Company NameHarrington Palmer (Property Management) Limited
Company StatusDissolved
Company Number03180170
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSamantha Jeanne Ferguson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(4 years after company formation)
Appointment Duration1 year, 3 months (closed 14 August 2001)
RoleManaging Director
Correspondence Address8 Londonderry Road
Stockton On Tees
Cleveland
TS19 0DJ
Secretary NameAndrew David Trousdale
NationalityBritish
StatusClosed
Appointed18 April 2000(4 years after company formation)
Appointment Duration1 year, 3 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address8 Londonderry Road
Stockton On Tees
Cleveland
TS19 0DJ
Director NameDavid John Trousdale
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 18 April 2000)
RoleProperty Management
Correspondence Address27 Vicarage Avenue
Stockton On Tees
Cleveland
TS19 0AF
Secretary NameJulie Wilson
NationalityBritish
StatusResigned
Appointed19 April 1996(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1997)
RoleAdministrator
Correspondence Address9 Somerby Terrace
Pallister
Middlesbrough
Cleveland
TS3 8RA
Secretary NameCarole Trousdale
NationalityBritish
StatusResigned
Appointed01 August 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address27 Vicarage Aveneue
Stockton On Tees
TS19 0AF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressEdward F Lowe Accountants
Franklin House, Stockton Road
Sedgefield, Stockton On Tees
Cleveland
TS21 2AG
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
15 March 2001Application for striking-off (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
15 May 2000Return made up to 29/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(6 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 April 1999Return made up to 29/03/99; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
5 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997Return made up to 29/03/97; full list of members (6 pages)
29 April 1997Ad 01/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 1997Director's particulars changed (1 page)
26 October 1996Accounting reference date notified as 31/03 (1 page)
25 April 1996Registered office changed on 25/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
25 April 1996New secretary appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned (1 page)
29 March 1996Incorporation (10 pages)