Company NameHarwood Construction Labour Supplies Limited
DirectorsIan John Le Gallez and Julia Evelyn Le Gallez
Company StatusDissolved
Company Number03329829
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan John Le Gallez
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Melford Close
South Wootton
Kings Lynn
Norfolk
PE30 3XH
Secretary NameIan John Le Gallez
NationalityBritish
StatusCurrent
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Melford Close
South Wootton
Kings Lynn
Norfolk
PE30 3XH
Director NameJulia Evelyn Le Gallez
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(3 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleSecretary
Correspondence Address8 Melford Close
South Wootton
Kings Lynn
Norfolk
PE30 3XH
Director NameKevin Philip Burton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Little Walsingham Close
South Wootton
Kings Lynn
Norfolk
PE30 3TF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressB N Jackson Norton
1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,146
Current Liabilities£92,640

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

4 September 2003Dissolved (1 page)
4 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2003Liquidators statement of receipts and payments (5 pages)
5 April 2002Registered office changed on 05/04/02 from: c/o whitmarsh sterland 62 hills road cambridge cambridgeshire CB2 1LA (1 page)
4 April 2002Statement of affairs (5 pages)
3 April 2002Appointment of a voluntary liquidator (1 page)
3 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 2001Registered office changed on 13/02/01 from: 22-26 king street kings lynn norfolk PE30 1HD (1 page)
15 January 2001New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
20 April 2000Return made up to 07/03/00; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 July 1998 (4 pages)
5 March 1999Return made up to 07/03/99; no change of members (4 pages)
13 March 1998Return made up to 07/03/98; full list of members (6 pages)
8 April 1997Ad 07/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
13 March 1997Secretary resigned (1 page)
7 March 1997Incorporation (16 pages)