Company NameHarridge Consultancy Ltd
Company StatusDissolved
Company Number04029908
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 10 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameSpringbok Temping Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBrendon Harris
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(1 month after company formation)
Appointment Duration5 years, 11 months (closed 18 July 2006)
RoleConsultant
Correspondence AddressApartment 84 183 City Road
Melbourne
Victoria 3006
Australia
Director NameSharalie Harris
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 18 July 2006)
RoleCompany Director
Correspondence AddressApartment 84 183 City Road
Melbourne
Victoria 3006
Australia
Secretary NameKCL Management Services Limited (Corporation)
StatusClosed
Appointed23 December 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 18 July 2006)
Correspondence AddressKinchyle Church Lane
Great Holland
Frinton On Sea
Essex
CO13 0JS
Secretary NameSharalie Harris
NationalityBritish
StatusResigned
Appointed07 July 2001(12 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2004)
RoleCompany Director
Correspondence AddressFlat 27 Bridge House
St George Wharf
London
SW8 2LP
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA
Secretary NameSecretaries Etc. Ltd (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL

Location

Registered AddressKinchyle
Church Lane, Great Holland
Frinton On Sea
Essex
CO13 0JS
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaWalton-on-the-Naze

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
23 February 2006Application for striking-off (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
19 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 June 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
10 June 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
21 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
5 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
5 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
30 July 2003Return made up to 10/07/03; full list of members (6 pages)
21 March 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
1 February 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
6 August 2001Notice of assignment of name or new name to shares (1 page)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Ad 07/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Nc inc already adjusted 07/07/01 (1 page)
24 May 2001Registered office changed on 24/05/01 from: 5 sherwood street london W1V 7RA (1 page)
4 September 2000Company name changed springbok temping LTD\certificate issued on 05/09/00 (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
10 July 2000Incorporation (10 pages)