Company NameMichael Harrington (Consultancy) Limited
Company StatusDissolved
Company Number04052588
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarlene Joyce Harrington
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(same day as company formation)
RoleSecretary
Correspondence AddressPen Y Wyn
Arkesden
Saffron Walden
Essex
CB11 4EX
Director NameMichael Patrick Harrington
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(same day as company formation)
RolePublisher
Correspondence AddressPen Y Wyn
Arkesden
Saffron Walden
Essex
CB11 4EX
Secretary NameMarlene Joyce Harrington
NationalityBritish
StatusClosed
Appointed14 August 2000(same day as company formation)
RoleSecretary
Correspondence AddressPen Y Wyn
Arkesden
Saffron Walden
Essex
CB11 4EX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressPen Y Wyn
Arkesden
Saffron Walden
Essex
CB11 4EX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishArkesden
WardClavering
Built Up AreaArkesden

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
29 March 2005Voluntary strike-off action has been suspended (1 page)
28 February 2005Application for striking-off (1 page)
5 January 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
3 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
3 April 2004Return made up to 14/08/03; full list of members (7 pages)
3 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
11 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
23 August 2001Return made up to 14/08/01; full list of members (6 pages)
23 August 2000Registered office changed on 23/08/00 from: 283 green lanes london N13 4XS (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000Director resigned (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)