HARRIS PROPERTY SERVICES (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

HARRIS PROPERTY SERVICES (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03477982

Incorporation date

08/12/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffin Court, 201 Chapel Street, Salford, Lancashire M3 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1997)
dot icon29/11/2012
Final Gazette dissolved following liquidation
dot icon30/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2012
Liquidators' statement of receipts and payments to 2012-05-17
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/05/2011
Administrator's progress report to 2011-05-10
dot icon17/05/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/11/2010
Administrator's progress report to 2010-11-10
dot icon22/07/2010
Result of meeting of creditors
dot icon08/07/2010
Statement of affairs with form 2.14B
dot icon23/05/2010
Appointment of an administrator
dot icon23/05/2010
Registered office address changed from Mendham Business Park Hull Road Saltend Hull East Yorkshire HU12 8DZ England on 2010-05-24
dot icon29/04/2010
Registered office address changed from Unit 12 Bontoft Avenue National Avenue Kingston upon Hull East Yorkshire HU5 4HT on 2010-04-30
dot icon28/01/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon28/01/2010
Register inspection address has been changed
dot icon28/01/2010
Director's details changed for Andrew James Harris on 2009-11-09
dot icon28/01/2010
Termination of appointment of Saraanne Harris as a secretary
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/01/2009
Return made up to 09/11/08; full list of members
dot icon10/11/2008
Appointment Terminated Director trevor wright
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 09/11/07; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/03/2007
Registered office changed on 06/03/07 from: suite d annie reed court annie reed road beverley east yorkshire HU17 0LF
dot icon01/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon05/12/2006
Return made up to 09/11/06; full list of members
dot icon04/12/2005
Return made up to 09/11/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/03/2005
Particulars of mortgage/charge
dot icon01/12/2004
Return made up to 09/11/04; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/02/2004
Registered office changed on 18/02/04 from: plaxton bridge road woodmansey beverley east yorkshire HU17 0RT
dot icon08/12/2003
Return made up to 28/11/03; full list of members
dot icon08/12/2003
Director's particulars changed
dot icon17/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 09/12/02; full list of members
dot icon11/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/02/2002
New director appointed
dot icon17/12/2001
Return made up to 09/12/01; full list of members
dot icon23/08/2001
Particulars of mortgage/charge
dot icon07/03/2001
Accounts for a small company made up to 2000-12-31
dot icon27/12/2000
Return made up to 09/12/00; full list of members
dot icon27/12/2000
Registered office changed on 28/12/00
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Director resigned
dot icon21/09/2000
Accounts for a small company made up to 1999-12-31
dot icon15/12/1999
Return made up to 09/12/99; full list of members
dot icon15/05/1999
New director appointed
dot icon15/05/1999
New director appointed
dot icon15/05/1999
Ad 28/04/99--------- £ si 47308@1=47308 £ ic 2692/50000
dot icon15/05/1999
Resolutions
dot icon01/04/1999
Accounts for a small company made up to 1998-12-31
dot icon25/01/1999
Ad 01/08/98--------- £ si 2691@1
dot icon25/01/1999
Return made up to 09/12/98; full list of members
dot icon25/01/1999
Secretary's particulars changed
dot icon21/12/1998
Particulars of mortgage/charge
dot icon21/12/1997
New secretary appointed
dot icon21/12/1997
Registered office changed on 22/12/97 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon21/12/1997
New director appointed
dot icon17/12/1997
Secretary resigned
dot icon17/12/1997
Director resigned
dot icon08/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj Corporate Services Limited
Nominee Director
08/12/1997 - 08/12/1997
6099
Kirkwood, Christopher Derick
Director
27/04/1999 - 13/07/2000
23
Harris, Andrew James
Director
08/12/1997 - Present
11
Los, Cornelis Jonathan
Director
27/04/1999 - 13/07/2000
29
Wright, Trevor
Director
13/02/2002 - 30/09/2008
-

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 PROPERTY SERVICES (YORKSHIRE) LIMITED

HARRIS PROPERTY SERVICES (YORKSHIRE) LIMITED is an(a) Dissolved company incorporated on 08/12/1997 with the registered office located at Griffin Court, 201 Chapel Street, Salford, Lancashire M3 5EQ. There is currently 1 active director 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 PROPERTY SERVICES (YORKSHIRE) LIMITED?

toggle

HARRIS PROPERTY SERVICES (YORKSHIRE) LIMITED is currently Dissolved. It was registered on 08/12/1997 and dissolved on 29/11/2012.

Where is HARRIS PROPERTY SERVICES (YORKSHIRE) LIMITED located?

toggle

HARRIS PROPERTY SERVICES (YORKSHIRE) LIMITED is registered at Griffin Court, 201 Chapel Street, Salford, Lancashire M3 5EQ.

What does HARRIS PROPERTY SERVICES (YORKSHIRE) LIMITED do?

toggle

HARRIS PROPERTY SERVICES (YORKSHIRE) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HARRIS PROPERTY SERVICES (YORKSHIRE) LIMITED?

toggle

The latest filing was on 29/11/2012: Final Gazette dissolved following liquidation.