HARRIS COX WOODCRAFT LIMITED

Register to unlock more data on OkredoRegister

HARRIS COX WOODCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02401751

Incorporation date

05/07/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Hardman Square, Springfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1989)
dot icon28/06/2017
Final Gazette dissolved following liquidation
dot icon30/06/2016
Notice to Registrar in respect of date of dissolution
dot icon14/04/2016
Administrator's progress report to 2016-04-06
dot icon14/04/2016
Notice of move from Administration to Dissolution on 2016-04-06
dot icon10/01/2016
Satisfaction of charge 2 in full
dot icon17/11/2015
Administrator's progress report to 2015-10-09
dot icon16/08/2015
Notice of completion of voluntary arrangement
dot icon17/06/2015
Notice of deemed approval of proposals
dot icon07/06/2015
Statement of affairs with form 2.14B
dot icon07/06/2015
Statement of administrator's proposal
dot icon05/05/2015
Registered office address changed from Belliver Way Belliver Industrial Estate Roborough Plymouth Devon PL6 7BP to 4 Hardman Square Springfields Manchester M3 3EB on 2015-05-06
dot icon26/04/2015
Appointment of an administrator
dot icon03/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/01/2015
Director's details changed for Deborah Moore on 2015-01-13
dot icon12/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon20/11/2014
Previous accounting period shortened from 2014-11-30 to 2014-06-30
dot icon15/09/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-07-09
dot icon23/04/2014
Total exemption full accounts made up to 2013-11-30
dot icon22/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon22/01/2014
Director's details changed for Mary Cecily Forest Wilcox on 2014-01-23
dot icon22/01/2014
Director's details changed for Christopher John Wilcox on 2014-01-23
dot icon22/01/2014
Director's details changed for Deborah Moore on 2014-01-23
dot icon07/01/2014
Termination of appointment of Paul Higgins as a director
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/07/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/06/2013
Rectified The AP01 was removed from the public register on 08/08/2013 as it was invalid or ineffective
dot icon05/03/2013
Termination of appointment of a director
dot icon31/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon15/11/2012
Director's details changed for Deborah Moore on 2010-11-16
dot icon27/09/2012
Accounts for a medium company made up to 2011-11-30
dot icon04/09/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon04/09/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon01/09/2011
Accounts for a medium company made up to 2010-11-30
dot icon15/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon14/09/2010
Termination of appointment of Christopher Shaw as a director
dot icon02/09/2010
Accounts for a medium company made up to 2009-11-30
dot icon18/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon18/01/2010
Director's details changed for Christopher John Wilcox on 2010-01-08
dot icon18/01/2010
Director's details changed for Paul Higgins on 2010-01-08
dot icon18/01/2010
Director's details changed for Christopher Frank Shaw on 2010-01-08
dot icon18/01/2010
Director's details changed for Mary Cecily Forest Wilcox on 2010-01-08
dot icon18/01/2010
Director's details changed for Deborah Moore on 2010-01-08
dot icon29/09/2009
Accounts for a small company made up to 2008-11-30
dot icon16/02/2009
Duplicate mortgage certificatecharge no:3
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/01/2009
Return made up to 08/01/09; full list of members
dot icon07/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/04/2008
Director appointed paul higgins
dot icon18/03/2008
Return made up to 08/01/08; full list of members
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon22/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/05/2007
New director appointed
dot icon22/01/2007
Return made up to 08/01/07; full list of members
dot icon11/07/2006
Accounts for a small company made up to 2005-11-30
dot icon02/04/2006
Return made up to 08/01/06; full list of members
dot icon27/02/2006
Accounting reference date extended from 31/05/05 to 30/11/05
dot icon21/03/2005
Return made up to 08/01/05; full list of members
dot icon08/03/2005
Accounts for a small company made up to 2004-05-31
dot icon24/02/2004
Return made up to 08/01/04; full list of members
dot icon16/11/2003
Accounts for a small company made up to 2003-05-31
dot icon24/03/2003
Accounts for a small company made up to 2002-05-31
dot icon30/01/2003
Return made up to 08/01/03; full list of members
dot icon27/03/2002
New director appointed
dot icon04/03/2002
Return made up to 08/01/02; full list of members
dot icon21/02/2002
Director resigned
dot icon04/11/2001
Accounts for a small company made up to 2001-05-31
dot icon27/02/2001
Return made up to 08/01/01; full list of members
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon16/10/2000
Accounts for a small company made up to 2000-05-31
dot icon22/01/2000
Return made up to 08/01/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-05-31
dot icon22/03/1999
Accounts for a small company made up to 1998-05-31
dot icon28/01/1999
Return made up to 08/01/99; full list of members
dot icon23/03/1998
Return made up to 08/01/98; no change of members
dot icon23/03/1998
Secretary resigned
dot icon01/03/1998
Accounts for a small company made up to 1997-05-31
dot icon27/08/1997
Particulars of mortgage/charge
dot icon24/03/1997
Director resigned
dot icon24/03/1997
Return made up to 08/01/97; full list of members
dot icon21/11/1996
New secretary appointed
dot icon09/11/1996
Accounts for a small company made up to 1996-05-31
dot icon09/11/1996
Registered office changed on 10/11/96 from: 16 barn close langage industrial estate plympton plymouth PL7 5HQ
dot icon15/05/1996
Secretary resigned
dot icon15/05/1996
New secretary appointed
dot icon22/04/1996
Return made up to 08/01/96; full list of members
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Secretary resigned
dot icon02/04/1996
Full accounts made up to 1995-05-31
dot icon03/07/1995
Accounts for a small company made up to 1994-05-31
dot icon21/05/1995
Director's particulars changed
dot icon27/03/1995
Return made up to 08/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/10/1994
Registered office changed on 12/10/94 from: 89 houndiscombe road mutley plymouth devon
dot icon13/04/1994
Secretary resigned
dot icon30/03/1994
Accounts for a small company made up to 1993-05-31
dot icon30/03/1994
New secretary appointed
dot icon27/03/1994
Return made up to 08/01/94; no change of members
dot icon11/05/1993
Director resigned
dot icon25/03/1993
Particulars of contract relating to shares
dot icon25/03/1993
Ad 07/01/93--------- £ si 50000@1
dot icon21/03/1993
Accounts for a small company made up to 1992-05-31
dot icon28/02/1993
Director resigned
dot icon28/02/1993
Return made up to 08/01/93; full list of members
dot icon25/02/1993
Ad 07/01/93--------- £ si 50000@1=50000 £ ic 1000/51000
dot icon25/02/1993
Resolutions
dot icon25/02/1993
£ nc 1000/51000 05/01/93
dot icon09/06/1992
New director appointed
dot icon09/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon02/06/1992
Resolutions
dot icon02/06/1992
Resolutions
dot icon02/06/1992
Resolutions
dot icon05/03/1992
Full accounts made up to 1991-05-31
dot icon22/01/1992
Return made up to 08/01/92; no change of members
dot icon21/08/1991
Return made up to 06/07/91; no change of members
dot icon17/03/1991
Full accounts made up to 1990-03-31
dot icon15/02/1991
Return made up to 30/11/90; full list of members
dot icon15/10/1990
Particulars of mortgage/charge
dot icon11/09/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon24/07/1990
Ad 01/05/90--------- £ si 900@1=900 £ ic 100/1000
dot icon18/06/1990
Memorandum and Articles of Association
dot icon05/06/1990
New secretary appointed;new director appointed
dot icon05/06/1990
Accounting reference date extended from 31/03 to 31/05
dot icon31/05/1990
Certificate of change of name
dot icon31/05/1990
Certificate of change of name
dot icon17/05/1990
Ad 30/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon17/05/1990
Registered office changed on 18/05/90 from: lancastrian house derby's cross plymouth
dot icon12/12/1989
Registered office changed on 13/12/89 from: 2 baches street london N1 6UB
dot icon12/12/1989
Secretary resigned;new secretary appointed
dot icon12/12/1989
Director resigned;new director appointed
dot icon06/12/1989
Memorandum and Articles of Association
dot icon06/12/1989
Resolutions
dot icon05/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Paul
Director
30/04/2007 - 07/01/2013
3
Burchell, Phillip Andrew
Director
16/03/1992 - 10/03/1997
3
Wilcox, Mary Cecily Forest
Director
02/10/2000 - Present
1
Moore, Deborah
Director
25/02/2002 - Present
-
Wilcox, Christopher John
Director
16/03/1992 - Present
1

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 HARRIS COX WOODCRAFT LIMITED

HARRIS COX WOODCRAFT LIMITED is an(a) Dissolved company incorporated on 05/07/1989 with the registered office located at 4 Hardman Square, Springfields, Manchester M3 3EB. There are currently 4 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 HARRIS COX WOODCRAFT LIMITED?

toggle

HARRIS COX WOODCRAFT LIMITED is currently Dissolved. It was registered on 05/07/1989 and dissolved on 28/06/2017.

Where is HARRIS COX WOODCRAFT LIMITED located?

toggle

HARRIS COX WOODCRAFT LIMITED is registered at 4 Hardman Square, Springfields, Manchester M3 3EB.

What does HARRIS COX WOODCRAFT LIMITED do?

toggle

HARRIS COX WOODCRAFT LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for HARRIS COX WOODCRAFT LIMITED?

toggle

The latest filing was on 28/06/2017: Final Gazette dissolved following liquidation.