Company NameHarness-It Limited
Company StatusDissolved
Company Number03603075
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Roy Goodchild
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 18 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpinneymead
Forest Road East Horsley
Leatherhead
Surrey
KT24 5DJ
Director NameRichard John Crewdson Pearson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 18 July 2000)
RoleChartered Accountant
Correspondence Address28 Middleton Road
Shenfield
Brentwood
Essex
CM15 8DJ
Secretary NameGraham Louis Betts
NationalityBritish
StatusClosed
Appointed10 February 1999(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 18 July 2000)
RoleCompany Director
Correspondence AddressAnchors Wood
Hindhead Road
Haslemere
Surrey
GU27 1LR
Director NameCalum William Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(7 months after company formation)
Appointment Duration1 year, 4 months (closed 18 July 2000)
RoleChartered Accountant
Correspondence Address23 Cottenham Drive
Wimbledon
London
SW20 0TD
Secretary NameCalum William Stewart
NationalityBritish
StatusResigned
Appointed07 September 1998(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 10 February 1999)
RoleCompany Director
Correspondence Address23 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
11 February 2000Application for striking-off (1 page)
2 August 1999Return made up to 23/07/99; full list of members (9 pages)
5 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/06/99
(1 page)
14 June 1999New director appointed (3 pages)
9 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
16 October 1998Ad 07/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 1998New director appointed (3 pages)
21 September 1998New director appointed (3 pages)
21 September 1998Registered office changed on 21/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 September 1998Director resigned (1 page)
21 September 1998New secretary appointed (2 pages)
21 September 1998Secretary resigned (1 page)
18 September 1998Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
23 July 1998Incorporation (16 pages)