HARRINGTON CONSUMER PRODUCTS LIMITED

25 Moorgate, London, EC2R 6AY
StatusDISSOLVED
Company No.03827839
CategoryPrivate Limited Company
Incorporated19 Aug 1999
Age24 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution21 May 2011
Years12 years, 11 months, 24 days

SUMMARY

HARRINGTON CONSUMER PRODUCTS LIMITED is an dissolved private limited company with number 03827839. It was incorporated 24 years, 8 months, 26 days ago, on 19 August 1999 and it was dissolved 12 years, 11 months, 24 days ago, on 21 May 2011. The company address is 25 Moorgate, London, EC2R 6AY.



Company Fillings

Gazette dissolved liquidation

Date: 21 May 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2011

Action Date: 17 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-17

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2010

Action Date: 09 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2010

Action Date: 09 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-05-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Nov 2009

Action Date: 09 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-09

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Address

Type: AD01

Old address: Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU

Change date: 2009-10-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 May 2009

Action Date: 09 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-05-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2008

Action Date: 09 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jun 2008

Action Date: 09 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Jun 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Nov 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 29/11/05 from: c/o harrington food group LTD marsh lane boston lincolnshire PE21 7SJ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 22 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/03

Documents

View document PDF

Auditors resignation company

Date: 12 Nov 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 21 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Auditors resignation company

Date: 07 Jul 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/00; full list of members

Documents

View document PDF

Resolution

Date: 27 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Capital

Type: 123

Description: £ nc 3000000/7000000 22/12/99

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/00 to 31/03/00

Documents

View document PDF

Incorporation company

Date: 19 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAN ENERGY CONSULTANCY LIMITED

10 FAIRLAND STREET,WYMONDHAM,NR18 0AW

Number:06425356
Status:ACTIVE
Category:Private Limited Company

FOCUSUP MEDIA LTD

THIRD FLOOR,LONDON,EC4M 7AN

Number:06226455
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K.A. HOCKLEY & SONS LTD

82 STATION ROAD,ESSEX,CO15 1SP

Number:01874982
Status:ACTIVE
Category:Private Limited Company

NICHOLAS DEXTER LIMITED

59 HENDON STREET,BRIGHTON,BN2 0EG

Number:09857969
Status:ACTIVE
Category:Private Limited Company

SHAUN KNIGHT LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11931208
Status:ACTIVE
Category:Private Limited Company

SUNNY INC LIMITED

29 CORSHAM STREET,LONDON,N1 6DR

Number:08898988
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source