Company NameHarlow Springs (Realisations) Limited
Company StatusDissolved
Company Number00931319
CategoryPrivate Limited Company
Incorporation Date30 April 1968(56 years ago)
Dissolution Date11 September 2008 (15 years, 7 months ago)
Previous NameHarlow Springs Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMaxine Diane Chitty
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 11 September 2008)
RoleSpring Manufacturer
Correspondence Address68 Gilders
Sawbridgeworth
Hertfordshire
CM21 0EH
Director NamePatricia Susan Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 11 September 2008)
RoleSpring Manufacturer
Correspondence AddressCenturies The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LN
Director NameMr Raymond Brett Chitty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992(23 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 11 September 2008)
RoleSpring Manufacturer
Country of ResidenceEngland
Correspondence Address95 Ladyshot
Harlow
Essex
CM20 3EW
Secretary NamePatricia Susan Williams
NationalityBritish
StatusClosed
Appointed04 January 2004(35 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 11 September 2008)
RoleSpring Manufacturer
Correspondence AddressCenturies The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LN
Director NameReginald Raymond Chitty
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 09 October 2006)
RoleSpring Manufacturer
Correspondence Address68 Gilders
Sawbridgeworth
Hertfordshire
CM21 0EH
Director NameHenry Charles Williams
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration12 years (resigned 04 January 2004)
RoleSpring Manufacturer
Correspondence AddressCenturies The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LN
Secretary NameHenry Charles Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration12 years (resigned 04 January 2004)
RoleCompany Director
Correspondence AddressCenturies The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LN

Location

Registered Address10/12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£9,510
Cash£322
Current Liabilities£119,286

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2008Liquidators statement of receipts and payments to 29 August 2008 (5 pages)
11 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2007Appointment of a voluntary liquidator (2 pages)
30 August 2007Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
3 June 2007Statement of administrator's proposal (29 pages)
8 March 2007Statement of affairs (9 pages)
26 February 2007Appointment of an administrator (1 page)
15 November 2006Director resigned (1 page)
27 October 2006Return made up to 17/10/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Return made up to 17/10/05; full list of members (3 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 February 2004Director resigned (1 page)
4 February 2004New secretary appointed (2 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2003Return made up to 17/10/03; full list of members (8 pages)
2 November 2002Return made up to 26/10/02; full list of members (8 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 October 2001Return made up to 26/10/01; full list of members (7 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000Return made up to 02/11/00; full list of members (7 pages)
22 November 1999Return made up to 13/11/99; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1998Return made up to 13/11/98; full list of members (8 pages)
20 November 1997Return made up to 17/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 November 1995Return made up to 23/11/95; full list of members (8 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 March 1989Declaration of satisfaction of mortgage/charge (1 page)
14 October 1982Particulars of mortgage/charge (3 pages)
18 September 1981Particulars of mortgage/charge (3 pages)
3 December 1980Particulars of mortgage/charge (3 pages)
4 December 1973Particulars of mortgage/charge (4 pages)
1 November 1973Allotment of shares (2 pages)