Company NameHarris,Hart & Company Limited
Company StatusDissolved
Company Number00150296
CategoryPrivate Limited Company
Incorporation Date27 April 1918(106 years ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMrs Margaret Elizabeth Glenys Hart
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1991(73 years, 1 month after company formation)
Appointment Duration23 years, 8 months (closed 03 February 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 Burns Crescent
Offerton
Stockport
Cheshire
SK2 5HT
Director NameMr Alan Travis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1991(73 years, 1 month after company formation)
Appointment Duration23 years, 8 months (closed 03 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Clarendon Street
Rochdale
Lancashire
OL16 4UB
Director NameMr Arnold Tyson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1991(73 years, 1 month after company formation)
Appointment Duration23 years, 8 months (closed 03 February 2015)
RoleRetired Works Manager
Country of ResidenceEngland
Correspondence Address117 Queensgate
Bolton
Lancashire
BL1 4DZ
Secretary NameMr Alan Travis
NationalityBritish
StatusClosed
Appointed02 June 1991(73 years, 1 month after company formation)
Appointment Duration23 years, 8 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Clarendon Street
Rochdale
Lancashire
OL16 4UB
Director NameMr Barry Young
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1994(76 years, 1 month after company formation)
Appointment Duration20 years, 9 months (closed 03 February 2015)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address55 Windermere Avenue
Denton
Manchester
M34 2FN
Director NameMr Robert John Harris
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(86 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 03 February 2015)
RoleFarm Supplies
Country of ResidenceEngland
Correspondence AddressNewton Dale
Newton By Frodsham
Warrington
Cheshire
WA6 6TE
Director NameMr Thomas Stanley Harris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(86 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 03 February 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLower Carr Green Farm
Carr Green Lane Warburton
Lymm
Cheshire
WA13 9UN
Director NameMr Eric Thomas Lloyd Harris
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(73 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 24 December 2001)
RoleRetired Farmer
Correspondence AddressThorndon
3 Dane Grove
Mickle Trafford
Chester
CH2 4DJ
Wales
Director NameHis Honour Frank Donald Hart
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2002(83 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 June 2007)
RoleRetired
Correspondence Address217 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2TX

Contact

Websiteepsom-salts.com

Location

Registered AddressGregge Street Works
Heywood
Lancashire
OL10 2EJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

846 at £1Mr Thomas S. Harris
8.46%
Ordinary
845 at £1Mr Robert J. Harris
8.45%
Ordinary
845 at £1Mrs K.m. Jobson
8.45%
Ordinary
705 at £1Mrs R.g. Boyd
7.05%
Ordinary
460 at £1Miss S.c. Midgley
4.60%
Ordinary
460 at £1Mr P.s. Marriott
4.60%
Ordinary
422 at £1Mr A. Travis
4.22%
Ordinary
400 at £1Mr A. Tyson
4.00%
Ordinary
292 at £1Mr B. Young
2.92%
Ordinary
230 at £1Mrs L.c. Woodburn
2.30%
Ordinary
1.6k at £1Mrs M.e.g. Hart
15.60%
Ordinary
1.4k at £1Mr T.s. Harris
14.05%
Ordinary
-OTHER
11.69%
-
1.4k at £0.05Mrs M.e.g. Hart
0.72%
Deferred
1.4k at £0.05Mr R.g. Boyd
0.68%
Deferred
1.4k at £0.05Mr T.s. Harris
0.68%
Deferred
735 at £0.05Mr Robert J. Harris
0.37%
Deferred
735 at £0.05Mr Thomas S. Harris
0.37%
Deferred
735 at £0.05Mrs K.m. Jobson
0.37%
Deferred
435 at £0.05Miss S.c. Midgley
0.22%
Deferred
435 at £0.05Mr P.s. Marriott
0.22%
Deferred

Financials

Year2014
Net Worth£370,991
Cash£59,287
Current Liabilities£29,763

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Voluntary strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Application to strike the company off the register (3 pages)
14 October 2013Satisfaction of charge 1 in full (2 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 10,000
(12 pages)
11 June 2013Director's details changed for Mr Barry Young on 12 February 2013 (2 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 10,000
(12 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (12 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (12 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (12 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (12 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2010Director's details changed for Mr Alan Travis on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Arnold Tyson on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Barry Young on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs Margaret Elizabeth Glenys Hart on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Alan Travis on 2 June 2010 (2 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (18 pages)
16 June 2010Director's details changed for Thomas Stanley Harris on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs Margaret Elizabeth Glenys Hart on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Arnold Tyson on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Barry Young on 2 June 2010 (2 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (18 pages)
16 June 2010Director's details changed for Robert John Harris on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Robert John Harris on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Thomas Stanley Harris on 2 June 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2009Return made up to 02/06/09; full list of members (16 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 June 2008Return made up to 02/06/08; full list of members (16 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 June 2007Director resigned (1 page)
13 June 2007Return made up to 02/06/07; full list of members (11 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 January 2007Auditor's resignation (1 page)
9 June 2006Return made up to 02/06/06; full list of members (10 pages)
19 May 2006 (8 pages)
17 June 2005Return made up to 02/06/05; no change of members (7 pages)
13 May 2005 (7 pages)
1 April 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
21 June 2004Return made up to 02/06/04; full list of members (15 pages)
14 May 2004 (7 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
12 June 2003Return made up to 02/06/03; change of members (8 pages)
15 May 2003 (8 pages)
16 June 2002Return made up to 02/06/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
16 May 2002 (8 pages)
9 March 2002New director appointed (2 pages)
16 June 2001Return made up to 02/06/01; full list of members (12 pages)
25 May 2001 (8 pages)
13 June 2000 (8 pages)
12 June 2000Return made up to 02/06/00; change of members (7 pages)
8 June 1999Return made up to 02/06/99; no change of members (6 pages)
27 May 1999 (8 pages)
18 May 1998 (8 pages)
16 June 1997 (8 pages)
11 June 1997Return made up to 02/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 1996Return made up to 02/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1996 (6 pages)
13 June 1995 (7 pages)
13 June 1995Return made up to 02/06/95; full list of members (8 pages)
9 June 1983Accounts made up to 31 December 1982 (13 pages)
3 June 1982Accounts made up to 31 December 1981 (13 pages)
3 June 1982Annual return made up to 15/05/82 (7 pages)