Company NameHarwood-Wendell Limited
Company StatusDissolved
Company Number02960871
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Directors

Director NameHoward Etches
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1994(1 day after company formation)
Appointment Duration5 years, 5 months (closed 15 February 2000)
RoleSurveyor
Correspondence Address21 Ferndale Road
Banstead
Surrey
SM7 2EX
Secretary NameSandra Margaret Etches
NationalityBritish
StatusClosed
Appointed19 January 1998(3 years, 5 months after company formation)
Appointment Duration2 years (closed 15 February 2000)
RoleCompany Director
Correspondence AddressGrove Lodge
20 Grove Road
Epsom
Surrey
KT17 4DF
Director NameTimothy Gregory Coughlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed23 August 1994(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 1996)
RoleCompany Director
Correspondence Address3 Farm Drive
Purley
Surrey
CR8 3LP
Director NameWilliam Arthur Jury
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 1996)
RoleCivil Engineer
Correspondence AddressCleveland Paxton House
Waterhouse Lane
Tadworth
Surrey
KT20 6EB
Secretary NameFrancis Edward Gormley
NationalityIrish
StatusResigned
Appointed23 August 1994(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 1998)
RoleCompany Director
Correspondence AddressMerrilands 181 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressMarket House
2 The Arcade
32/34 High Street
Croydon
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
13 April 1999Voluntary strike-off action has been suspended (1 page)
4 March 1999Application for striking-off (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
3 February 1998Compulsory strike-off action has been discontinued (1 page)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1996 (9 pages)
16 December 1997First Gazette notice for compulsory strike-off (1 page)
5 February 1996Full accounts made up to 31 March 1995 (4 pages)
6 April 1995Accounting reference date notified as 31/03 (1 page)
17 March 1995New director appointed (2 pages)
17 March 1995New secretary appointed (2 pages)