A K HARRIS PARTNERSHIP LIMITED

A K HARRIS PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameA K HARRIS PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01645300
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A K HARRIS PARTNERSHIP LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is A K HARRIS PARTNERSHIP LIMITED located?

    Registered Office Address
    2 St Johns North
    Wakefield
    WF1 3QA West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of A K HARRIS PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDREWS KALIK HARRIS PARTNERSHIP LIMITEDAug 19, 2003Aug 19, 2003
    ANDREWS KALIK ASSOCIATES LIMITEDSep 06, 1996Sep 06, 1996
    A.K. ASSOCIATES LIMITEDJun 22, 1982Jun 22, 1982

    What are the latest accounts for A K HARRIS PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for A K HARRIS PARTNERSHIP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2024

    What are the latest filings for A K HARRIS PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2023

    5 pagesAA

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Notification of The Harris Group Holdings Limited as a person with significant control on Sep 14, 2023

    1 pagesPSC02

    Cessation of Gary Francis Humphreys as a person with significant control on Sep 14, 2023

    1 pagesPSC07

    Appointment of Mr James Michael Richmond as a director on Sep 14, 2023

    2 pagesAP01

    Termination of appointment of Paul Stephen Mitchell as a director on Sep 14, 2023

    1 pagesTM01

    Termination of appointment of Michael John Empsall Schorah as a director on Aug 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 16, 2021 with no updates

    3 pagesCS01

    Cessation of Michael John Empsall Schorah as a person with significant control on Mar 16, 2021

    1 pagesPSC07

    Accounts for a dormant company made up to Jul 31, 2020

    7 pagesAA

    Change of details for Mr Gary Francis Humphreys as a person with significant control on Oct 02, 2020

    2 pagesPSC04

    Director's details changed for Mr Gary Francis Humphreys on Oct 02, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 18, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    6 pagesAA

    Change of details for Mr Michael John Empsall Schorah as a person with significant control on Apr 24, 2018

    2 pagesPSC04

    Director's details changed for Mr Michael John Empsall Schorah on Apr 24, 2018

    2 pagesCH01

    Who are the officers of A K HARRIS PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMER, Andrew Mark
    Cawood Close
    WF1 2ZE Wakefield
    7
    England
    Secretary
    Cawood Close
    WF1 2ZE Wakefield
    7
    England
    British135049940001
    HUMPHREYS, Gary Francis
    2 St Johns North
    Wakefield
    WF1 3QA West Yorkshire
    Director
    2 St Johns North
    Wakefield
    WF1 3QA West Yorkshire
    EnglandBritish69800880003
    RICHMOND, James Michael
    2 St Johns North
    Wakefield
    WF1 3QA West Yorkshire
    Director
    2 St Johns North
    Wakefield
    WF1 3QA West Yorkshire
    EnglandBritish163596410002
    ANDREWS, Elizabeth Ingrid
    34 Northcourt Avenue
    RG2 7HD Reading
    Berkshire
    Secretary
    34 Northcourt Avenue
    RG2 7HD Reading
    Berkshire
    British10417500001
    MITCHELL, Christine
    93a Old Park Road
    Roundhay
    LS8 1DG Leeds
    West Yorkshire
    Secretary
    93a Old Park Road
    Roundhay
    LS8 1DG Leeds
    West Yorkshire
    British91094850001
    ANDREWS, Alan Matt
    34 Northcourt Avenue
    RG2 7HD Reading
    Berkshire
    Director
    34 Northcourt Avenue
    RG2 7HD Reading
    Berkshire
    EnglandBritish10417510001
    ANDREWS, Elizabeth Ingrid
    34 Northcourt Avenue
    RG2 7HD Reading
    Berkshire
    Director
    34 Northcourt Avenue
    RG2 7HD Reading
    Berkshire
    British10417500001
    KALIK, Stojan
    5 Highway
    RG11 6HE Crowthorne
    Berkshire
    Director
    5 Highway
    RG11 6HE Crowthorne
    Berkshire
    British10417520001
    KALIK, Stojanka
    5 Highway Edgecombe Park
    Crowthorpe
    RG11 6HE Reading
    Berkshire
    Director
    5 Highway Edgecombe Park
    Crowthorpe
    RG11 6HE Reading
    Berkshire
    British10417530001
    MCKNIGHT, David Arthur
    51b Addington Road
    RG1 5PZ Reading
    Berkshire
    Director
    51b Addington Road
    RG1 5PZ Reading
    Berkshire
    EnglandBritish91092830001
    MITCHELL, Paul Stephen
    2 St Johns North
    Wakefield
    WF1 3QA West Yorkshire
    Director
    2 St Johns North
    Wakefield
    WF1 3QA West Yorkshire
    United KingdomBritish4263650011
    NAWEED, Abdullah
    17 Southern Hill
    RG1 5ES Reading
    Berkshire
    Director
    17 Southern Hill
    RG1 5ES Reading
    Berkshire
    British91094110002
    SCHORAH, Michael John Empsall
    2 St Johns North
    Wakefield
    WF1 3QA West Yorkshire
    Director
    2 St Johns North
    Wakefield
    WF1 3QA West Yorkshire
    EnglandBritish75238710003

    Who are the persons with significant control of A K HARRIS PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Harris Group Holdings Limited
    St. Johns North
    WF1 3QA Wakefield
    2
    England
    Sep 14, 2023
    St. Johns North
    WF1 3QA Wakefield
    2
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Gary Francis Humphreys
    2 St Johns North
    Wakefield
    WF1 3QA West Yorkshire
    Apr 06, 2016
    2 St Johns North
    Wakefield
    WF1 3QA West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael John Empsall Schorah
    2 St Johns North
    Wakefield
    WF1 3QA West Yorkshire
    Apr 06, 2016
    2 St Johns North
    Wakefield
    WF1 3QA West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0