Company NameHarbour Marketing Limited
Company StatusDissolved
Company Number03039418
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)
Previous NameSherbourne Logistics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alexander Daniel Brown
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address66 Shelgate Road
Battersea
London
SW11 1BQ
Director NameMark Vidler
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleAdvertising
Correspondence AddressBriarhurst
Morris Street Near Hook
Basingstoke
Hampshire
RG27 9NS
Secretary NameMark Vidler
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleAdvertising
Correspondence AddressBriarhurst
Morris Street Near Hook
Basingstoke
Hampshire
RG27 9NS
Director NameIan Manson Thompson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(3 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 November 1998)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressGlebe Cottage
Brimpton
Newbury
Berkshire
RG7 4TG
Secretary NameMr Stanley Vun Haw Lee
NationalityBritish
StatusResigned
Appointed17 November 1998(3 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hale Drive
Mill Hill
London
NW7 3DU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Lees Buckley & Co
125 Gloucester Road
London
SW7 4TE
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
12 May 1999Company name changed sherbourne logistics LIMITED\certificate issued on 13/05/99 (2 pages)
16 March 1999Secretary resigned (1 page)
24 November 1998Secretary resigned;director resigned (1 page)
23 November 1998New secretary appointed (2 pages)
9 November 1998Director resigned (1 page)
4 November 1998Particulars of mortgage/charge (3 pages)
20 May 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
6 June 1997Return made up to 29/03/97; full list of members (6 pages)
6 November 1996Accounts for a dormant company made up to 31 August 1996 (2 pages)
6 November 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Return made up to 29/03/96; full list of members
  • 363(287) ‐ Registered office changed on 10/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1996Ad 29/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 December 1995Accounting reference date notified as 31/08 (1 page)
24 April 1995Registered office changed on 24/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 March 1995Incorporation (22 pages)