Company NameHarper Nelson Properties Limited
Company StatusDissolved
Company Number02816529
CategoryPrivate Limited Company
Incorporation Date11 May 1993(31 years ago)
Dissolution Date13 November 2001 (22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameChristopher John Harper
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(same day as company formation)
RoleMaster Builder
Correspondence Address128 Old Farm Avenue
Sidcup
Kent
DA15 8AL
Director NamePaul Ian Nelson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(same day as company formation)
RoleInsurance Broker
Correspondence Address21 Christchurch Road
Sidcup
Kent
DA15 7HG
Secretary NamePaul Ian Nelson
NationalityBritish
StatusClosed
Appointed11 May 1993(same day as company formation)
RoleInsurance Broker
Correspondence Address21 Christchurch Road
Sidcup
Kent
DA15 7HG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£14,040
Gross Profit£14,040
Net Worth£270,846
Cash£283,763
Current Liabilities£12,917

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
4 June 2001Application for striking-off (1 page)
18 January 2000Full accounts made up to 31 July 1999 (11 pages)
3 August 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
23 July 1999Return made up to 11/05/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
31 May 1998Return made up to 11/05/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
22 June 1997Return made up to 11/05/97; full list of members (5 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
26 June 1996Return made up to 11/05/96; no change of members (4 pages)
3 April 1996Registered office changed on 03/04/96 from: 2 oxford road sidcup kent DA14 6LW (1 page)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
3 July 1995Return made up to 11/05/95; no change of members (4 pages)