Company NameHarrington Palmer Limited
Company StatusDissolved
Company Number03020601
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid John Trousdale
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1995(same day as company formation)
RoleProperty Developer/Managing Di
Correspondence Address27 Vicarage Avenue
Stockton On Tees
Cleveland
TS19 0AF
Secretary NameCarole Trousdale
NationalityBritish
StatusClosed
Appointed10 February 1995(same day as company formation)
RoleSecretary
Correspondence Address27 Vicarage Aveneue
Stockton On Tees
TS19 0AF
Director NameKenneth Charles Purnell
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(5 years after company formation)
Appointment Duration1 year, 6 months (closed 04 September 2001)
RolePropperty Management
Correspondence Address31 Skelton Road
Langthorpe, Boroughbridge
York
North Yorkshire
YO51 9GD
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressFranklin House
Stockton Road Sedgefield
Stockton On Tees
Cleveland
TS21 2AG
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
30 March 2001Application for striking-off (1 page)
22 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
3 April 2000Ad 16/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2000Return made up to 10/02/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 March 1999Return made up to 10/02/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
2 November 1998Registered office changed on 02/11/98 from: 28 yarm road stockton on tees cleveland TS18 3NG (1 page)
20 February 1998Return made up to 10/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
5 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Return made up to 10/02/97; full list of members (6 pages)
27 March 1997Secretary's particulars changed (1 page)
27 March 1997Director's particulars changed (1 page)
13 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
26 March 1996Return made up to 10/02/96; full list of members (5 pages)
20 March 1996Secretary resigned (1 page)
20 March 1996Director resigned (1 page)
1 November 1995Particulars of mortgage/charge (4 pages)