Company NameHarestone Services Limited
Company StatusDissolved
Company Number04494251
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameBarbara Edwards
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(5 days after company formation)
Appointment Duration4 years, 5 months (closed 23 January 2007)
RoleComputer Operator
Correspondence Address3-103 Vauxhall Road
Narrow Neck
0624
New Zealand
Secretary NameMiss Dawn Janine Edwards
NationalityBritish
StatusClosed
Appointed30 December 2005(3 years, 5 months after company formation)
Appointment Duration1 year (closed 23 January 2007)
RoleCompany Director
Correspondence Address27 Cedar Road
Croydon
Surrey
CR0 6UG
Secretary NameGordon William Francis Edwards
NationalityBritish
StatusResigned
Appointed29 July 2002(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 December 2005)
RoleCompany Director
Correspondence Address12 Hare Stone Hill
Caterham
Surrey
CR3 6SX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address27 Cedar Road
Croydon
Surrey
CR0 6UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Financials

Year2014
Turnover£3,420
Net Worth£6,370
Cash£4,140
Current Liabilities£1,050

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
31 August 2006Registered office changed on 31/08/06 from: 27 cedar road croydon surrey CR0 6UG (1 page)
9 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/06
(6 pages)
9 August 2006Application for striking-off (1 page)
23 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
24 April 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
12 April 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (2 pages)
20 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
3 August 2005Return made up to 24/07/05; full list of members (6 pages)
10 December 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
31 August 2004Return made up to 24/07/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
12 August 2003Return made up to 24/07/03; full list of members (6 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Ad 29/07/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: 12 harestone hill caterham surrey CR3 6SX (1 page)
31 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 July 2002Incorporation (13 pages)