Company NameHarbrook Music Limited
Company StatusDissolved
Company Number01010874
CategoryPrivate Limited Company
Incorporation Date12 May 1971(52 years, 12 months ago)
Dissolution Date2 March 2004 (20 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameElizabeth Margaret Dick
NationalityBritish
StatusClosed
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 02 March 2004)
RoleCompany Director
Correspondence Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Director NameStella Margaret Walters
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(30 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 02 March 2004)
RoleRadio Producer
Correspondence AddressFlat 9 Chelwood House
11 Embankment Gardens
London
SW3 4LL
Director NameClifford William Adams
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 October 2001)
RoleMusician
Correspondence Address15 Margaretta Terrace
Chelsea
London
SW3 5NU
Director NameHarold Francis Roberts
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1998)
RoleMusic Copyist
Correspondence Address29 Eden Road
Croydon
Surrey
CR0 1BB

Location

Registered Address22, Rayleigh Road
Hutton
Brentwood
Essex.
CM13 1AD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Financials

Year2014
Net Worth£1,701
Cash£3,695
Current Liabilities£1,995

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003Application for striking-off (1 page)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 August 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 November 2001New director appointed (2 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 30 June 1996 (3 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)