Company NameHarlow Plumbing And Bathrooms Limited
Company StatusDissolved
Company Number03298035
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 4 months ago)
Dissolution Date17 June 2011 (12 years, 10 months ago)
Previous NameSystemsignal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameAnn Elizabeth Bowen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(3 weeks, 3 days after company formation)
Appointment Duration14 years, 4 months (closed 17 June 2011)
RoleOffice Manager
Correspondence Address4 Clipped Hedge
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EG
Director NameFrank Douglas Harvey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(3 weeks, 3 days after company formation)
Appointment Duration10 months (resigned 20 November 1997)
RoleManager
Correspondence Address15 Park Mead
Harlow
Essex
CM20 1RJ
Secretary NameAnn Elizabeth Bowen
NationalityBritish
StatusResigned
Appointed24 January 1997(3 weeks, 3 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 19 November 1997)
RoleOffice Manager
Correspondence Address4 Clipped Hedge
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EG
Secretary NameJeffery Mark Clarke
NationalityBritish
StatusResigned
Appointed19 November 1997(10 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 03 January 2003)
RoleCompany Director
Correspondence AddressWoodview Stortford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Director NameAlf Lucken
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(6 years after company formation)
Appointment Duration5 years, 6 months (resigned 16 July 2008)
RoleCompany Director
Correspondence Address4 Clipped Hedge
Hatfield Heath
Hertfordshire
CM22 7EG
Secretary NameAlf Lucken
NationalityBritish
StatusResigned
Appointed03 January 2003(6 years after company formation)
Appointment Duration5 years, 6 months (resigned 16 July 2008)
RoleCompany Director
Correspondence Address4 Clipped Hedge
Hatfield Heath
Hertfordshire
CM22 7EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThorntonrones Limited
First Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2011Final Gazette dissolved following liquidation (1 page)
17 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 2011Liquidators statement of receipts and payments to 21 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
2 August 2010Liquidators' statement of receipts and payments to 21 July 2010 (5 pages)
2 August 2010Liquidators statement of receipts and payments to 21 July 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 21 January 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 21 January 2010 (5 pages)
11 February 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2009Statement of affairs with form 4.19 (5 pages)
11 February 2009Statement of affairs with form 4.19 (5 pages)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-22
(1 page)
16 December 2008Registered office changed on 16/12/2008 from 42 burnt mill harlow essex CM20 2HU (1 page)
16 December 2008Registered office changed on 16/12/2008 from 42 burnt mill harlow essex CM20 2HU (1 page)
8 August 2008Appointment terminate, director and secretary alf lucken logged form (1 page)
8 August 2008Appointment Terminate, Director And Secretary Alf Lucken Logged Form (1 page)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed;new director appointed (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed;new director appointed (1 page)
30 December 2002Return made up to 31/12/02; full list of members (6 pages)
30 December 2002Return made up to 31/12/02; full list of members (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 December 2001Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Return made up to 31/12/01; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Return made up to 31/12/99; full list of members (6 pages)
21 December 1999Return made up to 31/12/99; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 10/12 mulberry green old harlow essex CM17 0ET (1 page)
10 July 1997Registered office changed on 10/07/97 from: 10/12 mulberry green old harlow essex CM17 0ET (1 page)
6 February 1997Company name changed systemsignal LIMITED\certificate issued on 07/02/97 (2 pages)
6 February 1997Company name changed systemsignal LIMITED\certificate issued on 07/02/97 (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 January 1997Registered office changed on 30/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997New director appointed (2 pages)
31 December 1996Incorporation (9 pages)