Company NameHarcourt House Limited
Company StatusDissolved
Company Number02621266
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)
Dissolution Date9 April 1996 (28 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Douglas John Myddleton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 09 April 1996)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressWarrens Way Guildford Road
Effingham
Leatherhead
Surrey
KT24 5QE
Director NameJohn Ashlin Wakefield
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 09 April 1996)
RoleCompany Director
Correspondence AddressLynden House
3 Wieland
Northwood
Middlesex
HA6 3RD
Secretary NameMr Douglas John Myddleton
NationalityBritish
StatusClosed
Appointed29 December 1993(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 09 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrens Way Guildford Road
Effingham
Leatherhead
Surrey
KT24 5QE
Director NameMr Laurence Patrick Coyne
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 December 1993)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address71 Melbury Court
London
W8 6NJ
Secretary NameMr Laurence Patrick Coyne
NationalityIrish
StatusResigned
Appointed01 August 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 December 1993)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address71 Melbury Court
London
W8 6NJ
Director NameGuhen Kitaoka
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed02 September 1991(2 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 03 April 1992)
RoleBusiness Consultant
Correspondence AddressFlat C 31 Belsize Square
London
NW3 4HL
Director NameHugh Malcolm Leventon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(2 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 03 April 1992)
RoleConsultant
Correspondence AddressAshover
Vanzell Road
Midhurst
West Sussex
GU29 9BA
Director NameMr Hisahitsu Seki
Date of BirthNovember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed02 September 1991(2 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 03 April 1992)
RoleCompany Executive
Correspondence Address18 Peel Road
South Woodford
London
E18 2LG
Secretary NameMr Laurence Patrick Loyne
NationalityBritish
StatusResigned
Appointed31 May 1992(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 December 1993)
RoleCompany Director
Correspondence Address70 Melbury Court
London
W8 6NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLynden House
3 Wieland Road
Northwood
Middlesex
HA6 3RD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 December 1995First Gazette notice for voluntary strike-off (2 pages)
2 November 1995Application for striking-off (1 page)
17 October 1995Full accounts made up to 31 December 1993 (14 pages)
8 September 1995Return made up to 31/05/95; no change of members (4 pages)
19 July 1995Registered office changed on 19/07/95 from: battlebridge house 87-95 tooley street london SE1 2RF (1 page)