Company NameHarlington Community Nursery Limited
Company StatusDissolved
Company Number04673665
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 2003(21 years, 1 month ago)
Dissolution Date19 September 2006 (17 years, 6 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameGraham Reginald Tomlin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Waltham Avenue
Hayes
Middlesex
UB3 1TE
Director NameIshtiaq Ahmed Zayee Mellick
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleAccountant
Correspondence Address45 Keith Road
Hayes
Middlesex
UB3 4HP
Director NamePatricia Collis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(6 months, 1 week after company formation)
Appointment Duration3 years (closed 19 September 2006)
RoleHead Of Service Adult Educatio
Correspondence Address2 The Cottages
Palmers Moor Lane
Iver
Buckinghamshire
SL0 9LG
Director NameJulie Ann Revels
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(6 months, 2 weeks after company formation)
Appointment Duration3 years (closed 19 September 2006)
RoleChild Care Manager
Correspondence Address23 Edinburgh Avenue
Mill End
Rickmansworth
Hertfordshire
WD3 8LF
Secretary NameCaroline Mary Teresa Shermer
NationalityBritish
StatusClosed
Appointed16 June 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 19 September 2006)
RoleNurse
Correspondence Address3b Grove Hall Road
Bushey
Hertfordshire
WD23 2EH
Director NameNoeline Kay Ambrose
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleLocal Government Officer
Correspondence Address67 North Hyde Road
Hayes
Middlesex
UB3 4NW
Director NameMr Roger David Turner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleSenior Education Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Kingfield Road
Ealing
London
W5 1LB
Secretary NameMr Roger David Turner
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleSenior Education Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Kingfield Road
Ealing
London
W5 1LB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressBridge House
Station Road
Hayes
Middlesex
UB3 4BT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
27 April 2006Application for striking-off (1 page)
3 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
19 December 2005Annual return made up to 21/02/05 (2 pages)
22 March 2005Accounts for a dormant company made up to 29 February 2004 (4 pages)
23 June 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned;director resigned (1 page)
16 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Annual return made up to 21/02/04 (5 pages)
17 May 2003New secretary appointed;new director appointed (2 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003Registered office changed on 17/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 May 2003Director resigned (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)