Company NameHarlow Properties Limited
Company StatusDissolved
Company Number02177776
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarc Boulden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address1 Colville Cottages
White Roding
Great Dunmow
Essex
CM6 1RQ
Director NameGary Hollister
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressRiver Cottage
1 Mill Lane
Saffron Waldon
Essex
CB10 2AS
Secretary NameMr William Timpson
NationalityBritish
StatusClosed
Appointed15 February 2006(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Enjakes Close
Stevenage
Hertfordshire
SG2 8BG
Director NameAlan Frederick Bailey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(4 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 1998)
RoleEngineer
Correspondence AddressThe Belfry 3 Parkside
Wenny Road
Chatteris
Cambridgeshire
PE16 6XF
Director NameMr Leonard Leslie Simmons
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(4 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 February 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Mount Pleasant
Little Amwell
Hertford Heath
Hertfordshire
SG13 7QY
Secretary NameAlan Frederick Bailey
NationalityBritish
StatusResigned
Appointed20 July 1992(4 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressThe Belfry 3 Parkside
Wenny Road
Chatteris
Cambridgeshire
PE16 6XF
Director NameJohn Savage
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2000)
RoleFinance Director
Correspondence Address16 Northgate Street
Bury St. Edmunds
Suffolk
IP33 1HP
Secretary NameJohn Savage
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2000)
RoleFinance Director
Correspondence Address16 Northgate Street
Bury St. Edmunds
Suffolk
IP33 1HP
Director NameKevin White
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 2002)
RoleCompany Director
Correspondence AddressBrackley
Mill Road Felsted
Great Dunmow
Essex
CM6 3HQ
Secretary NameAmy Yeo
NationalityBritish
StatusResigned
Appointed29 September 2000(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2003)
RoleGroup Financial Controller
Correspondence AddressBadgers Cottage
The Street High Roding
Great Dunmow
Essex
CM6 1NP
Secretary NameMr Nicholas Robert Jones
NationalityBritish
StatusResigned
Appointed07 February 2003(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Uplands Road
Kenley
Surrey
CR8 5EE

Location

Registered AddressAllen House
Edinburgh Way
Harlow Essex
CM20 2HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
11 January 2008Application for striking-off (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 August 2006Return made up to 20/07/06; full list of members (7 pages)
21 February 2006New director appointed (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New director appointed (1 page)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
26 September 2005Return made up to 20/07/05; full list of members (6 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
15 October 2004Return made up to 20/07/04; full list of members (6 pages)
26 March 2004Return made up to 20/07/03; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
25 February 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Director resigned (1 page)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 July 2001Return made up to 20/07/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Secretary resigned;director resigned (1 page)
10 October 2000New secretary appointed (2 pages)
8 August 2000Return made up to 20/07/00; full list of members (6 pages)
18 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
1 September 1999Return made up to 20/07/99; full list of members (6 pages)
16 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Return made up to 20/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 August 1998New secretary appointed;new director appointed (1 page)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
13 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
11 September 1996Return made up to 20/06/96; full list of members (6 pages)