Company NameSpecialty Investment 005 Limited
Company StatusDissolved
Company Number03321108
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NameHarbourgrange Limited

Business Activity

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

Directors

Director NameThomas Francis Sullivan
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed20 June 1997(4 months after company formation)
Appointment Duration10 years, 4 months (closed 16 October 2007)
RoleInsurance Executive
Correspondence Address25 West 254 Mayflower Avenue
Naperville Illinois 60540
Usa
Foreign
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed13 July 2004(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 16 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed30 March 2001(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 16 October 2007)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePeter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Martin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameKevin James McHugh
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1997(4 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 December 2002)
RoleChief Executive
Correspondence Address1665 South Oak Knoll Drive
Lake Forest
Illinois Il60045
United States
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed20 June 1997(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2001)
RoleChartered Secretary
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameWilliam Joseph Johnson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2004)
RoleTreasurer
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
23 May 2007Application for striking-off (1 page)
18 April 2007Return made up to 19/02/07; full list of members (5 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 March 2006Return made up to 19/02/06; full list of members (5 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 March 2005Return made up to 19/02/05; full list of members (5 pages)
27 September 2004New director appointed (6 pages)
7 September 2004Director resigned (1 page)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
21 April 2004Return made up to 19/02/04; full list of members (5 pages)
14 April 2004Full accounts made up to 31 December 2001 (8 pages)
27 January 2004Director's particulars changed (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 May 2003Director's particulars changed (1 page)
20 March 2003Return made up to 19/02/03; full list of members (5 pages)
16 January 2003New director appointed (3 pages)
16 January 2003Director resigned (1 page)
17 December 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
10 April 2002Auditor's resignation (1 page)
1 March 2002Return made up to 19/02/02; full list of members (5 pages)
21 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 October 2001New secretary appointed (2 pages)
30 April 2001Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 April 2001Return made up to 19/02/01; full list of members (5 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 May 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
3 March 2000Return made up to 19/02/00; full list of members (6 pages)
20 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
7 April 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 March 1999Return made up to 19/02/99; full list of members (6 pages)
9 March 1999Full accounts made up to 31 December 1997 (7 pages)
23 February 1998Return made up to 19/02/98; full list of members (6 pages)
12 November 1997Registered office changed on 12/11/97 from: 6 braham street london E1 8ED (1 page)
29 June 1997New director appointed (3 pages)
29 June 1997Registered office changed on 29/06/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
29 June 1997Memorandum and Articles of Association (7 pages)
29 June 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
29 June 1997New director appointed (3 pages)
29 June 1997Director resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Director resigned (1 page)
25 June 1997Company name changed harbourgrange LIMITED\certificate issued on 25/06/97 (2 pages)
19 February 1997Incorporation (23 pages)