Company NameHarehead Ltd
Company StatusDissolved
Company Number04967344
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Wilson Adams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(6 years after company formation)
Appointment Duration2 years, 10 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory Business Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameMr Brian Forest
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(6 years after company formation)
Appointment Duration2 years, 10 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory Business Centre Springhead Road
Northfleet
Kent
DA11 8HN
Secretary NameMs Victoria Humble
StatusClosed
Appointed18 November 2009(6 years after company formation)
Appointment Duration2 years, 10 months (closed 09 October 2012)
RoleCompany Director
Correspondence AddressThe Rectory Business Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameAntony David Russell Sturgess
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleConsultant
Correspondence Address15 Glebe Park
Balderton
Newark
Nottinghamshire
NG24 3GN
Director NameHelen Jayne Sturgess
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleManager
Correspondence Address15 Glebe Park
Balderton
Newark
Nottinghamshire
NG24 3GN
Secretary NameHelen Jayne Sturgess
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Glebe Park
Balderton
Newark
Nottinghamshire
NG24 3GN
Director NameChancery Directors Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Secretary NameChancery Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG

Location

Registered AddressThe Rectory Business Centre
Springhead Road
Northfleet
Kent
DA11 8HN
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London

Shareholders

1.4m at £1Brian Forest
51.46%
Ordinary
1.3m at £1Wilson Adams
48.54%
Ordinary

Financials

Year2014
Turnover£22,680,705
Gross Profit£15,426,033
Net Worth£4,849,877
Cash£2,905,168
Current Liabilities£4,924,380

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2011Registered office address changed from The Rectory Business Centre Springhead Road Northfleet Kent DA11 8HN United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from the Rectory Business Centre Springhead Road Northfleet Kent DA11 8HN United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 24 May 2011 (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Full accounts made up to 31 December 2010 (14 pages)
9 May 2011Full accounts made up to 31 December 2010 (14 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Registered office address changed from , the Old Rectory Business Centre Springhead Road, Northfleet, Kent, DA11 8HN, United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from , the Old Rectory Business Centre Springhead Road, Northfleet, Kent, DA11 8HN, United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from , the Old Rectory Business Centre Springhead Road, Northfleet, Kent, DA11 8HN, United Kingdom on 4 May 2011 (1 page)
10 February 2011Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 2,720,817
(3 pages)
10 February 2011Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 2,720,817
(3 pages)
14 December 2010Registered office address changed from , 478 Wingletye Lane, Essex, RM11 3DA on 14 December 2010 (1 page)
14 December 2010Registered office address changed from , 478 Wingletye Lane, Essex, RM11 3DA on 14 December 2010 (1 page)
23 September 2010Withdraw the company strike off application (2 pages)
23 September 2010Withdraw the company strike off application (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (11 pages)
21 September 2010Full accounts made up to 31 December 2009 (11 pages)
17 September 2010Annual return made up to 18 November 2009 with a full list of shareholders (3 pages)
17 September 2010Termination of appointment of Antony Sturgess as a director (1 page)
17 September 2010Termination of appointment of Antony Sturgess as a director (1 page)
17 September 2010Annual return made up to 18 November 2009 with a full list of shareholders (3 pages)
17 September 2010Termination of appointment of Helen Sturgess as a director (1 page)
17 September 2010Termination of appointment of Helen Sturgess as a director (1 page)
17 September 2010Termination of appointment of Helen Sturgess as a secretary (1 page)
17 September 2010Termination of appointment of Helen Sturgess as a secretary (1 page)
6 September 2010Full accounts made up to 31 December 2008 (11 pages)
6 September 2010Full accounts made up to 31 December 2008 (11 pages)
24 August 2010Full accounts made up to 31 December 2007 (11 pages)
24 August 2010Full accounts made up to 31 December 2007 (11 pages)
17 August 2010Appointment of Mr Brian Forest as a director (2 pages)
17 August 2010Appointment of Ms Victoria Humble as a secretary (1 page)
17 August 2010Appointment of Mr Wilson Adams as a director (2 pages)
17 August 2010Appointment of Ms Victoria Humble as a secretary (1 page)
17 August 2010Appointment of Mr Brian Forest as a director (2 pages)
17 August 2010Appointment of Mr Wilson Adams as a director (2 pages)
3 August 2010Annual return made up to 18 November 2008 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 18 November 2008 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 18 November 2007 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 18 November 2007 with a full list of shareholders (4 pages)
19 July 2010Registered office address changed from , 1 High Street, Knaphill, Woking, Surrey, GU21 2PG on 19 July 2010 (2 pages)
19 July 2010Registered office address changed from , 1 High Street, Knaphill, Woking, Surrey, GU21 2PG on 19 July 2010 (2 pages)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
14 April 2008Application for striking-off (1 page)
14 April 2008Application for striking-off (1 page)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 December 2006Return made up to 18/11/06; full list of members (2 pages)
11 December 2006Return made up to 18/11/06; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 December 2005Return made up to 18/11/05; full list of members (2 pages)
16 December 2005Return made up to 18/11/05; full list of members (2 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 December 2004Return made up to 18/11/04; full list of members (5 pages)
3 December 2004Return made up to 18/11/04; full list of members (5 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
4 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Ad 18/11/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
4 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2003Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Ad 18/11/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
4 December 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Director resigned (1 page)
18 November 2003Incorporation (17 pages)