Company NameHarp Surfacing Contractors Limited
Company StatusDissolved
Company Number05032225
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Dissolution Date2 February 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher McCabe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 02 February 2011)
RoleBuilder
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressSunnydell
Bury Common, Bury
Pulborough
West Sussex
RH20 1NP
Secretary NameAztec Company Services Limited (Corporation)
StatusClosed
Appointed28 January 2005(12 months after company formation)
Appointment Duration6 years (closed 02 February 2011)
Correspondence Address46 Victoria Road
Worthing
West Sussex
BN11 1XE
Director NameThomas McCabe
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 08 May 2006)
RoleGroundworker
Correspondence AddressHazelwood Close
Pulborough
West Sussex
RH20 3HX
Director NameHelen Jane Louise McGrory
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 2006)
RoleManager
Correspondence AddressBasement Flat
86 Montpelier Road
Brighton
East Sussex
BN1 3BD
Director NameThomas McCabe
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(3 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 December 2008)
RoleBuilder
Correspondence Address2 The Glade
Storrington
Pulborough
West Sussex
RH20 4GL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameCornwest Services Limited (Corporation)
Date of BirthMay 2006 (Born 17 years ago)
StatusResigned
Appointed08 May 2006(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 08 May 2006)
Correspondence Address46 Victoria Road
Worthing
West Sussex
BN11 1XE

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 February 2011Final Gazette dissolved following liquidation (1 page)
2 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2010Death of a liquidator (1 page)
12 October 2010Death of a liquidator (1 page)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Appointment of a voluntary liquidator (1 page)
11 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 5 October 2010 (5 pages)
8 October 2009Statement of affairs with form 4.19 (8 pages)
8 October 2009Appointment of a voluntary liquidator (1 page)
8 October 2009Statement of affairs with form 4.19 (8 pages)
8 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-06
(1 page)
8 October 2009Appointment of a voluntary liquidator (1 page)
8 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2009Registered office changed on 11/08/2009 from savoy house savoy circus london W3 7DA (1 page)
11 August 2009Registered office changed on 11/08/2009 from savoy house savoy circus london W3 7DA (1 page)
23 June 2009Appointment Terminated Director thomas mccabe (1 page)
23 June 2009Appointment terminated director thomas mccabe (1 page)
27 February 2009Return made up to 02/02/09; full list of members (3 pages)
27 February 2009Return made up to 02/02/09; full list of members (3 pages)
13 August 2008Return made up to 02/02/08; full list of members (3 pages)
13 August 2008Return made up to 02/02/08; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
12 August 2008Accounts made up to 28 February 2008 (2 pages)
7 August 2008Registered office changed on 07/08/2008 from unit 4 myrtle lane billingshurst west sussex RH14 9SG (1 page)
7 August 2008Registered office changed on 07/08/2008 from unit 4 myrtle lane billingshurst west sussex RH14 9SG (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
18 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
18 December 2007Accounts made up to 28 February 2007 (1 page)
27 November 2007Return made up to 02/02/07; full list of members (2 pages)
27 November 2007Return made up to 02/02/07; full list of members (2 pages)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
20 November 2007Compulsory strike-off action has been discontinued (1 page)
20 November 2007Compulsory strike-off action has been discontinued (1 page)
29 October 2007Registered office changed on 29/10/07 from: emerald house myrtle lane billingshurst west sussex RH14 9SG (1 page)
29 October 2007Registered office changed on 29/10/07 from: emerald house myrtle lane billingshurst west sussex RH14 9SG (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Registered office changed on 31/05/06 from: 46 victoria road worthing west sussex BN11 1XE (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Registered office changed on 31/05/06 from: 46 victoria road worthing west sussex BN11 1XE (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
7 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
7 March 2006Accounts made up to 28 February 2006 (1 page)
9 February 2006Return made up to 02/02/06; full list of members (7 pages)
9 February 2006Return made up to 02/02/06; full list of members (7 pages)
3 January 2006Return made up to 02/02/05; full list of members; amend (6 pages)
3 January 2006Return made up to 02/02/05; full list of members; amend (6 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
28 December 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2005Return made up to 02/02/05; full list of members (6 pages)
13 December 2005Registered office changed on 13/12/05 from: emerald house, myrtle lane billingshurst west sussex RH14 9SG (1 page)
13 December 2005Registered office changed on 13/12/05 from: emerald house, myrtle lane billingshurst west sussex RH14 9SG (1 page)
8 December 2005Accounts made up to 28 February 2005 (1 page)
8 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
2 February 2004Incorporation (9 pages)
2 February 2004Incorporation (9 pages)