HARRIS IMPORTS LIMITED

Register to unlock more data on OkredoRegister

HARRIS IMPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02704338

Incorporation date

06/04/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1992)
dot icon16/12/2013
Final Gazette dissolved following liquidation
dot icon16/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon15/05/2013
Liquidators' statement of receipts and payments to 2013-04-28
dot icon14/11/2012
Liquidators' statement of receipts and payments to 2012-10-28
dot icon08/05/2012
Liquidators' statement of receipts and payments to 2012-04-28
dot icon22/11/2011
Insolvency filing
dot icon08/11/2011
Liquidators' statement of receipts and payments to 2011-10-28
dot icon16/10/2011
Appointment of a voluntary liquidator
dot icon16/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-04-28
dot icon18/01/2011
Registered office address changed from Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL on 2011-01-19
dot icon11/11/2010
Liquidators' statement of receipts and payments to 2010-10-28
dot icon15/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/05/2010
Liquidators' statement of receipts and payments to 2010-04-28
dot icon08/05/2009
Statement of affairs with form 4.19
dot icon08/05/2009
Appointment of a voluntary liquidator
dot icon08/05/2009
Resolutions
dot icon14/04/2009
Registered office changed on 15/04/2009 from rossfield road ellesmere port CH65 3AW
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/05/2008
Return made up to 07/04/08; full list of members
dot icon20/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/07/2007
Return made up to 07/04/07; full list of members
dot icon19/07/2007
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon17/01/2007
Director resigned
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/08/2006
New secretary appointed
dot icon24/04/2006
Return made up to 07/04/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/09/2005
Declaration of satisfaction of mortgage/charge
dot icon06/09/2005
Particulars of mortgage/charge
dot icon17/04/2005
Return made up to 07/04/05; full list of members
dot icon17/04/2005
Registered office changed on 18/04/05
dot icon25/10/2004
Accounts for a small company made up to 2003-12-31
dot icon22/04/2004
Return made up to 07/04/04; full list of members
dot icon22/04/2004
Secretary's particulars changed
dot icon28/03/2004
New secretary appointed
dot icon28/03/2004
Secretary resigned
dot icon29/12/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon22/04/2003
Return made up to 07/04/03; full list of members
dot icon28/01/2003
Accounts for a small company made up to 2002-06-30
dot icon29/04/2002
Accounts for a small company made up to 2001-06-30
dot icon23/04/2002
Secretary resigned
dot icon23/04/2002
New secretary appointed
dot icon21/04/2002
Return made up to 07/04/02; full list of members
dot icon21/04/2002
Director's particulars changed
dot icon31/05/2001
Return made up to 07/04/01; full list of members
dot icon31/05/2001
Registered office changed on 01/06/01
dot icon22/02/2001
Accounts for a small company made up to 2000-06-30
dot icon10/04/2000
Return made up to 07/04/00; full list of members
dot icon10/04/2000
Secretary's particulars changed;director's particulars changed
dot icon22/11/1999
Accounts for a small company made up to 1999-06-30
dot icon20/04/1999
Return made up to 07/04/99; full list of members
dot icon20/04/1999
Secretary's particulars changed;director's particulars changed
dot icon20/04/1999
Registered office changed on 21/04/99
dot icon07/01/1999
Accounts for a small company made up to 1998-06-30
dot icon14/04/1998
Return made up to 07/04/98; no change of members
dot icon09/12/1997
Accounts for a small company made up to 1997-06-30
dot icon30/04/1997
Return made up to 07/04/97; no change of members
dot icon17/12/1996
Accounts for a small company made up to 1996-06-30
dot icon22/05/1996
Return made up to 07/04/96; full list of members
dot icon22/05/1996
Location of register of members address changed
dot icon22/02/1996
Accounts for a small company made up to 1995-06-30
dot icon21/09/1995
Ad 30/06/95--------- £ si 5000@1=5000 £ ic 40000/45000
dot icon04/06/1995
Resolutions
dot icon04/06/1995
£ nc 50000/100000 23/05/95
dot icon04/06/1995
Return made up to 07/04/95; no change of members
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon25/04/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/08/1994
Return made up to 07/04/94; full list of members
dot icon31/08/1994
Registered office changed on 01/09/94
dot icon31/08/1994
Director resigned
dot icon10/05/1994
Full accounts made up to 1993-06-30
dot icon08/03/1994
New secretary appointed
dot icon09/01/1994
Ad 19/07/93--------- £ si 39998@1=39998 £ ic 2/40000
dot icon09/01/1994
£ nc 100/50000 19/07/93
dot icon09/07/1993
Particulars of mortgage/charge
dot icon26/06/1993
Return made up to 07/04/93; full list of members
dot icon12/01/1993
Accounting reference date notified as 30/06
dot icon01/09/1992
Registered office changed on 02/09/92 from: 2 the royal hoylake, wirral, merseyside. England L47 1HS
dot icon01/06/1992
Secretary resigned;director resigned;new director appointed
dot icon01/06/1992
Registered office changed on 02/06/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon01/06/1992
New secretary appointed;new director appointed
dot icon20/05/1992
Certificate of change of name
dot icon06/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/04/1992 - 06/04/1993
16011
London Law Services Limited
Nominee Director
06/04/1992 - 06/04/1993
15403
Harris, Thomas John
Director
06/04/1992 - 09/01/2007
1
Harris, Christopher Maurice David Leslie Mees
Director
23/04/1995 - Present
3
Harris, Jean
Director
06/04/1992 - 23/04/1995
-

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 IMPORTS LIMITED

HARRIS IMPORTS LIMITED is an(a) Dissolved company incorporated on 06/04/1992 with the registered office located at 340 Deansgate, Manchester M3 4LY. 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 HARRIS IMPORTS LIMITED?

toggle

HARRIS IMPORTS LIMITED is currently Dissolved. It was registered on 06/04/1992 and dissolved on 16/12/2013.

Where is HARRIS IMPORTS LIMITED located?

toggle

HARRIS IMPORTS LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does HARRIS IMPORTS LIMITED do?

toggle

HARRIS IMPORTS LIMITED operates in the Floor or wall covering (45.43 - SIC 2003) sector.

What is the latest filing for HARRIS IMPORTS LIMITED?

toggle

The latest filing was on 16/12/2013: Final Gazette dissolved following liquidation.