HARRIS STEWART LIMITED
Overview
| Company Name | HARRIS STEWART LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07650065 |
| 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 HARRIS STEWART LIMITED?
- Tax consultancy (69203) / Professional, scientific and technical activities
Where is HARRIS STEWART LIMITED located?
| Registered Office Address | 1a Tower Square LS1 4DL Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARRIS STEWART LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HARRIS STEWART LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 27, 2025 |
What are the latest filings for HARRIS STEWART 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 | 1 pages | DS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2024 to Dec 30, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Alistair Michael Scott-Somers as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graeme Grattan Dickson as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Mar 07, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
legacy | 57 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Charlotte Emily Thomas as a director on Jul 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Anthony Moles as a director on Jul 29, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tony Maleham as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alistair Michael Scott-Somers as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Steven Michael Allen as a director on Sep 05, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of HARRIS STEWART LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICKSON, Graeme Grattan | Director | Tower Square LS1 4DL Leeds 1a England | England | British | 292314080001 | |||||
| MALEHAM, Tony | Director | Tower Square LS1 4DL Leeds 1a England | England | British | 263259070001 | |||||
| ALLEN, Steven Michael | Director | Tower Square LS1 4DL Leeds 1a England | England | British | 243633520001 | |||||
| BAILEY, Aidan Patrick | Director | Crescent Road BN11 1RN Worthing Crescent House West Sussex England | England | British | 176855870001 | |||||
| BROOM, Julian Philip | Director | Crescent Road BN11 1RN Worthing Crescent House West Sussex England | England | British | 244151730001 | |||||
| MCPARTLIN, Zoe Ann | Director | Field Place Estate Broadbridge Heath RH12 3PB Horsham The Gate House West Sussex England | England | British | 181716030006 | |||||
| MOLES, Neil Anthony | Director | Tower Square LS1 4DL Leeds 1a England | United Kingdom | British | 127803630006 | |||||
| PUGH, David Owen | Director | Crescent Road BN11 1RN Worthing Crescent House West Sussex England | England | British | 257649770001 | |||||
| SCOTT-SOMERS, Alistair Michael | Director | Tower Square LS1 4DL Leeds 1a England | England | British | 262481540001 | |||||
| SPINKS, Claire Marie | Director | Plantation Rise BN13 2AH Worthing 10 West Sussex England | England | British | 180918930001 | |||||
| THOMAS, Charlotte Emily | Director | Tower Square LS1 4DL Leeds 1a England | England | British | 238581940002 | |||||
| TREAGUS, Claire Marie | Director | Field Place Estate Broadbridge Heath RH12 3PB Horsham The Gate House England | England | British | 180918930002 | |||||
| WOODLEY, Jeremy James Thomas | Director | Crescent Road BN11 1RN Worthing Crescent House West Sussex England | England | British | 150499270002 |
Who are the persons with significant control of HARRIS STEWART LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wilfred T Fry Limited | Apr 01, 2022 | Wellington Street LS1 4DL Leeds 1a Tower Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Zoe Ann Mcpartlin | Apr 06, 2016 | Field Place Estate Broadbridge Heath RH12 3PB Horsham The Gate House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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