HARLOW PRESSINGS LIMITED

Register to unlock more data on OkredoRegister

HARLOW PRESSINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02340402

Incorporation date

26/01/1989

Size

Full

Contacts

Registered address

Registered address

43-45 Butts Green Road, Hornchurch, Essex RM11 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1989)
dot icon29/01/2010
Final Gazette dissolved following liquidation
dot icon29/10/2009
Return of final meeting in a creditors' voluntary winding up
dot icon29/07/2009
Liquidators' statement of receipts and payments to 2009-07-20
dot icon17/02/2009
Liquidators' statement of receipts and payments to 2009-01-20
dot icon03/08/2008
Liquidators' statement of receipts and payments to 2008-07-20
dot icon07/02/2008
Liquidators' statement of receipts and payments
dot icon29/07/2007
Liquidators' statement of receipts and payments
dot icon20/07/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/02/2006
Administrator's progress report
dot icon22/09/2005
Result of meeting of creditors
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon08/09/2005
Statement of affairs
dot icon24/08/2005
Statement of administrator's proposal
dot icon21/08/2005
Registered office changed on 22/08/05 from: 43-45 butts green road hornchurch essex RM11 2JX
dot icon21/08/2005
Registered office changed on 22/08/05 from: allen house edinburgh way harlow CM20 2HJ
dot icon17/08/2005
Resolutions
dot icon16/08/2005
Appointment of an administrator
dot icon27/07/2005
Director resigned
dot icon26/06/2005
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon16/02/2005
Return made up to 27/01/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon17/01/2004
Return made up to 27/01/04; full list of members
dot icon15/01/2004
Particulars of mortgage/charge
dot icon07/12/2003
Auditor's resignation
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon22/05/2003
Particulars of mortgage/charge
dot icon23/04/2003
Declaration of satisfaction of mortgage/charge
dot icon23/04/2003
Declaration of satisfaction of mortgage/charge
dot icon23/04/2003
Declaration of satisfaction of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon24/02/2003
New secretary appointed;new director appointed
dot icon23/02/2003
Secretary resigned;director resigned
dot icon10/02/2003
Return made up to 27/01/03; full list of members
dot icon02/02/2003
Full accounts made up to 2002-03-31
dot icon30/12/2002
Director resigned
dot icon02/08/2002
Resolutions
dot icon31/07/2002
Particulars of mortgage/charge
dot icon26/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Particulars of mortgage/charge
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon19/05/2002
New director appointed
dot icon19/05/2002
New director appointed
dot icon12/03/2002
Return made up to 27/01/02; full list of members
dot icon28/02/2002
Particulars of mortgage/charge
dot icon13/08/2001
Full accounts made up to 2001-03-31
dot icon13/02/2001
Director resigned
dot icon05/02/2001
Auditor's resignation
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon29/01/2001
Return made up to 27/01/01; full list of members
dot icon29/01/2001
Director resigned
dot icon29/10/2000
Secretary resigned;director resigned
dot icon09/10/2000
New secretary appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
Return made up to 27/01/00; full list of members
dot icon25/01/2000
Location of register of members address changed
dot icon25/01/2000
Location of debenture register address changed
dot icon15/03/1999
Return made up to 27/01/99; full list of members
dot icon15/03/1999
Secretary resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon19/10/1998
New director appointed
dot icon28/04/1998
Return made up to 27/01/98; no change of members
dot icon28/04/1998
Director's particulars changed
dot icon23/04/1998
Director resigned
dot icon30/03/1998
New secretary appointed
dot icon30/03/1998
New director appointed
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon02/09/1997
Director resigned
dot icon11/02/1997
Return made up to 27/01/97; full list of members
dot icon09/01/1997
Particulars of mortgage/charge
dot icon25/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Full accounts made up to 1996-03-31
dot icon02/04/1996
Particulars of mortgage/charge
dot icon20/03/1996
Return made up to 27/01/96; full list of members
dot icon02/02/1996
Particulars of mortgage/charge
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon01/05/1995
Secretary resigned;new secretary appointed
dot icon05/02/1995
Return made up to 27/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1994-03-31
dot icon01/03/1994
New director appointed
dot icon01/03/1994
Return made up to 27/01/94; full list of members
dot icon10/10/1993
Full accounts made up to 1993-03-31
dot icon02/02/1993
Return made up to 27/01/93; full list of members
dot icon02/11/1992
Full accounts made up to 1992-03-31
dot icon27/01/1992
Return made up to 27/01/92; no change of members
dot icon12/11/1991
Full accounts made up to 1991-03-31
dot icon10/05/1991
Return made up to 31/03/91; full list of members
dot icon17/02/1991
Return made up to 26/09/90; full list of members
dot icon19/12/1990
Particulars of mortgage/charge
dot icon08/11/1990
Full accounts made up to 1990-03-31
dot icon08/11/1989
Particulars of mortgage/charge
dot icon28/06/1989
Particulars of mortgage/charge
dot icon27/06/1989
Wd 23/06/89 ad 17/05/89--------- £ si 99998@1=99998 £ ic 2/100000
dot icon27/06/1989
Nc inc already adjusted
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Resolutions
dot icon11/06/1989
Certificate of change of name
dot icon11/06/1989
Resolutions
dot icon06/06/1989
Accounting reference date notified as 31/03
dot icon08/03/1989
Registered office changed on 09/03/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon08/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Candy, Bryan
Director
14/05/2002 - 15/07/2005
3
Savage, John
Director
28/09/1998 - 29/09/2000
5
Jones, Nicholas Robert
Director
07/02/2003 - Present
20
Jones, Paul Royston
Director
16/02/1998 - 30/06/1999
2
Yeo, Amy
Director
14/05/2002 - 07/02/2003
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARLOW PRESSINGS LIMITED

HARLOW PRESSINGS LIMITED is an(a) Dissolved company incorporated on 26/01/1989 with the registered office located at 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARLOW PRESSINGS LIMITED?

toggle

HARLOW PRESSINGS LIMITED is currently Dissolved. It was registered on 26/01/1989 and dissolved on 29/01/2010.

Where is HARLOW PRESSINGS LIMITED located?

toggle

HARLOW PRESSINGS LIMITED is registered at 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX.

What does HARLOW PRESSINGS LIMITED do?

toggle

HARLOW PRESSINGS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for HARLOW PRESSINGS LIMITED?

toggle

The latest filing was on 29/01/2010: Final Gazette dissolved following liquidation.