Company NameHarefield Manor Hotel Limited
Company StatusDissolved
Company Number06621213
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)
Dissolution Date30 March 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Geoffrey Harris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address278 Southbourne Grove
Westcliff On Sea
Soutend On Sea
Essex
SS0 0AF
Secretary NameMs Tracey Hodge
NationalityBritish
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Salcombe Drive
Chadwell Heath
Essex
RM6 6DX

Location

Registered Address165 High Street
Rickmansworth
Hertfordshire
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£159,568
Cash£200,525
Current Liabilities£449,305

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 March 2012Final Gazette dissolved following liquidation (1 page)
30 March 2012Final Gazette dissolved following liquidation (1 page)
30 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
30 December 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
15 November 2010Appointment of a voluntary liquidator (1 page)
15 November 2010Statement of affairs with form 4.19 (5 pages)
15 November 2010Appointment of a voluntary liquidator (1 page)
15 November 2010Statement of affairs with form 4.19 (5 pages)
15 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-01
(1 page)
15 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2010Registered office address changed from 33 Main Road Gidea Park Romford Essex RM1 3DL England on 15 October 2010 (1 page)
15 October 2010Registered office address changed from 33 Main Road Gidea Park Romford Essex RM1 3DL England on 15 October 2010 (1 page)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1
(4 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1
(4 pages)
10 June 2010Total exemption small company accounts made up to 31 July 2009 (11 pages)
10 June 2010Total exemption small company accounts made up to 31 July 2009 (11 pages)
7 August 2009Return made up to 16/06/09; full list of members (3 pages)
7 August 2009Return made up to 16/06/09; full list of members (3 pages)
19 March 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
19 March 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
26 July 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 June 2008Incorporation (17 pages)
16 June 2008Incorporation (17 pages)