HARPUR UK

Register to unlock more data on OkredoRegister

HARPUR UK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02018072

Incorporation date

08/05/1986

Size

Full

Contacts

Registered address

Registered address

Arval Centre, Windmill Hill, Swindon SN5 6PECopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon22/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2009
First Gazette notice for voluntary strike-off
dot icon25/11/2009
Application to strike the company off the register
dot icon05/11/2009
Resolutions
dot icon18/10/2009
Full accounts made up to 2008-12-31
dot icon14/04/2009
Secretary's Change of Particulars / julian brand / 08/04/2009 / Date of Birth was: none, now: 12-Jan-1970; HouseName/Number was: , now: 8; Street was: 1 paradise cottages, now: bletchingdon road; Area was: whitley nr bremhill, now: hampton poyle; Post Town was: calne, now: kidlington; Region was: wiltshire, now: oxfordshire; Post Code was: SN11 9HD
dot icon26/03/2009
Director's Change of Particulars / jean torre / 20/03/2009 / HouseName/Number was: , now: 17 furnace house; Street was: 16 park town, now: walton well road; Region was: , now: oxfordshire; Post Code was: OX2 6SH, now: OX2 6GF
dot icon19/01/2009
Return made up to 22/12/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 22/12/07; full list of members
dot icon11/07/2007
Resolutions
dot icon11/07/2007
Resolutions
dot icon11/07/2007
£ ic 6754150/1131 02/07/07 £ sr 6753019@1=6753019
dot icon28/06/2007
Certificate of re-registration from Limited to Unlimited
dot icon28/06/2007
Re-registration of Memorandum and Articles
dot icon28/06/2007
Declaration of assent for reregistration to UNLTD
dot icon28/06/2007
Members' assent for rereg from LTD to UNLTD
dot icon28/06/2007
Application for reregistration from LTD to UNLTD
dot icon14/06/2007
Declaration of satisfaction of mortgage/charge
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon22/02/2007
Director's particulars changed
dot icon22/01/2007
Return made up to 22/12/06; full list of members
dot icon29/11/2006
Director's particulars changed
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon18/07/2006
Director resigned
dot icon18/07/2006
New director appointed
dot icon12/06/2006
Director's particulars changed
dot icon15/01/2006
Return made up to 22/12/05; full list of members
dot icon30/10/2005
Full accounts made up to 2004-12-31
dot icon25/08/2005
Director's particulars changed
dot icon30/03/2005
Registered office changed on 31/03/05 from: p h h centre windmill hill swindon SN5 6PE
dot icon23/01/2005
Return made up to 22/12/04; full list of members
dot icon23/01/2005
Director's particulars changed
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon04/03/2004
New director appointed
dot icon04/03/2004
Director resigned
dot icon05/01/2004
Secretary's particulars changed
dot icon23/12/2003
Return made up to 22/12/03; full list of members
dot icon10/08/2003
New director appointed
dot icon10/08/2003
Director resigned
dot icon30/07/2003
Full accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 22/12/02; full list of members
dot icon15/10/2002
New secretary appointed
dot icon15/10/2002
Secretary resigned
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon11/04/2002
Director resigned
dot icon02/04/2002
Full accounts made up to 2000-12-31
dot icon14/01/2002
Return made up to 22/12/01; no change of members
dot icon04/10/2001
Secretary's particulars changed
dot icon23/07/2001
Director resigned
dot icon23/07/2001
New director appointed
dot icon25/03/2001
Miscellaneous
dot icon29/01/2001
Director's particulars changed
dot icon29/01/2001
Return made up to 22/12/00; no change of members
dot icon25/01/2001
New director appointed
dot icon15/01/2001
Full accounts made up to 1999-12-31
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/00
dot icon08/08/2000
Declaration of satisfaction of mortgage/charge
dot icon07/02/2000
Director resigned
dot icon03/01/2000
Return made up to 22/12/99; full list of members
dot icon29/12/1999
Full accounts made up to 1998-12-31
dot icon03/11/1999
New director appointed
dot icon01/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon12/07/1999
Particulars of mortgage/charge
dot icon11/07/1999
Declaration of assistance for shares acquisition
dot icon11/07/1999
Declaration of assistance for shares acquisition
dot icon06/07/1999
Particulars of mortgage/charge
dot icon04/07/1999
Director resigned
dot icon11/05/1999
New director appointed
dot icon14/04/1999
New director appointed
dot icon24/02/1999
Director resigned
dot icon22/12/1998
Full group accounts made up to 1997-12-31
dot icon13/12/1998
Return made up to 22/12/98; no change of members
dot icon28/10/1998
Resolutions
dot icon28/10/1998
Resolutions
dot icon28/10/1998
Resolutions
dot icon26/02/1998
Memorandum and Articles of Association
dot icon26/02/1998
Resolutions
dot icon19/02/1998
Declaration of satisfaction of mortgage/charge
dot icon18/02/1998
Secretary resigned;director resigned
dot icon18/02/1998
Director resigned
dot icon18/02/1998
Director resigned
dot icon12/02/1998
Auditor's resignation
dot icon02/02/1998
New director appointed
dot icon02/02/1998
New director appointed
dot icon02/02/1998
New director appointed
dot icon02/02/1998
New secretary appointed
dot icon25/01/1998
Registered office changed on 26/01/98 from: harpur house epsom square white horse business park trowbridge wiltshire BA14 0XG
dot icon10/01/1998
Return made up to 22/12/97; full list of members
dot icon08/01/1998
New director appointed
dot icon09/09/1997
Full group accounts made up to 1996-12-31
dot icon12/02/1997
Return made up to 22/12/96; no change of members
dot icon05/02/1997
Registered office changed on 06/02/97 from: 77 st john street london EC1M 4AN
dot icon22/12/1996
Director resigned
dot icon22/12/1996
New secretary appointed
dot icon22/12/1996
Secretary resigned
dot icon20/07/1996
Director resigned
dot icon20/07/1996
New director appointed
dot icon20/07/1996
New director appointed
dot icon28/04/1996
Full group accounts made up to 1995-12-31
dot icon18/01/1996
Return made up to 22/12/95; no change of members
dot icon18/01/1996
Director's particulars changed
dot icon19/12/1995
Particulars of mortgage/charge
dot icon27/06/1995
Director resigned
dot icon07/03/1995
Accounting reference date extended from 30/06 to 31/12
dot icon07/03/1995
Director resigned
dot icon16/01/1995
Return made up to 22/12/94; full list of members
dot icon16/01/1995
Secretary's particulars changed
dot icon02/11/1994
Full group accounts made up to 1994-06-30
dot icon17/01/1994
Return made up to 22/12/93; no change of members
dot icon17/01/1994
Director resigned
dot icon14/01/1994
Full group accounts made up to 1993-06-30
dot icon03/10/1993
Director resigned
dot icon24/02/1993
Full group accounts made up to 1992-06-30
dot icon06/01/1993
Return made up to 22/12/92; full list of members
dot icon22/12/1992
Director resigned
dot icon01/11/1992
Director resigned;new director appointed
dot icon27/10/1992
Director resigned
dot icon10/08/1992
Nc inc already adjusted 30/06/92
dot icon03/08/1992
New director appointed
dot icon03/08/1992
Director resigned
dot icon03/08/1992
Director resigned
dot icon30/07/1992
Ad 30/06/92--------- £ si [email protected]=5000000 £ ic 10300/5010300
dot icon30/07/1992
Nc inc already adjusted 30/06/92
dot icon30/07/1992
Resolutions
dot icon30/07/1992
Resolutions
dot icon24/06/1992
Certificate of change of name
dot icon25/03/1992
Director resigned
dot icon06/02/1992
Location of register of members
dot icon02/02/1992
Registered office changed on 03/02/92 from: harpur house 36-38 lambs conduit street london WC1N 3LJ
dot icon03/01/1992
Return made up to 22/12/91; no change of members
dot icon03/11/1991
Full accounts made up to 1991-06-30
dot icon15/09/1991
Return made up to 31/05/91; full list of members
dot icon12/09/1991
Return made up to 21/12/90; full list of members; amend
dot icon13/05/1991
New director appointed
dot icon13/05/1991
New director appointed
dot icon07/05/1991
Declaration of assistance for shares acquisition
dot icon07/05/1991
Declaration of assistance for shares acquisition
dot icon07/04/1991
Director resigned
dot icon05/03/1991
New director appointed
dot icon05/03/1991
New director appointed
dot icon05/03/1991
New director appointed
dot icon05/03/1991
Director resigned;new director appointed
dot icon05/03/1991
New director appointed
dot icon28/01/1991
Return made up to 21/12/90; full list of members
dot icon23/12/1990
Resolutions
dot icon05/11/1990
Full accounts made up to 1990-06-30
dot icon12/09/1990
Director resigned
dot icon28/08/1990
New director appointed
dot icon13/08/1990
Resolutions
dot icon13/08/1990
Resolutions
dot icon10/08/1990
Miscellaneous
dot icon07/06/1990
Director resigned
dot icon01/04/1990
Declaration of assistance for shares acquisition
dot icon01/04/1990
Declaration of assistance for shares acquisition
dot icon01/04/1990
Declaration of assistance for shares acquisition
dot icon01/04/1990
Declaration of assistance for shares acquisition
dot icon01/04/1990
Declaration of assistance for shares acquisition
dot icon05/02/1990
Return made up to 22/12/89; full list of members
dot icon21/01/1990
Resolutions
dot icon06/11/1989
Full group accounts made up to 1989-06-30
dot icon26/10/1989
New director appointed
dot icon05/04/1989
Return made up to 15/02/89; full list of members
dot icon20/12/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon08/11/1988
Full group accounts made up to 1988-06-30
dot icon15/08/1988
Director resigned;new director appointed
dot icon18/04/1988
Return made up to 31/12/87; full list of members
dot icon14/04/1988
Resolutions
dot icon18/02/1988
Nc inc already adjusted
dot icon18/02/1988
Resolutions
dot icon18/02/1988
Resolutions
dot icon18/02/1988
Resolutions
dot icon18/02/1988
Resolutions
dot icon20/12/1987
Full group accounts made up to 1987-06-30
dot icon06/12/1987
Wd 18/11/87 ad 21/09/87--------- part-paid premium £ si [email protected]=150 £ ic 10150/10300
dot icon02/12/1987
Director resigned;new director appointed
dot icon14/10/1987
Wd 09/10/87 ad 21/09/87--------- part-paid premium £ si [email protected]=150 £ ic 10000/10150
dot icon23/08/1987
New director appointed
dot icon06/07/1987
New director appointed
dot icon13/02/1987
New director appointed
dot icon26/01/1987
Resolutions
dot icon26/01/1987
Registered office changed on 27/01/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon15/01/1987
Certificate of change of name
dot icon18/12/1986
Gazettable document
dot icon21/08/1986
Alter share structure
dot icon04/08/1986
Secretary resigned;new secretary appointed;director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullum, John David
Director
20/01/1998 - 31/03/2002
29
Brown, Adam John Witherow
Director
01/05/1996 - 20/01/1998
200
Tutt, Anne Catherine
Director
15/01/2001 - 31/07/2003
33
Biggs, Anthony Mark
Director
31/07/2003 - Present
37
Bird, David Alan
Director
20/01/1998 - 27/06/2001
28

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 HARPUR UK

HARPUR UK is an(a) Dissolved company incorporated on 08/05/1986 with the registered office located at Arval Centre, Windmill Hill, Swindon SN5 6PE. There are currently 3 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 HARPUR UK?

toggle

HARPUR UK is currently Dissolved. It was registered on 08/05/1986 and dissolved on 22/03/2010.

Where is HARPUR UK located?

toggle

HARPUR UK is registered at Arval Centre, Windmill Hill, Swindon SN5 6PE.

What does HARPUR UK do?

toggle

HARPUR UK operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HARPUR UK?

toggle

The latest filing was on 22/03/2010: Final Gazette dissolved via voluntary strike-off.