Company NameHarrop Jones & Partners Limited
Company StatusDissolved
Company Number04436152
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameGeoffrey Harrop
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Caldy Chase Drive
Wirral
Merseyside
CH48 2LD
Wales
Secretary NameMr David Alan Jones
NationalityBritish
StatusClosed
Appointed01 December 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressIthells Bridge Farm
Rossett
Wrexham
Wrexham County Borough
LL12 0BU
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameGeoffrey Harrop
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Caldy Chase Drive
Wirral
Merseyside
CH48 2LD
Wales
Director NameMr Thomas Henry Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Farm
Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Director NameTracy Roberts
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Secretary NameTracy Roberts
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Secretary NameMary Patricia Harrop
NationalityBritish
StatusResigned
Appointed14 August 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2004)
RoleClerk
Correspondence Address18 Caldy Chase Drive
Caldy
Wirral
CH48 2LD
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressWoodcote
18 Caldy Chase Drive
Caldy
Wirral
CH48 2LD
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth£13,152
Cash£16,443
Current Liabilities£3,775

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 March 2007Application for striking-off (1 page)
30 May 2006Return made up to 13/05/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 June 2005Return made up to 13/05/05; full list of members (3 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Secretary resigned (1 page)
16 November 2004New director appointed (2 pages)
13 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
29 September 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 September 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned;director resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Ad 13/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 June 2002New director appointed (2 pages)
13 May 2002Incorporation (12 pages)