Company NameJ.Harris & Sons Limited
Company StatusDissolved
Company Number00238282
CategoryPrivate Limited Company
Incorporation Date28 March 1929(95 years, 1 month ago)
Dissolution Date16 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Andrew David Harris
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1991(62 years, 5 months after company formation)
Appointment Duration22 years, 4 months (closed 16 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
Lancs
M3 3AT
Director NameMr Stephen John Hyde
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1991(62 years, 5 months after company formation)
Appointment Duration22 years, 4 months (closed 16 January 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
Lancs
M3 3AT
Secretary NameMrs Margaret Elizabeth Harris
NationalityBritish
StatusClosed
Appointed02 September 1991(62 years, 5 months after company formation)
Appointment Duration22 years, 4 months (closed 16 January 2014)
RoleSecretary
Correspondence Address3 Hardman Street
Manchester
Lancs
M3 3AT
Director NameMr David Moore Alexander Chestnutt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(70 years, 9 months after company formation)
Appointment Duration14 years (closed 16 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
Lancs
M3 3AT
Director NameDavid Nigel Harris
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(62 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 13 December 2002)
RoleSolicitor
Correspondence AddressChapel House Chapel Walks
Lymm
Cheshire
WA13 0SQ
Director NameMartin Roger Harris
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(62 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 March 2006)
RoleCompany Director
Correspondence AddressButford Farm
Bowley Lane, Bodenham
Hereford
Herefordshire
HR1 3LG
Wales
Director NameDavid Shapiro
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(62 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 1994)
RoleProfessor
Correspondence Address14 Woodstock Road
Chiswick
London
W4 1UE
Director NameMr David Moore Alexander Chestnutt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(64 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Park Avenue
Crosby
Liverpool
L23 2SP

Location

Registered AddressBdo Llp
3 Hardman Street
Manchester
Lancs
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

47k at £1Andrew David Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£82,522
Cash£202,371
Current Liabilities£301,417

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 January 2014Final Gazette dissolved following liquidation (1 page)
16 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2014Final Gazette dissolved following liquidation (1 page)
16 October 2013Notice of move from Administration to Dissolution (23 pages)
16 October 2013Notice of move from Administration to Dissolution on 16 September 2013 (23 pages)
25 September 2013Administrator's progress report to 16 September 2013 (21 pages)
25 September 2013Administrator's progress report to 16 September 2013 (21 pages)
27 June 2013Registered office address changed from C/O C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 27 June 2013 (2 pages)
27 June 2013Registered office address changed from C/O C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 27 June 2013 (2 pages)
24 April 2013Administrator's progress report to 16 March 2013 (23 pages)
24 April 2013Administrator's progress report to 16 March 2013 (23 pages)
13 December 2012Result of meeting of creditors (45 pages)
13 December 2012Result of meeting of creditors (45 pages)
14 November 2012Statement of administrator's proposal (46 pages)
14 November 2012Statement of administrator's proposal (46 pages)
27 September 2012Appointment of an administrator (1 page)
27 September 2012Appointment of an administrator (1 page)
27 September 2012Registered office address changed from Unit 3 Cavegrade Estate 66-70 Liverpool Road Great Sankey Warrington WA5 1QX on 27 September 2012 (2 pages)
27 September 2012Registered office address changed from Unit 3 Cavegrade Estate 66-70 Liverpool Road Great Sankey Warrington WA5 1QX on 27 September 2012 (2 pages)
6 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 47,000
(4 pages)
6 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 47,000
(4 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 October 2010Secretary's details changed for Mrs Margaret Elizabeth Harris on 19 August 2010 (1 page)
1 October 2010Director's details changed for Stephen John Hyde on 19 August 2010 (2 pages)
1 October 2010Director's details changed for Andrew David Harris on 19 August 2010 (2 pages)
1 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for David Moore Alexander Chestnutt on 19 August 2010 (2 pages)
1 October 2010Director's details changed for Andrew David Harris on 19 August 2010 (2 pages)
1 October 2010Secretary's details changed for Mrs Margaret Elizabeth Harris on 19 August 2010 (1 page)
1 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for David Moore Alexander Chestnutt on 19 August 2010 (2 pages)
1 October 2010Director's details changed for Stephen John Hyde on 19 August 2010 (2 pages)
17 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
17 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
9 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
13 January 2009Secretary's change of particulars / margaret harris / 19/08/2008 (2 pages)
13 January 2009Return made up to 19/08/08; full list of members (4 pages)
13 January 2009Secretary's Change of Particulars / margaret harris / 19/08/2008 / Date of Birth was: none, now: 07-Sep-1950; Title was: , now: mrs; HouseName/Number was: , now: 67; Street was: 67 carlton road, now: carlton road; Occupation was: , now: secretary (2 pages)
13 January 2009Return made up to 19/08/08; full list of members (4 pages)
30 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
30 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
4 October 2007Return made up to 19/08/07; full list of members (3 pages)
4 October 2007Return made up to 19/08/07; full list of members (3 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
11 September 2006Return made up to 19/08/06; full list of members (8 pages)
11 September 2006Return made up to 19/08/06; full list of members (8 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
11 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
31 August 2005Return made up to 19/08/05; full list of members (9 pages)
31 August 2005Return made up to 19/08/05; full list of members (9 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
25 August 2004Return made up to 19/08/04; full list of members (9 pages)
25 August 2004Return made up to 19/08/04; full list of members (9 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
10 September 2003Return made up to 19/08/03; full list of members (10 pages)
10 September 2003Return made up to 19/08/03; full list of members (10 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
17 August 2002Return made up to 19/08/02; full list of members (10 pages)
17 August 2002Return made up to 19/08/02; full list of members (10 pages)
22 January 2002Full accounts made up to 31 March 2001 (8 pages)
22 January 2002Full accounts made up to 31 March 2001 (8 pages)
24 August 2001Return made up to 19/08/01; full list of members (9 pages)
24 August 2001Return made up to 19/08/01; full list of members (9 pages)
10 December 2000Full accounts made up to 31 March 2000 (9 pages)
10 December 2000Full accounts made up to 31 March 2000 (9 pages)
25 September 2000Return made up to 19/08/00; full list of members (9 pages)
25 September 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 2000Ad 31/03/00--------- £ si 20000@1=20000 £ ic 27000/47000 (2 pages)
17 May 2000Ad 31/03/00--------- £ si 20000@1=20000 £ ic 27000/47000 (2 pages)
17 May 2000£ nc 27000/54000 13/03/00 (1 page)
17 May 2000£ nc 27000/54000 13/03/00 (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
19 August 1999Return made up to 19/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1999Return made up to 19/08/99; no change of members (6 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 September 1998Return made up to 19/08/98; full list of members (6 pages)
2 September 1998Return made up to 19/08/98; full list of members (6 pages)
12 October 1997Return made up to 19/08/97; no change of members (8 pages)
12 October 1997Return made up to 19/08/97; no change of members (8 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
26 November 1996Full accounts made up to 31 March 1996 (17 pages)
26 November 1996Full accounts made up to 31 March 1996 (17 pages)
8 September 1996Return made up to 19/08/96; no change of members (6 pages)
8 September 1996Return made up to 19/08/96; no change of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (16 pages)
1 February 1996Full accounts made up to 31 March 1995 (16 pages)
18 October 1995Return made up to 19/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1995Return made up to 19/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
30 October 1991Particulars of property mortgage/charge (3 pages)
30 October 1991Particulars of property mortgage/charge (3 pages)
1 November 1988Particulars of mortgage/charge (3 pages)
1 November 1988Particulars of mortgage/charge (3 pages)
2 June 1988Particulars of mortgage/charge (3 pages)
2 June 1988Particulars of mortgage/charge (3 pages)