Company NameHarris (Flooring Techniques) Limited
Company StatusDissolved
Company Number02834343
CategoryPrivate Limited Company
Incorporation Date8 July 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen John Whittaker
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 9 months
RoleTiling Contractors
Correspondence Address34 Mostyn Road
Hazel Grove
Stockport
Cheshire
SK7 5HR
Director NameMr Christopher Gibbon
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1993(1 week, 5 days after company formation)
Appointment Duration30 years, 9 months
RoleTiling Contractors
Correspondence Address8 Rayleigh Close
Macclesfield
Cheshire
SK10 4XS
Secretary NameMr Christopher Gibbon
NationalityBritish
StatusCurrent
Appointed20 July 1993(1 week, 5 days after company formation)
Appointment Duration30 years, 9 months
RoleTiling Contractors
Correspondence Address8 Rayleigh Close
Macclesfield
Cheshire
SK10 4XS
Director NamePenelope Edwina Shaw
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1993(4 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence AddressLinden Lea
York Road Elvington
York
YO4 5AR
Director NameAndrew Forrester
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(6 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleQuantity Surveyor
Correspondence AddressFieldview House
London Road
Woore
North Shropshire
CW3 9SQ
Director NameDavid Spencer Leadbeater
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(3 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 January 1998)
RoleTiling Contractor
Correspondence Address5 Millcroft
Lofthouse
Wakefield
West Yorkshire
WF3 3TH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,504
Current Liabilities£324,500

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 October 2006Dissolved (1 page)
6 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
6 July 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
16 December 2004Receiver ceasing to act (1 page)
16 December 2004Receiver's abstract of receipts and payments (1 page)
11 September 2004Liquidators statement of receipts and payments (5 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004O/C - replacement of liquidator (18 pages)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
25 February 2002Liquidators statement of receipts and payments (5 pages)
2 May 2001Appointment of receiver/manager (2 pages)
5 March 2001Registered office changed on 05/03/01 from: c/o bedi james associates 1 cheadle court, cheadle hulme cheadle cheshire SK8 6AW (1 page)
23 February 2001Statement of affairs (16 pages)
23 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2001Appointment of a voluntary liquidator (1 page)
18 July 2000Return made up to 08/07/00; full list of members (8 pages)
21 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 March 2000New director appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page)
20 August 1999Return made up to 08/07/99; no change of members (4 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
28 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 February 1998Director resigned (1 page)
29 August 1997Particulars of mortgage/charge (3 pages)
16 July 1997Return made up to 08/07/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
24 February 1997Registered office changed on 24/02/97 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
22 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
13 September 1995Registered office changed on 13/09/95 from: 8 rayleigh close macclesfield cheshire. SK10 4XS (1 page)