Company NameHarrier Technology Limited
Company StatusDissolved
Company Number02843318
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 8 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Stanley Hurst
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1993(1 week after company formation)
Appointment Duration9 years, 3 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Rochester Drive
Bexley
Kent
DA5 1QF
Secretary NameMo Hurst
NationalityBritish
StatusClosed
Appointed16 August 1993(1 week after company formation)
Appointment Duration9 years, 3 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Rochester Drive
Bexley
Kent
DA5 1QF
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London

Location

Registered AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,373
Cash£1,487
Current Liabilities£5,126

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Voluntary strike-off action has been suspended (1 page)
15 January 2002Voluntary strike-off action has been suspended (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
21 November 2001Application for striking-off (1 page)
29 August 2000Return made up to 09/08/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1998 (4 pages)
23 August 1999Return made up to 09/08/99; no change of members (4 pages)
23 April 1999Registered office changed on 23/04/99 from: mountbarrow house 12 elizabeth street victoria london SW1W 9RB (1 page)
20 August 1998Return made up to 09/08/98; full list of members (5 pages)
13 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/07/98
(1 page)
13 August 1998Full accounts made up to 30 September 1997 (10 pages)
11 April 1998Full accounts made up to 30 September 1996 (10 pages)
11 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/09/97
(1 page)
9 September 1996Return made up to 09/08/96; full list of members (5 pages)
4 September 1996Full accounts made up to 30 September 1995 (9 pages)
16 August 1995Return made up to 09/08/95; full list of members (10 pages)
5 July 1995Full accounts made up to 30 September 1994 (7 pages)