Company NameHarbourlease Limited
Company StatusDissolved
Company Number01981709
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Trevor Paul Kemp
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(6 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 21 January 2003)
RoleCompany Director
Correspondence Address16 Square Alboni
75116
Paris
Foreign
France
Secretary NameWei Feng Kemp Tchong
NationalityFrench
StatusClosed
Appointed24 June 1994(8 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 21 January 2003)
RoleSecretary
Correspondence Address16 Square Alboni
75116
Paris
Foreign
France
Director NameMr John Joseph Johnson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(6 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 January 1993)
RoleAccountant
Correspondence Address11 The Mount
Normanby
Middlesbrough
Cleveland
TS6 0HG
Director NameAngela Rosemary Tompkins
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 13 June 1994)
RoleCompany Director
Correspondence AddressSalutation Cottage Farm
Little Smeaton
Northallerton
North Yorkshire
DL6 2HH
Secretary NameMr John Joseph Johnson
NationalityBritish
StatusResigned
Appointed14 March 1992(6 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 January 1993)
RoleCompany Director
Correspondence Address11 The Mount
Normanby
Middlesbrough
Cleveland
TS6 0HG
Director NameSusan Johnson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 1994)
RoleTeacher
Correspondence Address11 The Mount
Normanby
Middlesbrough
Cleveland
TS6 0HG
Secretary NameMr Trevor Paul Kemp
NationalityBritish
StatusResigned
Appointed25 January 1993(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address3 Snow Hall
Gainford
Darlington
County Durham
DL2 3BL

Location

Registered AddressC/O Anderson Barrowcliff
Waterloo House
Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth£11,225
Cash£11,574
Current Liabilities£1,303

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
28 August 2002Application for striking-off (1 page)
14 February 2002Return made up to 28/01/02; full list of members (6 pages)
16 October 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
7 September 2001Registered office changed on 07/09/01 from: c/o andersons midland house 202 linthorpe road middlesbroughe TS1 2QW (1 page)
6 February 2001Return made up to 28/01/01; full list of members (6 pages)
16 November 2000Full accounts made up to 30 November 1999 (12 pages)
4 February 2000Return made up to 28/01/00; full list of members (6 pages)
30 September 1999Full accounts made up to 30 November 1998 (12 pages)
28 January 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1998Full accounts made up to 30 November 1997 (11 pages)
30 January 1998Return made up to 28/01/98; no change of members
  • 363(287) ‐ Registered office changed on 30/01/98
(4 pages)
2 October 1997Full accounts made up to 30 November 1996 (12 pages)
6 February 1997Return made up to 28/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1996Full accounts made up to 30 November 1995 (15 pages)
20 March 1996Return made up to 28/01/96; full list of members (6 pages)