R W HARRIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameR W HARRIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03021906
    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 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 AddressNo

    What are the latest accounts for R W HARRIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for R W HARRIS 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

    3 pagesDS01

    Accounts for a small company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Mar 15, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    5 pagesAA

    Termination of appointment of Keith Walton Thompson as a director on May 31, 2016

    1 pagesTM01

    Annual return made up to Mar 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 10,002
    SH01

    Secretary's details changed for Mr Neil Andrew Peden on Mar 15, 2016

    1 pagesCH03

    Accounts for a small company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Mar 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 10,002
    SH01

    Accounts for a small company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 10,002
    SH01

    Appointment of Mr Keith Walton Thompson as a director

    2 pagesAP01

    Termination of appointment of Philip Eaton as a director

    1 pagesTM01

    Termination of appointment of Stephen Heap as a director

    1 pagesTM01

    Appointment of Mr Keith Horner as a director

    2 pagesAP01

    Appointment of Mr Neil Alexander as a director

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Mar 15, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Mar 15, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Launde House Harborough Road Oadby Leicester LE2 4LE United Kingdom* on Jan 10, 2012

    1 pagesAD01

    Termination of appointment of Heather Waters as a director

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of R W HARRIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEDEN, Neil Andrew
    Scott Drive
    WA15 8AB Altrincham
    Foundation House
    Cheshire
    Secretary
    Scott Drive
    WA15 8AB Altrincham
    Foundation House
    Cheshire
    British69973980005
    ALEXANDER, Neil
    Scott Drive
    WA15 8AB Altrincham
    Foundation House
    Cheshire
    England
    Director
    Scott Drive
    WA15 8AB Altrincham
    Foundation House
    Cheshire
    England
    EnglandBritish168244980001
    HORNER, Keith
    Scott Drive
    WA15 8AB Altrincham
    Foundation House
    Cheshire
    England
    Director
    Scott Drive
    WA15 8AB Altrincham
    Foundation House
    Cheshire
    England
    EnglandBritish125034010001
    HARRIS, Roger William
    Cupplesfield Gaulby Road
    Gaulby
    LE7 9BB Leicester
    Secretary
    Cupplesfield Gaulby Road
    Gaulby
    LE7 9BB Leicester
    British58264720004
    THOMPSON, Ruth Elizabeth, Dr
    Launde House Harborough Road
    Oadby
    LE2 4LE Leicester
    Secretary
    Launde House Harborough Road
    Oadby
    LE2 4LE Leicester
    British49390910004
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    Nominee Secretary
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    British900005230001
    EATON, Philip Anthony
    Scott Drive
    WA15 8AB Altrincham
    Foundation House
    Cheshire
    England
    Director
    Scott Drive
    WA15 8AB Altrincham
    Foundation House
    Cheshire
    England
    EnglandBritish51296410003
    HARRIS, Roger William
    Cupplesfield Gaulby Road
    Gaulby
    LE7 9BB Leicester
    Director
    Cupplesfield Gaulby Road
    Gaulby
    LE7 9BB Leicester
    EnglandBritish58264720004
    HEAP, Stephen Paul
    Scott Drive
    WA15 8AB Altrincham
    Foundation House
    Cheshire
    England
    Director
    Scott Drive
    WA15 8AB Altrincham
    Foundation House
    Cheshire
    England
    EnglandBritish102979760001
    THOMPSON, Keith Walton
    Scott Drive
    WA15 8AB Altrincham
    Foundation House
    Cheshire
    England
    Director
    Scott Drive
    WA15 8AB Altrincham
    Foundation House
    Cheshire
    England
    EnglandBritish5009520002
    WATERS, Heather Susan
    Harborough Road
    Oadby
    LE2 4LE Leicester
    Launde House
    United Kingdom
    Director
    Harborough Road
    Oadby
    LE2 4LE Leicester
    Launde House
    United Kingdom
    EnglandBritish67956610001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    Nominee Director
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    British900005230001
    WHITAKER, Robert Alston
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    Nominee Director
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    British900005220001

    Who are the persons with significant control of R W HARRIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scott Drive
    WA15 8AB Altrincham
    Foundation House
    England
    Apr 06, 2016
    Scott Drive
    WA15 8AB Altrincham
    Foundation House
    England
    No
    Legal FormLegal Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number5906384
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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