Company NameHarlec UK Limited
DirectorsRobert Ian Chamberlain and Russell Gray
Company StatusDissolved
Company Number03692727
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameRobert Ian Chamberlain
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1999(same day as company formation)
RoleElectrical Wholesaler
Correspondence Address61 Priory Court
Harlow
Essex
CM18 7AZ
Director NameRussell Gray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(1 year, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleSales
Correspondence Address51 Red Willow
Harlow
Essex
CM19 5PB
Secretary NameRussell Gray
NationalityBritish
StatusCurrent
Appointed30 May 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleSales
Correspondence Address51 Red Willow
Harlow
Essex
CM19 5PB
Secretary NameRachel Chamberlain
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Priory Court
Harlow
Essex
CM18 7AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,733
Cash£2,334
Current Liabilities£43,893

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 December 2003Dissolved (1 page)
9 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2002Statement of affairs (9 pages)
2 July 2002Appointment of a voluntary liquidator (1 page)
16 June 2002Registered office changed on 16/06/02 from: unit 4 slacksbury hatch harlow essex CM19 4ET (1 page)
11 March 2002Return made up to 07/01/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 July 2001Secretary resigned (2 pages)
29 June 2001New secretary appointed (2 pages)
26 February 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2000New director appointed (2 pages)
10 February 2000Return made up to 07/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
7 January 1999Incorporation (20 pages)