About

Registered Number: 03044258
Date of Incorporation: 10/04/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 5 months ago)
Registered Address: ME9 8JX, Woodgate Farm Oast Oad Street, Borden, Sittingbourne, Kent, ME9 8JX,

 

Established in 1995, Harbour Insurance Brokers Ltd has its registered office in Sittingbourne, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES BARLOW, Neil Robert 10 April 1995 - 1
ELSWOOD, Paul James 09 June 2015 17 February 2017 1
Secretary Name Appointed Resigned Total Appointments
JONES BARLOW, Sarah 18 March 2014 23 June 2015 1
LEWIS, Christopher Paul 23 June 2015 17 February 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 17 October 2018
PSC01 - N/A 04 June 2018
AD01 - Change of registered office address 04 June 2018
CS01 - N/A 13 April 2018
DISS40 - Notice of striking-off action discontinued 23 September 2017
CS01 - N/A 21 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 03 July 2017
AA - Annual Accounts 29 June 2017
AD01 - Change of registered office address 07 March 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
CH01 - Change of particulars for director 06 February 2017
AA01 - Change of accounting reference date 24 January 2017
CH01 - Change of particulars for director 18 August 2016
AR01 - Annual Return 10 May 2016
AP03 - Appointment of secretary 15 July 2015
CH01 - Change of particulars for director 14 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
AA - Annual Accounts 26 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AD01 - Change of registered office address 08 June 2015
AR01 - Annual Return 21 April 2015
MR04 - N/A 05 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 23 April 2014
AP03 - Appointment of secretary 24 March 2014
AD01 - Change of registered office address 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 17 April 2013
AA - Annual Accounts 22 January 2013
AD01 - Change of registered office address 05 November 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 18 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 19 December 2006
395 - Particulars of a mortgage or charge 13 July 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 27 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
CERTNM - Change of name certificate 03 May 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 04 May 2000
287 - Change in situation or address of Registered Office 15 December 1999
AA - Annual Accounts 11 October 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 31 January 1999
287 - Change in situation or address of Registered Office 22 June 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 04 January 1998
363s - Annual Return 28 April 1997
AA - Annual Accounts 09 December 1996
288 - N/A 23 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1996
363s - Annual Return 19 April 1996
287 - Change in situation or address of Registered Office 18 April 1995
288 - N/A 18 April 1995
288 - N/A 18 April 1995
NEWINC - New incorporation documents 10 April 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.