Company NameHarpenden Builders Limited
Company StatusDissolved
Company Number05386884
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Oliver Michael Anthony Andrews
NationalityBritish
StatusClosed
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Green Dragon Court
Luton
Bedfordshire
LU1 3NU
Director NameEmma Louise Roe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(1 year after company formation)
Appointment Duration5 years, 9 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address7 Roberts Court
Whitwell
Hertfordshire
SG4 8AF
Director NameMichael Andrews
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleBuilder
Correspondence Address52 West Common
Harpenden
AL5 2JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Net Worth£8,274
Cash£2,964
Current Liabilities£26,154

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved following liquidation (1 page)
27 December 2011Final Gazette dissolved following liquidation (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Return of final meeting in a creditors' voluntary winding up (15 pages)
27 September 2011Return of final meeting in a creditors' voluntary winding up (15 pages)
11 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (6 pages)
11 April 2011Liquidators statement of receipts and payments to 31 March 2011 (6 pages)
11 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (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)
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 2010Death of a liquidator (1 page)
11 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
6 October 2009Appointment of a voluntary liquidator (1 page)
6 October 2009Statement of affairs with form 4.19 (9 pages)
6 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-01
(1 page)
6 October 2009Statement of affairs with form 4.19 (9 pages)
6 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2009Appointment of a voluntary liquidator (1 page)
10 September 2009Registered office changed on 10/09/2009 from enterprise house/5 roundwood lane harpenden hertfordshire AL5 3BW united kingdom (1 page)
10 September 2009Registered office changed on 10/09/2009 from enterprise house/5 roundwood lane harpenden hertfordshire AL5 3BW united kingdom (1 page)
5 September 2009Compulsory strike-off action has been suspended (1 page)
5 September 2009Compulsory strike-off action has been suspended (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (14 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (14 pages)
5 April 2008Return made up to 09/03/08; full list of members (3 pages)
5 April 2008Return made up to 09/03/08; full list of members (3 pages)
4 April 2008Secretary's Change of Particulars / oliver andrews / 01/03/2008 / HouseName/Number was: , now: 25; Street was: 8 kirkdale road, now: green dragon court strathmore avenue; Post Town was: harpenden, now: luton; Region was: hertfordshire, now: ; Post Code was: AL5 2PT, now: LU1 3NU; Country was: , now: united kingdom (1 page)
4 April 2008Secretary's change of particulars / oliver andrews / 01/03/2008 (1 page)
4 April 2008Registered office changed on 04/04/2008 from clayton house, 7 vaughan road harpenden hertfordshire AL5 4EF (1 page)
4 April 2008Registered office changed on 04/04/2008 from clayton house, 7 vaughan road harpenden hertfordshire AL5 4EF (1 page)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 April 2007Return made up to 09/03/07; full list of members (2 pages)
25 April 2007Return made up to 09/03/07; full list of members (2 pages)
11 March 2007Ad 01/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 March 2007Ad 01/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 August 2006Accounts made up to 31 March 2006 (5 pages)
7 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 April 2006Registered office changed on 25/04/06 from: the leys 2C leyton road harpenden AL5 2TL (1 page)
25 April 2006Return made up to 09/03/06; full list of members (2 pages)
25 April 2006Registered office changed on 25/04/06 from: the leys 2C leyton road harpenden AL5 2TL (1 page)
25 April 2006Return made up to 09/03/06; full list of members (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Incorporation (17 pages)
9 March 2005Incorporation (17 pages)