C.HARRIS & SON(FLEET)LIMITED

Register to unlock more data on OkredoRegister

C.HARRIS & SON(FLEET)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00356141

Incorporation date

21/08/1939

Size

-

Contacts

Registered address

Registered address

C/O THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire DN1 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon15/05/2017
Final Gazette dissolved following liquidation
dot icon15/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon15/02/2017
Liquidators' statement of receipts and payments to 2016-12-07
dot icon19/01/2016
Liquidators' statement of receipts and payments to 2015-12-07
dot icon22/01/2015
Notice of completion of voluntary arrangement
dot icon22/12/2014
Registered office address changed from , the Byre & the Old Dairy Little Bramshot Farm, Cove Road, Fleet, Hampshire, GU51 2RT to C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 2014-12-22
dot icon19/12/2014
Appointment of a voluntary liquidator
dot icon19/12/2014
Resolutions
dot icon19/12/2014
Statement of affairs with form 4.19
dot icon14/10/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon05/06/2014
Director's details changed for Mrs Fiona Elizabeth Harris on 2013-10-01
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Register inspection address has been changed from 26 Albert Street Fleet Hampshire GU51 3RL United Kingdom
dot icon25/07/2012
Director's details changed for Mrs Fiona Elizabeth Harris on 2012-07-25
dot icon25/07/2012
Director's details changed for Mr Antony James Harris on 2012-07-25
dot icon25/07/2012
Secretary's details changed for Fiona Elizabeth Harris on 2012-07-25
dot icon29/06/2012
Registered office address changed from , Charles Harris House, 26 Albert Street Fleet, Hampshire, GU51 3RL on 2012-06-29
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/06/2010
Amended accounts made up to 2008-09-30
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Antony James Harris on 2010-01-12
dot icon12/01/2010
Register inspection address has been changed
dot icon12/01/2010
Director's details changed for Fiona Elizabeth Harris on 2010-01-12
dot icon23/07/2009
Return made up to 31/12/08; full list of members
dot icon09/05/2009
Compulsory strike-off action has been discontinued
dot icon08/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon17/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon04/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon03/02/2007
Return made up to 31/12/06; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/12/2005
Return made up to 31/12/05; full list of members
dot icon02/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon05/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon30/12/2003
Return made up to 31/12/03; full list of members
dot icon15/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon18/02/2003
Return made up to 31/12/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon20/09/2001
New director appointed
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-09-30
dot icon01/11/2000
New secretary appointed
dot icon01/11/2000
Secretary resigned;director resigned
dot icon01/11/2000
Director resigned
dot icon24/08/2000
Registered office changed on 24/08/00 from: 43 albert street, fleet, hants, GU13 9RL
dot icon17/03/2000
Accounts for a small company made up to 1999-09-30
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon21/04/1999
Accounts for a small company made up to 1998-09-30
dot icon27/01/1999
Return made up to 31/12/98; no change of members
dot icon21/04/1998
Accounts for a small company made up to 1997-09-30
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon05/02/1997
Accounts for a small company made up to 1996-09-30
dot icon24/01/1997
Return made up to 31/12/96; no change of members
dot icon23/01/1996
Return made up to 31/12/95; no change of members
dot icon23/01/1996
Accounts for a small company made up to 1995-09-30
dot icon06/03/1995
Return made up to 31/12/94; full list of members
dot icon15/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/02/1994
Accounts for a small company made up to 1993-09-30
dot icon13/02/1994
Return made up to 31/12/93; no change of members
dot icon26/01/1993
Accounts for a small company made up to 1992-09-30
dot icon26/01/1993
Return made up to 31/12/92; no change of members
dot icon02/02/1992
Accounts for a small company made up to 1991-09-30
dot icon02/02/1992
Return made up to 31/12/91; full list of members
dot icon15/08/1991
New director appointed
dot icon30/04/1991
Resolutions
dot icon30/04/1991
Resolutions
dot icon06/04/1991
Accounts for a small company made up to 1990-09-30
dot icon06/04/1991
Return made up to 31/12/90; no change of members
dot icon02/04/1990
Accounts for a small company made up to 1989-09-30
dot icon21/02/1990
Return made up to 31/12/89; full list of members
dot icon04/10/1989
Accounts for a small company made up to 1988-09-30
dot icon08/03/1989
Accounts for a small company made up to 1987-09-30
dot icon08/03/1989
Return made up to 31/12/88; full list of members
dot icon08/02/1988
Return made up to 31/12/87; full list of members
dot icon17/03/1987
Return made up to 31/12/86; full list of members
dot icon28/01/1987
Accounts for a small company made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
dot iconNext due on
30/06/2015
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Fiona Elizabeth
Director
01/09/2001 - Present
-
Harris, Fiona Elizabeth
Secretary
01/10/2000 - Present
-

Persons with Significant Control

0

No PSC data available.

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 C.HARRIS & SON(FLEET)LIMITED

C.HARRIS & SON(FLEET)LIMITED is an(a) Dissolved company incorporated on 21/08/1939 with the registered office located at C/O THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire DN1 3HR. There are currently 2 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 C.HARRIS & SON(FLEET)LIMITED?

toggle

C.HARRIS & SON(FLEET)LIMITED is currently Dissolved. It was registered on 21/08/1939 and dissolved on 15/05/2017.

Where is C.HARRIS & SON(FLEET)LIMITED located?

toggle

C.HARRIS & SON(FLEET)LIMITED is registered at C/O THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire DN1 3HR.

What does C.HARRIS & SON(FLEET)LIMITED do?

toggle

C.HARRIS & SON(FLEET)LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for C.HARRIS & SON(FLEET)LIMITED?

toggle

The latest filing was on 15/05/2017: Final Gazette dissolved following liquidation.