Company NameHarley Houses Limited
Company StatusDissolved
Company Number00229564
CategoryPrivate Limited Company
Incorporation Date10 April 1928(96 years, 1 month ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Davenport Errington
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(63 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 21 October 2003)
RoleCompanies Director
Correspondence Address14 Nottingham Road
London
SW17 7EA
Director NameMrs Anne Errington
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(63 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 21 October 2003)
RoleCompanies Director
Correspondence AddressEarleywood Lodge
South Ascot
Berkshire
SL5 9JP
Secretary NameMr William Saville
NationalityBritish
StatusClosed
Appointed01 February 1997(68 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Aldykes
Maghull
Liverpool
Merseyside
L31 6AU
Director NameMr Clifford Charles Bushell
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(73 years after company formation)
Appointment Duration2 years, 6 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address11 Firbank Close
Windmill Hill
Runcorn
Cheshire
WA7 6NR
Director NameMr Christopher Curry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(73 years after company formation)
Appointment Duration2 years, 6 months (closed 21 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Carkington Road
Woolton
Liverpool
Merseyside
L25 8TB
Director NameMr William Saville
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(73 years after company formation)
Appointment Duration2 years, 6 months (closed 21 October 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Aldykes
Maghull
Liverpool
Merseyside
L31 6AU
Director NameMiss Anne Jacqueline Errington
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(63 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 March 2001)
RoleCompanies Director
Country of ResidenceEngland
Correspondence AddressGwynfa 2 Willow Tree Close
Wickham Market
Woodbridge
Suffolk
IP13 0TB
Director NameLady Diana Kathleen Forbes Errington
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(63 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 March 2001)
RoleCompanies Director
Country of ResidenceEngland
Correspondence AddressStone Hill Farm
Sellindge
Ashford
Kent
TN25 6AJ
Secretary NameMr Clifford Charles Bushell
NationalityBritish
StatusResigned
Appointed21 July 1991(63 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address11 Firbank Close
Windmill Hill
Runcorn
Cheshire
WA7 6NR

Location

Registered Address32 Hamilton Square
Birkenhead
Merseyside
CH41 6AZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2,000
Cash£100

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
14 May 2003Application for striking-off (1 page)
15 August 2002Full accounts made up to 31 March 2002 (13 pages)
8 October 2001Full accounts made up to 31 March 2001 (13 pages)
3 September 2001Return made up to 21/07/01; full list of members (7 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
22 August 2000Full accounts made up to 31 March 2000 (10 pages)
22 August 2000Return made up to 21/07/00; full list of members (7 pages)
31 May 2000Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL (1 page)
8 March 2000Auditor's resignation (1 page)
3 August 1999Return made up to 21/07/99; no change of members
  • 363(287) ‐ Registered office changed on 03/08/99
(4 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 August 1998Full accounts made up to 31 March 1998 (12 pages)
12 August 1998Return made up to 21/07/98; no change of members (4 pages)
15 August 1997Full accounts made up to 31 March 1997 (11 pages)
15 August 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (2 pages)
8 August 1996Return made up to 21/07/96; no change of members (4 pages)
8 August 1996Full accounts made up to 31 March 1996 (11 pages)