HARPER MORRIS (PAYROLL) LIMITED

Register to unlock more data on OkredoRegister

HARPER MORRIS (PAYROLL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01844423

Incorporation date

30/08/1984

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor Heathrow Approach, 470 London Road, Slough SL3 8QYCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon06/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2024
Termination of appointment of Kevin Peter Dady as a director on 2024-04-30
dot icon21/05/2024
First Gazette notice for voluntary strike-off
dot icon17/05/2024
Solvency Statement dated 25/04/24
dot icon17/05/2024
Statement of capital on 2024-05-17
dot icon17/05/2024
Micro company accounts made up to 2023-08-31
dot icon10/05/2024
Application to strike the company off the register
dot icon07/05/2024
Resolutions
dot icon07/05/2024
Statement by Directors
dot icon20/02/2024
Previous accounting period shortened from 2023-09-30 to 2023-08-31
dot icon02/10/2023
Current accounting period shortened from 2024-09-30 to 2024-04-30
dot icon12/09/2023
Registered office address changed from Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY to 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY on 2023-09-12
dot icon12/09/2023
Appointment of Mr Michael David Cox as a director on 2023-09-08
dot icon12/09/2023
Appointment of Mr David James Lockie as a director on 2023-09-08
dot icon12/09/2023
Appointment of Mr Kevin Peter Dady as a director on 2023-09-08
dot icon12/09/2023
Termination of appointment of Richard William Barnes as a director on 2023-09-08
dot icon12/09/2023
Appointment of Ms Elona Mortimer-Zhika as a director on 2023-09-08
dot icon01/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon24/05/2023
Micro company accounts made up to 2022-09-30
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon24/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon16/06/2021
Micro company accounts made up to 2020-09-30
dot icon07/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon10/08/2020
Micro company accounts made up to 2019-09-30
dot icon15/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon12/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon13/05/2019
Micro company accounts made up to 2018-09-30
dot icon05/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon24/04/2018
Micro company accounts made up to 2017-09-30
dot icon15/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/07/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/07/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/08/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Registered office address changed from Anglia House 285 Milton Road Cambridge CB4 1XQ on 2011-10-04
dot icon13/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon13/06/2011
Termination of appointment of Michael Barnett as a secretary
dot icon13/06/2011
Appointment of Mr Richard William Barnes as a director
dot icon13/06/2011
Termination of appointment of Jonathon Dodd as a director
dot icon16/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/07/2009
Return made up to 30/05/09; full list of members
dot icon22/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/08/2008
Return made up to 30/05/08; full list of members
dot icon07/08/2008
Location of register of members
dot icon07/08/2008
Registered office changed on 07/08/2008 from the old fire station. 5A,holden road.southborough. tunbridge wells. kent.TN4 0QG
dot icon06/08/2008
Location of debenture register
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/07/2007
New secretary appointed
dot icon18/07/2007
Director resigned
dot icon18/07/2007
Secretary resigned;director resigned
dot icon18/07/2007
New director appointed
dot icon27/06/2007
Return made up to 30/05/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/06/2006
Return made up to 30/05/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/06/2005
Return made up to 30/05/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/07/2004
Return made up to 30/05/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/07/2003
Return made up to 30/05/03; full list of members
dot icon12/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon25/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon25/07/2002
Return made up to 30/05/02; full list of members
dot icon26/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon29/06/2001
Return made up to 30/05/01; full list of members
dot icon26/07/2000
Accounts for a small company made up to 1999-09-30
dot icon11/07/2000
Return made up to 30/05/00; full list of members
dot icon19/07/1999
Accounts for a small company made up to 1998-09-30
dot icon19/07/1999
Return made up to 30/05/99; full list of members
dot icon24/07/1998
Accounts for a small company made up to 1997-09-30
dot icon24/07/1998
Return made up to 30/05/98; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1996-09-30
dot icon22/07/1997
Return made up to 30/05/97; no change of members
dot icon31/05/1996
Return made up to 30/05/96; full list of members
dot icon07/03/1996
Accounts for a small company made up to 1995-09-30
dot icon08/06/1995
Return made up to 30/05/95; no change of members
dot icon10/04/1995
Accounts for a small company made up to 1994-09-30
dot icon23/05/1994
Return made up to 30/05/94; no change of members
dot icon22/03/1994
Accounts for a small company made up to 1993-09-30
dot icon17/06/1993
Return made up to 30/05/93; full list of members
dot icon24/03/1993
Registered office changed on 24/03/93 from: 158 high street tonbridge kent TN9 1BB
dot icon14/02/1993
Accounts for a small company made up to 1992-09-30
dot icon11/08/1992
Accounts for a small company made up to 1991-09-30
dot icon27/07/1992
Return made up to 30/05/92; full list of members
dot icon31/10/1991
Memorandum and Articles of Association
dot icon16/06/1991
Accounts for a small company made up to 1990-09-30
dot icon16/06/1991
Return made up to 30/05/91; no change of members
dot icon19/02/1991
Certificate of change of name
dot icon06/07/1990
Accounts for a small company made up to 1989-09-30
dot icon28/06/1990
Return made up to 14/06/90; full list of members
dot icon22/05/1989
Return made up to 24/04/89; full list of members
dot icon08/05/1989
Accounts for a small company made up to 1988-09-30
dot icon01/09/1988
Resolutions
dot icon01/09/1988
Wd 05/08/88 ad 01/08/88--------- £ si 1900@1=1900 £ ic 100/2000
dot icon01/09/1988
Particulars of contract relating to shares
dot icon01/09/1988
Nc inc already adjusted
dot icon01/09/1988
Resolutions
dot icon01/09/1988
Resolutions
dot icon01/09/1988
Resolutions
dot icon16/08/1988
Memorandum and Articles of Association
dot icon13/07/1988
Return made up to 14/06/88; full list of members
dot icon13/07/1988
Accounts for a small company made up to 1987-09-30
dot icon28/07/1987
Return made up to 14/06/87; full list of members
dot icon16/06/1987
Accounts for a small company made up to 1986-09-30
dot icon01/08/1986
Return made up to 15/07/86; full list of members
dot icon01/08/1986
Accounts for a small company made up to 1985-09-30
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
30/05/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
11.31K
-
0.00
-
-
2022
7
9.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockie, David James
Director
08/09/2023 - Present
76
Barnes, Richard William
Director
14/03/2011 - 08/09/2023
13
Dady, Kevin Peter
Director
08/09/2023 - 30/04/2024
115
Cox, Michael David
Director
08/09/2023 - Present
103
Mortimer-Zhika, Elona
Director
08/09/2023 - Present
93

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 HARPER MORRIS (PAYROLL) LIMITED

HARPER MORRIS (PAYROLL) LIMITED is an(a) Dissolved company incorporated on 30/08/1984 with the registered office located at 4th Floor Heathrow Approach, 470 London Road, Slough SL3 8QY. 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 HARPER MORRIS (PAYROLL) LIMITED?

toggle

HARPER MORRIS (PAYROLL) LIMITED is currently Dissolved. It was registered on 30/08/1984 and dissolved on 06/08/2024.

Where is HARPER MORRIS (PAYROLL) LIMITED located?

toggle

HARPER MORRIS (PAYROLL) LIMITED is registered at 4th Floor Heathrow Approach, 470 London Road, Slough SL3 8QY.

What does HARPER MORRIS (PAYROLL) LIMITED do?

toggle

HARPER MORRIS (PAYROLL) LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for HARPER MORRIS (PAYROLL) LIMITED?

toggle

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