Company NameHarlequin P.B. Limited
DirectorsAndrew David Gibbs and Martin John Gibbs
Company StatusDissolved
Company Number03473039
CategoryPrivate Limited Company
Incorporation Date28 November 1997(26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Andrew David Gibbs
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed28 November 1997(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address47 Spring Lane
Great Horwood
Milton Keynes
Buckinghamshire
MK17 0QP
Director NameMartin John Gibbs
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(2 months after company formation)
Appointment Duration26 years, 2 months
RoleRaf Policeman
Correspondence Address86 Tedder Road
Halton Camp
Aylesbury
Buckinghamshire
HP22 5QG
Secretary NameMr Andrew David Gibbs
NationalityEnglish
StatusCurrent
Appointed01 February 1998(2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Spring Lane
Great Horwood
Milton Keynes
Buckinghamshire
MK17 0QP
Director NameGillian Teresa Aldridge
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(same day as company formation)
RoleAssistant Administrator
Correspondence Address47 Spring Lane
Great Horwood
Milton Keynes
Buckinghamshire
MK17 0QP
Secretary NameGillian Teresa Aldridge
NationalityBritish
StatusResigned
Appointed28 November 1997(same day as company formation)
RoleAssistant Administrator
Correspondence Address47 Spring Lane
Great Horwood
Milton Keynes
Buckinghamshire
MK17 0QP

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

2 April 2002Dissolved (1 page)
10 January 2002Liquidators statement of receipts and payments (5 pages)
2 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2001Liquidators statement of receipts and payments (6 pages)
30 June 2000Registered office changed on 30/06/00 from: 18 laurel drive loudwater high wycombe buckinghamshire HP11 1HJ (1 page)
29 June 2000Statement of affairs (6 pages)
29 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2000Appointment of a voluntary liquidator (1 page)
15 December 1999Return made up to 28/11/99; full list of members (6 pages)
2 February 1999Particulars of mortgage/charge (6 pages)
15 January 1999Return made up to 28/11/98; full list of members (6 pages)
20 February 1998Secretary resigned;director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
28 November 1997Incorporation (11 pages)