Company NameHarvest Vct Plc
Company StatusDissolved
Company Number04093023
CategoryPublic Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)
Previous NameLegacygold Public Limited Company

Directors

Director NameAndrew Jonathan Clayton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address88 Lovelace Drive
Woking
Surrey
GU22 8QZ
Director NameAndrew George Edwin Lock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Romans Way
Pyrford
Surrey
GU22 8TR
Secretary NameGraham Alan Davel
NationalityBritish
StatusClosed
Appointed15 December 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address14 Simon Lodge
79 Victoria Drive
London
SW19 6HJ
Director NameMr Julian David Knott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address10 Elthiron Road
London
SW6 4BN
Director NameMr Reginald Blythe Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 15 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Director NameMr William Henry Salomon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 15 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Crescent
London
W11 2NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed02 November 2000(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 15 December 2000)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed02 November 2000(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 15 December 2000)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed02 November 2000(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 15 December 2000)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
6 April 2001Resolutions
  • RES13 ‐ Change of name to legac 16/03/01
(1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
21 February 2001Listing of particulars (36 pages)
28 January 2001New director appointed (3 pages)
23 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(79 pages)
23 January 2001Notice of intention to trade as an investment co. (1 page)
20 January 2001New director appointed (3 pages)
20 January 2001New director appointed (3 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
20 December 2000Ad 15/12/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
20 December 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
20 December 2000S-div 15/12/00 (2 pages)
20 December 2000Nc inc already adjusted 15/12/00 (3 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
18 December 2000Certificate of authorisation to commence business and borrow (1 page)
18 December 2000Application to commence business (4 pages)
4 December 2000Memorandum and Articles of Association (13 pages)
30 November 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Registered office changed on 30/11/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 November 2000Secretary resigned;director resigned (1 page)
30 November 2000New secretary appointed;new director appointed (2 pages)
3 November 2000Company name changed legacygold public LIMITED compan y\certificate issued on 03/11/00 (2 pages)