7 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 December 1999Full accounts made up to 31 March 1999 (13 pages)
5 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Full accounts made up to 31 March 1998 (15 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
16 October 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 September 1997Full accounts made up to 31 March 1997 (13 pages)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
10 December 1996Full accounts made up to 31 March 1996 (15 pages)
16 July 1996Return made up to 12/07/96; full list of members (8 pages)
12 April 1996Ad 28/03/96--------- £ si 10@1=10 £ ic 100/110 (2 pages)
12 April 1996Ad 28/03/96--------- £ si 90@1=90 £ ic 110/200 (2 pages)
5 October 1995Return made up to 12/07/95; no change of members (6 pages)
5 October 1995Full accounts made up to 31 March 1995 (18 pages)