Company NameJANE Harrington Limited
Company StatusDissolved
Company Number03777218
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)
Previous NameAnglegold Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark William Hardisty
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(1 day after company formation)
Appointment Duration3 years, 8 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address38 Russell Drive
Nottingham
Nottinghamshire
NG8 2BH
Director NameAndrew Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(1 day after company formation)
Appointment Duration3 years, 8 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address11 Pinfold Crescent
Woodborough
Nottingham
Nottinghamshire
NG14 6DQ
Director NameMartin Matthew George Thornton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(1 day after company formation)
Appointment Duration3 years, 8 months (closed 28 January 2003)
RoleSales Director
Correspondence AddressHorn Cote Farm
Horn Cote Lane, New Mill
Huddersfield
West Yorkshire
HD9 7DG
Secretary NameMark William Hardisty
NationalityBritish
StatusClosed
Appointed27 May 1999(1 day after company formation)
Appointment Duration3 years, 8 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address38 Russell Drive
Nottingham
Nottinghamshire
NG8 2BH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRamsdens
Ramsden Street
Huddersfield
HD1 2TH
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£99,923
Cash£1,724
Current Liabilities£113,314

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2002Application for striking-off (1 page)
27 June 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 May 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
27 June 2000Return made up to 26/05/00; full list of members (7 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
7 June 1999Company name changed anglegold LIMITED\certificate issued on 08/06/99 (2 pages)
3 June 1999Registered office changed on 03/06/99 from: 120 east road london N1 6AA (1 page)
26 May 1999Incorporation (15 pages)