Company NameHarvest Vct Managers Limited
Company StatusDissolved
Company Number04084214
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameBlankdeal Limited

Directors

Director NameAndrew Jonathan Clayton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 15 January 2002)
RoleCompany Director
Correspondence Address88 Lovelace Drive
Woking
Surrey
GU22 8QZ
Director NameGraham Alan Davel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 15 January 2002)
RoleCompany Director
Correspondence Address14 Simon Lodge
79 Victoria Drive
London
SW19 6HJ
Director NameAndrew George Edwin Lock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Romans Way
Pyrford
Surrey
GU22 8TR
Director NameStephen Robert Moore
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(3 months, 1 week after company formation)
Appointment Duration1 year (closed 15 January 2002)
RoleCompany Director
Correspondence AddressBawd Hall
Newlands Valley
Keswick
Cumbria
CA12 5TS
Director NameMr Michael Edward D'Arcy Walton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(4 months, 2 weeks after company formation)
Appointment Duration11 months (closed 15 January 2002)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address39 Frewin Road
London
SW18 3LR
Secretary NameExcellet Investments Limited (Corporation)
StatusClosed
Appointed05 October 2000(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
15 August 2001Application for striking-off (1 page)
16 February 2001New director appointed (2 pages)
25 January 2001Memorandum and Articles of Association (9 pages)
25 January 2001Ad 22/01/01--------- £ si 94@1=94 £ ic 1/95 (2 pages)
25 January 2001Registered office changed on 25/01/01 from: senator house, 85 queen victoria street, london EC4V 4JL (1 page)
25 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
20 January 2001New director appointed (3 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
27 November 2000Company name changed blankdeal LIMITED\certificate issued on 27/11/00 (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Registered office changed on 11/10/00 from: 120 east road london N1 6AA (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (2 pages)
5 October 2000Incorporation (15 pages)