About

Registered Number: 04398897
Date of Incorporation: 20/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 6 months ago)
Registered Address: 2 Kings Court, Harwood Road, Horsham, West Sussex, RH13 5UR,

 

Harvest Staff Ltd was registered on 20 March 2002 and are based in Horsham, West Sussex, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The current directors of this company are listed as Thomas, Caroline Nicola, Thomas, Caroline Nicola at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Caroline Nicola 16 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Caroline Nicola 15 March 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 09 October 2013
DISS40 - Notice of striking-off action discontinued 08 October 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 31 May 2012
AP03 - Appointment of secretary 31 May 2012
TM02 - Termination of appointment of secretary 15 March 2012
DISS40 - Notice of striking-off action discontinued 01 November 2011
AA - Annual Accounts 31 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH04 - Change of particulars for corporate secretary 27 April 2010
AA - Annual Accounts 25 November 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 24 March 2009
363a - Annual Return 14 April 2008
AAMD - Amended Accounts 12 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
123 - Notice of increase in nominal capital 23 March 2007
AA - Annual Accounts 04 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 July 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 05 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 July 2005
363s - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
225 - Change of Accounting Reference Date 01 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 05 May 2004
287 - Change in situation or address of Registered Office 30 September 2003
363s - Annual Return 04 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.