Company NameHarlequin Litho Limited
Company StatusDissolved
Company Number02494773
CategoryPrivate Limited Company
Incorporation Date23 April 1990(34 years ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Michael Coleman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(2 years after company formation)
Appointment Duration14 years, 1 month (closed 06 June 2006)
RoleCommercial Director
Correspondence Address4 Hollybush Lane
Denham
Uxbridge
Middlesex
UB9 4HH
Director NameMr Raymond Marks
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(2 years after company formation)
Appointment Duration14 years, 1 month (closed 06 June 2006)
RoleAccountant
Correspondence AddressTudor Gables
166 Reading Road
Wokingham
Berkshire
RG41 1LH
Director NameMr Alan John Wright
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(2 years after company formation)
Appointment Duration14 years, 1 month (closed 06 June 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenway
Blackpond Lane
Farnham Royal
Buckinghamshire
SL2 3EA
Director NameMr Colin Peter Dawson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(2 years after company formation)
Appointment Duration14 years, 1 month (closed 06 June 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Verde
Faris Lane
Woodham
Surrey
KT15 3DW
Secretary NameMr Raymond Marks
NationalityBritish
StatusClosed
Appointed23 April 1992(2 years after company formation)
Appointment Duration14 years, 1 month (closed 06 June 2006)
RoleCompany Director
Correspondence AddressTudor Gables
166 Reading Road
Wokingham
Berkshire
RG41 1LH
Director NameMr Gerald Arthur Edmund Bett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 14 October 2002)
RoleLitho Plate Maker
Country of ResidenceUnited Kingdom
Correspondence AddressBray Villa
River Gardens, Bray
Maidenhead
Berkshire
SL6 2BJ

Location

Registered AddressTomo Estate
Packet Boat Lane
Cowley
Uxbridge
UB8 2JP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
6 January 2006Application for striking-off (2 pages)
25 April 2005Full accounts made up to 31 December 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 June 2004Full accounts made up to 31 December 2003 (7 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 June 2003Full accounts made up to 31 December 2002 (7 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 2002Director resigned (1 page)
5 July 2002Full accounts made up to 31 December 2001 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
6 September 2001Full accounts made up to 31 December 2000 (10 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 July 2000Full accounts made up to 31 December 1999 (8 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1999Full accounts made up to 31 December 1998 (7 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 1998Full accounts made up to 31 December 1997 (7 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
29 May 1997Full accounts made up to 31 December 1996 (7 pages)
10 January 1997Return made up to 31/12/96; full list of members (8 pages)
14 August 1996Full accounts made up to 31 December 1995 (7 pages)
3 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1995Full accounts made up to 31 December 1994 (7 pages)