Company NameHarlow Motorcycle Centre Limited
Company StatusDissolved
Company Number01431654
CategoryPrivate Limited Company
Incorporation Date20 June 1979(44 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamesBrimpoint Limited and Harlow Moped Centre Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Denis Scott Luck Harris
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(16 years, 5 months after company formation)
Appointment Duration21 years, 1 month (closed 17 January 2017)
RoleMotor Cycle Engineer
Country of ResidenceBritish
Correspondence Address76 The Plashets
Sheering
Bishop's Stortford
Herts
CM22 7NL
Secretary NameMs Jenny Ann Parish
NationalityBritish
StatusClosed
Appointed26 February 2005(25 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 17 January 2017)
RoleCompany Director
Correspondence Address76 The Plashets
Sheering
Bishop's Stortford
Herts
CM22 7NL
Director NameMrs Christine Ingrid Harris
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressThe Shambles
21 Bush End Green
Takeley
Essex
Director NameMr Roy Ernest Walker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(12 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 February 2005)
RoleManaging Director
Correspondence Address18 Mansfield
High Wych
Sawbridgeworth
Hertfordshire
CM21 0JT
Secretary NameMrs Christine Ingrid Harris
NationalityBritish
StatusResigned
Appointed29 August 1991(12 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 September 1997)
RoleCompany Director
Correspondence AddressThe Shambles
21 Bush End Green
Takeley
Essex
Secretary NameMr Denis Scott Luck Harris
NationalityBritish
StatusResigned
Appointed28 September 1997(18 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rainbow Road
Matching Tye
Essex
CM17 0QP

Contact

Telephone01279 451222
Telephone regionBishops Stortford

Location

Registered AddressSuite A, 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Shareholders

100 at £1Denis Scott Luck Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,876
Current Liabilities£47,876

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
19 June 2015Micro company accounts made up to 30 November 2014 (2 pages)
22 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
12 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mr Denis Scott Luck Harris on 1 August 2010 (2 pages)
27 August 2010Secretary's details changed for Jenny Ann Parish on 1 August 2010 (2 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mr Denis Scott Luck Harris on 1 August 2010 (2 pages)
27 August 2010Secretary's details changed for Jenny Ann Parish on 1 August 2010 (2 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
19 August 2009Return made up to 01/08/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
21 August 2008Return made up to 01/08/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
20 August 2007Return made up to 01/08/07; full list of members (2 pages)
6 December 2006Registered office changed on 06/12/06 from: 18 wych elm harlow essex CM20 1QR (1 page)
18 August 2006Return made up to 01/08/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
11 August 2005Location of register of members (1 page)
11 August 2005Return made up to 01/08/05; full list of members (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
27 August 2004Return made up to 01/08/04; full list of members (7 pages)
23 August 2003Return made up to 01/08/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
16 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
13 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2001Return made up to 29/08/01; full list of members (6 pages)
24 August 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
21 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
7 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1999Return made up to 29/08/99; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
17 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
7 September 1998Return made up to 29/08/98; no change of members (4 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997Secretary resigned (1 page)
26 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
17 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
11 September 1996Return made up to 29/08/96; full list of members (6 pages)
3 January 1996Director resigned;new director appointed (2 pages)
4 September 1995Return made up to 29/08/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)