Company NameHerring Baker Harris Public Sector Ltd
Company StatusDissolved
Company Number02381538
CategoryPrivate Limited Company
Incorporation Date9 May 1989(34 years, 12 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Robin Caven Atack
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1993(4 years after company formation)
Appointment Duration5 years, 7 months (closed 15 December 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe School House
Uttoxeter Road Hill Ridware
Rugeley
Staffordshire
WS15 3QU
Secretary NameMr Richard George Pavitt
NationalityBritish
StatusClosed
Appointed30 August 1996(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 15 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowcroft Close
East Grinstead
West Sussex
RH19 1NA
Director NameWilliam Angus Clarke Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence AddressFalcons 20 The Avenue
Claygate
Esher
Surrey
KT10 0RY
Director NameNicholas James Anthony Vye Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleChartered Accountant
Correspondence Address25 Grove Park Road
Chiswick
London
W4 3RT
Director NameMr Richard Saunders
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence Address13 Caroline Place
London
W2 4AW
Director NameJulie Irene Rees
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence Address120 Kingswood Road
Clapham Park
London
SW2 4JL
Director NameRodney Stanley Powell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence Address30 Riverview Grove
Chiswick
London
W4 3QJ
Director NameMr William Guy Peach
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRosemerryn
6 Broom Close
Esher
Surrey
KT10 9ET
Director NameFrank Richard Mundy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 January 1992)
RoleChartered Surveyor
Correspondence Address8 Moorhouse Road
London
W2 5DJ
Director NameSandra Anne Jones
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence Address17 Whitehall Park Road
Chiswick
London
W4 3NE
Director NameMiss Lucinda Helen Johnson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence Address51 Calbourne Road
London
SW12 8LW
Director NameColin John Hyder
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence AddressThe Boat House Twitten Lane
Felbridge
East Grinstead
West Sussex
RH19 2NZ
Director NameMr Alan George Hood
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence AddressThe Vine House 1 Park Lane
Sevenoaks
Kent
TN13 3UP
Director NameSimon Peter Harris
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 29 October 1992)
RoleSurveyor
Correspondence AddressFerry House
Wargrave
Berks
RG10 8HY
Director NameAllan Digby Flower
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence AddressFlat 3 York House
London
N5 1RP
Director NameMr Michael Ian Dix
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence Address34 Brompton Park Crescent
London
SW6 1SW
Director NamePhilip Robert Dawe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleSurveyor
Correspondence Address4 Oak Dene
London
W13 8AW
Director NamePhilip Martin Connell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence Address5 St Georges Road
Chiswick
London
W4 1AU
Director NameMr Richard Alexander John Harraby
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address43 The Green
Ewell
Surrey
KT17 3JU
Director NameMichael Morgan Conneely
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 December 1991)
RoleChartered Surveyor
Correspondence Address1 Brook Bank
Godstone
Surrey
RH9 8EG
Director NameNicholas Gordon Jack Baucher
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Horsted Lane
Danehill
Haywards Heath
West Sussex
RH17 7HP
Director NameMichael Peter Lawton Baker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 1994)
RoleChartered Surveyor
Correspondence Address57 Gerard Road
Barnes
London
SW13 9QH
Secretary NameNicholas James Anthony Vye Taylor
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address25 Grove Park Road
Chiswick
London
W4 3RT
Secretary NameMr Tony Jack Mummery
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Conifer Drive
Culverstone
Kent
DA13 0TL
Director NamePeter Edmund Thomson Farrington
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleChartered Surveyor
Correspondence AddressFulmer Oaks 89 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HF
Director NameNicholas Anthony Stanhope Owen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 May 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood House
Main Road Itchen Abbas
Winchester
Hampshire
SO21 1AT
Director NamePaul Philip Raymond Powis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 1995)
RoleChartered Surveyor
Correspondence AddressThe Old Vicarage
Marchington
Uttoxeter
Staffordshire
ST14 8NZ
Director NameGeoffrey Simm
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Longlands Road
Halesowen
West Midlands
B62 0AZ
Director NameStephen Richard Hughes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 1994)
RoleChartered Surveyor
Correspondence Address84 Harborough Road North
Boughton
Northampton
Northamptonshire
NN2 8LZ
Director NameMr Michael John Miles
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Downs Park East
Westbury Park
Bristol
Avon
BS6 7QF
Secretary NameMiss Ann Viola James
NationalityBritish
StatusResigned
Appointed27 March 1996(6 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 August 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address269 Henley Road
Ilford
Essex
IG1 2TN

Location

Registered AddressPrince Frederick House
37 Maddox Street
London
W1R 9LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
14 July 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
13 July 1998Application for striking-off (1 page)
9 December 1997Director resigned (1 page)
28 July 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
24 July 1997Return made up to 18/07/97; full list of members (6 pages)
24 July 1997Director resigned (1 page)
2 May 1997Registered office changed on 02/05/97 from: c/o lambert smith hampton PLC prince frederick house 37 maddox street london W1R 9LD (1 page)
2 May 1997Secretary resigned (1 page)
19 September 1996New secretary appointed (2 pages)
19 September 1996Return made up to 31/07/96; no change of members
  • 363(287) ‐ Registered office changed on 19/09/96
  • 363(288) ‐ Secretary resigned
(4 pages)
9 September 1996Accounts for a dormant company made up to 31 January 1996 (7 pages)
26 April 1996New secretary appointed (2 pages)
1 April 1996Secretary resigned (1 page)
11 August 1995Return made up to 31/07/95; full list of members (6 pages)
28 March 1995Director resigned (2 pages)