Company NameHarbour & Goldie Limited
Company StatusDissolved
Company Number00522420
CategoryPrivate Limited Company
Incorporation Date6 August 1953(70 years, 9 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMrs Barbara Loo Lizette Harbour
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(38 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address3 Sydenham Close
Romford
Essex
RM1 4HN
Director NameMr Peter Ledger Beadell
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(38 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address46 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Secretary NameMr Peter Ledger Beadell
NationalityBritish
StatusClosed
Appointed20 November 1991(38 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address46 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMrs Jane Harriet Goldie
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(38 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 1993)
RoleCompany Director
Correspondence Address46 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMichael John Harbour
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(38 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address15 Talbrook
Brentwood
Essex
CM14 4PY

Location

Registered AddressTop Floor
4 The Limes
Ingatestone
Essex
CM4 0BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
8 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 February 2001Director resigned (1 page)
7 February 2001Application for striking-off (1 page)
19 January 2001Registered office changed on 19/01/01 from: 5 balgores lane gidea park romford essex RM2 5JR (1 page)
11 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 December 1999Return made up to 20/11/99; full list of members (7 pages)
10 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 December 1998Return made up to 20/11/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 December 1997Return made up to 20/11/97; full list of members (6 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 November 1996Return made up to 20/11/96; no change of members (4 pages)
23 February 1996Return made up to 20/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Return made up to 20/11/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1995Full accounts made up to 30 June 1994 (10 pages)