R W HARRIS LIMITED
Overview
| Company Name | R W HARRIS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03021906 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of R W HARRIS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is R W HARRIS LIMITED located?
| Registered Office Address | Foundation House Scott Drive WA15 8AB Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for R W HARRIS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for R W HARRIS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Keith Walton Thompson as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Neil Andrew Peden on Mar 15, 2016 | 1 pages | CH03 | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Keith Walton Thompson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Eaton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Heap as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith Horner as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Alexander as a director | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Launde House Harborough Road Oadby Leicester LE2 4LE United Kingdom* on Jan 10, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Heather Waters as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of R W HARRIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEDEN, Neil Andrew | Secretary | Scott Drive WA15 8AB Altrincham Foundation House Cheshire | British | 69973980005 | ||||||
| ALEXANDER, Neil | Director | Scott Drive WA15 8AB Altrincham Foundation House Cheshire England | England | British | 168244980001 | |||||
| HORNER, Keith | Director | Scott Drive WA15 8AB Altrincham Foundation House Cheshire England | England | British | 125034010001 | |||||
| HARRIS, Roger William | Secretary | Cupplesfield Gaulby Road Gaulby LE7 9BB Leicester | British | 58264720004 | ||||||
| THOMPSON, Ruth Elizabeth, Dr | Secretary | Launde House Harborough Road Oadby LE2 4LE Leicester | British | 49390910004 | ||||||
| WHITAKER, Anne Michelle | Nominee Secretary | 3 Tennyson Avenue Sutton Coldfield West Midlands England | British | 900005230001 | ||||||
| EATON, Philip Anthony | Director | Scott Drive WA15 8AB Altrincham Foundation House Cheshire England | England | British | 51296410003 | |||||
| HARRIS, Roger William | Director | Cupplesfield Gaulby Road Gaulby LE7 9BB Leicester | England | British | 58264720004 | |||||
| HEAP, Stephen Paul | Director | Scott Drive WA15 8AB Altrincham Foundation House Cheshire England | England | British | 102979760001 | |||||
| THOMPSON, Keith Walton | Director | Scott Drive WA15 8AB Altrincham Foundation House Cheshire England | England | British | 5009520002 | |||||
| WATERS, Heather Susan | Director | Harborough Road Oadby LE2 4LE Leicester Launde House United Kingdom | England | British | 67956610001 | |||||
| WHITAKER, Anne Michelle | Nominee Director | 3 Tennyson Avenue Sutton Coldfield West Midlands England | British | 900005230001 | ||||||
| WHITAKER, Robert Alston | Nominee Director | 3 Tennyson Avenue Sutton Coldfield West Midlands England | British | 900005220001 |
Who are the persons with significant control of R W HARRIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greystone Financial Services (Holdings) Limited | Apr 06, 2016 | Scott Drive WA15 8AB Altrincham Foundation House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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