A K HARRIS PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

A K HARRIS PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01645300

Incorporation date

22/06/1982

Size

Dormant

Contacts

Registered address

Registered address

2 St Johns North, Wakefield, West Yorkshire WF1 3QACopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1982)
dot icon06/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2024
First Gazette notice for voluntary strike-off
dot icon14/05/2024
Application to strike the company off the register
dot icon17/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon04/10/2023
Cessation of Gary Francis Humphreys as a person with significant control on 2023-09-14
dot icon04/10/2023
Notification of The Harris Group Holdings Limited as a person with significant control on 2023-09-14
dot icon26/09/2023
Termination of appointment of Paul Stephen Mitchell as a director on 2023-09-14
dot icon26/09/2023
Appointment of Mr James Michael Richmond as a director on 2023-09-14
dot icon04/09/2023
Termination of appointment of Michael John Empsall Schorah as a director on 2023-08-31
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon08/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon22/02/2022
Accounts for a dormant company made up to 2021-07-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon16/03/2021
Cessation of Michael John Empsall Schorah as a person with significant control on 2021-03-16
dot icon17/02/2021
Accounts for a dormant company made up to 2020-07-31
dot icon02/10/2020
Change of details for Mr Gary Francis Humphreys as a person with significant control on 2020-10-02
dot icon02/10/2020
Director's details changed for Mr Gary Francis Humphreys on 2019-10-02
dot icon01/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon07/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon25/04/2018
Change of details for Mr Michael John Empsall Schorah as a person with significant control on 2018-04-24
dot icon25/04/2018
Director's details changed for Mr Michael John Empsall Schorah on 2018-04-24
dot icon18/04/2018
Secretary's details changed for Mr Andrew Mark Hamer on 2018-04-01
dot icon12/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon27/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon22/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon29/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon22/02/2016
Accounts for a dormant company made up to 2015-07-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon23/02/2015
Accounts for a dormant company made up to 2014-07-31
dot icon30/01/2015
Termination of appointment of David Arthur Mcknight as a director on 2014-12-24
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon21/02/2014
Accounts for a dormant company made up to 2013-07-31
dot icon25/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon14/01/2013
Accounts for a dormant company made up to 2012-07-31
dot icon06/12/2012
Director's details changed for Mr Paul Stephen Mitchell on 2012-12-01
dot icon26/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon20/12/2011
Accounts for a dormant company made up to 2011-07-31
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon08/02/2011
Accounts for a dormant company made up to 2010-07-31
dot icon24/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon24/03/2010
Director's details changed for David Arthur Mcknight on 2010-03-23
dot icon19/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon24/04/2009
Accounts for a small company made up to 2008-07-31
dot icon23/03/2009
Return made up to 23/03/09; full list of members
dot icon08/12/2008
Secretary appointed mr andrew mark hamer
dot icon08/12/2008
Appointment terminated secretary christine mitchell
dot icon10/10/2008
Auditor's resignation
dot icon28/03/2008
Return made up to 23/03/08; full list of members
dot icon07/03/2008
Accounts for a small company made up to 2007-07-31
dot icon24/10/2007
Director resigned
dot icon23/10/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Director's particulars changed
dot icon30/03/2007
Accounts for a small company made up to 2006-08-31
dot icon26/03/2007
Return made up to 23/03/07; full list of members
dot icon12/01/2007
Accounting reference date shortened from 31/08/07 to 31/07/07
dot icon05/07/2006
Accounts for a small company made up to 2005-08-31
dot icon23/03/2006
Return made up to 23/03/06; full list of members
dot icon12/08/2005
Certificate of change of name
dot icon07/07/2005
Accounts for a small company made up to 2004-08-31
dot icon23/03/2005
Return made up to 23/03/05; full list of members
dot icon12/07/2004
Accounts for a small company made up to 2003-08-31
dot icon01/04/2004
Return made up to 23/03/04; full list of members
dot icon19/12/2003
Memorandum and Articles of Association
dot icon12/12/2003
Registered office changed on 12/12/03 from: 2 st johns north wakefield west yorkshire WF1 3BQ
dot icon22/08/2003
Auditor's resignation
dot icon22/08/2003
Auditor's resignation
dot icon19/08/2003
Certificate of change of name
dot icon17/07/2003
Registered office changed on 17/07/03 from: holborn hall 100 grays inn road london WC1X 8BY
dot icon17/07/2003
Secretary resigned;director resigned
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Director resigned
dot icon17/07/2003
New secretary appointed
dot icon17/07/2003
New director appointed
dot icon17/07/2003
New director appointed
dot icon17/07/2003
New director appointed
dot icon17/07/2003
New director appointed
dot icon17/07/2003
New director appointed
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon23/03/2003
Return made up to 23/03/03; full list of members
dot icon03/03/2003
Accounts for a small company made up to 2002-08-31
dot icon22/03/2002
Return made up to 23/03/02; full list of members
dot icon05/02/2002
Accounts for a small company made up to 2001-08-31
dot icon06/04/2001
Return made up to 23/03/01; full list of members
dot icon06/04/2001
Accounts for a small company made up to 2000-08-31
dot icon27/03/2000
Return made up to 23/03/00; full list of members
dot icon14/03/2000
Accounts for a small company made up to 1999-08-31
dot icon25/03/1999
Return made up to 23/03/99; full list of members
dot icon19/02/1999
Accounts for a small company made up to 1998-08-31
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon30/06/1998
Return made up to 23/03/98; no change of members
dot icon24/04/1997
Full accounts made up to 1996-07-31
dot icon24/04/1997
Return made up to 23/03/97; no change of members
dot icon11/04/1997
Accounting reference date extended from 31/07/97 to 31/08/97
dot icon29/10/1996
Particulars of mortgage/charge
dot icon05/09/1996
Certificate of change of name
dot icon09/08/1996
Full accounts made up to 1995-07-31
dot icon17/04/1996
Return made up to 23/03/96; full list of members
dot icon24/05/1995
Return made up to 23/03/95; no change of members
dot icon18/05/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Full accounts made up to 1993-07-31
dot icon20/04/1994
Return made up to 23/03/94; no change of members
dot icon18/05/1993
Full accounts made up to 1992-07-31
dot icon24/03/1993
Return made up to 23/03/93; full list of members
dot icon19/02/1993
Particulars of mortgage/charge
dot icon23/04/1992
Full accounts made up to 1991-07-31
dot icon17/03/1992
Return made up to 23/03/92; no change of members
dot icon15/07/1991
Full accounts made up to 1990-07-31
dot icon10/06/1991
Return made up to 30/04/91; no change of members
dot icon04/04/1990
Full accounts made up to 1989-07-31
dot icon04/04/1990
Return made up to 23/03/90; full list of members
dot icon18/07/1989
Full accounts made up to 1988-07-31
dot icon18/07/1989
Return made up to 29/03/89; full list of members
dot icon16/02/1988
Registered office changed on 16/02/88 from: 16 bulmershe road reading berkshire
dot icon16/02/1988
Full accounts made up to 1987-07-31
dot icon16/02/1988
Return made up to 19/02/88; full list of members
dot icon25/02/1987
Full accounts made up to 1986-07-31
dot icon25/02/1987
Return made up to 05/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/05/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
13/03/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamer, Andrew Mark
Secretary
17/11/2008 - Present
7
Richmond, James Michael
Director
14/09/2023 - Present
8
Schorah, Michael John Empsall
Director
03/07/2003 - 31/08/2023
20
Mc Knight, David Arthur
Director
02/07/2003 - 23/12/2014
3
Mitchell, Paul Stephen
Director
03/07/2003 - 14/09/2023
19

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A K HARRIS PARTNERSHIP LIMITED

A K HARRIS PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 22/06/1982 with the registered office located at 2 St Johns North, Wakefield, West Yorkshire WF1 3QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A K HARRIS PARTNERSHIP LIMITED?

toggle

A K HARRIS PARTNERSHIP LIMITED is currently Dissolved. It was registered on 22/06/1982 and dissolved on 06/08/2024.

Where is A K HARRIS PARTNERSHIP LIMITED located?

toggle

A K HARRIS PARTNERSHIP LIMITED is registered at 2 St Johns North, Wakefield, West Yorkshire WF1 3QA.

What does A K HARRIS PARTNERSHIP LIMITED do?

toggle

A K HARRIS PARTNERSHIP LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for A K HARRIS PARTNERSHIP LIMITED?

toggle

The latest filing was on 06/08/2024: Final Gazette dissolved via voluntary strike-off.