Company NameHarrington Menswear Limited
DirectorIan Robert Smith
Company StatusDissolved
Company Number03221389
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameIan Robert Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1996(1 day after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressShop House Lane
Farley Green
Albury
Surrey
GU5 9EQ
Secretary NameSandra Mary Smith
NationalityBritish
StatusCurrent
Appointed09 July 1996(1 day after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressRose Cottage Shophouse Lane
Albury
Guildford
Surrey
GU5 9EQ
Director NameNewco Limited (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 August 2002Dissolved (1 page)
16 May 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
26 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 1998Statement of affairs (9 pages)
26 February 1998Appointment of a voluntary liquidator (1 page)
18 February 1998Registered office changed on 18/02/98 from: 63 portland road hove east sussex BN3 5DQ (1 page)
22 July 1997Return made up to 08/07/97; full list of members (6 pages)
12 February 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
6 February 1997Ad 23/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996New director appointed (2 pages)
17 July 1996Registered office changed on 17/07/96 from: 18 dolphin court the steyne bognor regis west sussex PO21 1TP (1 page)
17 July 1996Secretary resigned (1 page)
17 July 1996Director resigned (1 page)
8 July 1996Incorporation (17 pages)