Company NameHarrington Mens Stores Limited
DirectorSandra Mary Smith
Company StatusDissolved
Company Number03504634
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSandra Mary Smith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 12 months
RoleCommercial Director
Correspondence AddressRose Cottage Shophouse Lane
Albury
Guildford
Surrey
GU5 9EQ
Secretary NameMr Cyril George James Smith
NationalityBritish
StatusCurrent
Appointed08 May 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Correspondence Address120 Cumberland House
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LL
Director NameSimon Thornhill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleSales Director
Correspondence Address12 Springhaven Close
Guildford
Surrey
GU1 2JP
Secretary NameSandra Mary Smith
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage Shophouse Lane
Albury
Guildford
Surrey
GU5 9EQ
Director NameIan Robert Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 1999)
RoleMenswear Retailer
Correspondence AddressShop House Lane
Farley Green
Albury
Surrey
GU5 9EQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£971,673
Gross Profit£434,137
Net Worth£3,441
Cash£7,188
Current Liabilities£227,217

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

8 December 2004Dissolved (1 page)
8 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
25 November 2003Liquidators statement of receipts and payments (5 pages)
27 November 2002Liquidators statement of receipts and payments (5 pages)
11 October 2002Registered office changed on 11/10/02 from: 180 high street egham surrey TW20 9DN (1 page)
24 May 2002Liquidators statement of receipts and payments (5 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Statement of affairs (6 pages)
17 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 1999Appointment of a voluntary liquidator (1 page)
10 November 1999Registered office changed on 10/11/99 from: 1 the bramley business centre bramley guildford surrey GU5 0AZ (1 page)
9 June 1999New director appointed (2 pages)
2 June 1999Full accounts made up to 31 January 1999 (11 pages)
24 May 1999Director resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999New secretary appointed (2 pages)
3 March 1999Return made up to 05/02/99; full list of members (6 pages)
12 February 1999Director resigned (1 page)
22 January 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
18 January 1999Registered office changed on 18/01/99 from: 63 portland road hove east sussex BN3 5DQ (1 page)
15 April 1998New director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (20 pages)