About

Registered Number: 03450385
Date of Incorporation: 15/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2019 (4 years and 6 months ago)
Registered Address: 169 New London Road, Chelmsford, Essex, CM2 0AE

 

Hargreaves James Associates Ltd was founded on 15 October 1997 and are based in Essex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The companies directors are Wiseman, Ashley, Moloney, Kevin John, Moloney, Melanie, Rainey, Claire, Rothwell, Emma Louise, Tonge, Laura, Wiseman, Claire Nicolette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISEMAN, Ashley 23 April 2007 - 1
MOLONEY, Kevin John 22 May 2003 23 April 2007 1
MOLONEY, Melanie 16 October 1997 22 May 2003 1
RAINEY, Claire 16 October 1997 22 May 2003 1
ROTHWELL, Emma Louise 05 October 2007 29 December 2009 1
TONGE, Laura 05 October 2007 18 June 2008 1
WISEMAN, Claire Nicolette 29 December 2009 21 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2019
L64.04 - Directions to defer dissolution 11 December 2013
L64.07 - Release of Official Receiver 04 December 2013
COCOMP - Order to wind up 05 May 2010
COCOMP - Order to wind up 05 May 2010
TM01 - Termination of appointment of director 22 January 2010
AP01 - Appointment of director 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 20 October 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 14 November 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
AA - Annual Accounts 01 April 2007
287 - Change in situation or address of Registered Office 25 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 15 February 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 15 October 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
287 - Change in situation or address of Registered Office 11 March 2004
AA - Annual Accounts 02 March 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
363s - Annual Return 10 November 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
287 - Change in situation or address of Registered Office 01 April 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 17 December 2002
287 - Change in situation or address of Registered Office 25 April 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 26 October 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 19 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
395 - Particulars of a mortgage or charge 25 November 2000
CERTNM - Change of name certificate 26 October 2000
363s - Annual Return 24 February 2000
225 - Change of Accounting Reference Date 18 February 2000
287 - Change in situation or address of Registered Office 25 August 1999
AA - Annual Accounts 17 August 1999
363b - Annual Return 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
287 - Change in situation or address of Registered Office 02 October 1998
288b - Notice of resignation of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
NEWINC - New incorporation documents 15 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.