Company NameR W Harris Limited
Company StatusDissolved
Company Number03021906
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Neil Andrew Peden
NationalityBritish
StatusClosed
Appointed06 October 2008(13 years, 7 months after company formation)
Appointment Duration9 years (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Neil Alexander
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(18 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Keith Horner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(18 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 31 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoundation House Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Director NameMr Roger William Harris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 days after company formation)
Appointment Duration13 years, 11 months (resigned 03 February 2009)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressCupplesfield Gaulby Road
Gaulby
Leicester
LE7 9BB
Secretary NameDr Ruth Elizabeth Thompson
NationalityBritish
StatusResigned
Appointed17 February 1995(2 days after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 2000)
RoleCompany Director
Correspondence AddressLaunde House Harborough Road
Oadby
Leicester
LE2 4LE
Director NameHeather Susan Waters
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2000(4 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 October 2011)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressLaunde House Harborough Road
Oadby
Leicester
LE2 4LE
Secretary NameMr Roger William Harris
NationalityBritish
StatusResigned
Appointed15 January 2000(4 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 October 2008)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressCupplesfield Gaulby Road
Gaulby
Leicester
LE7 9BB
Director NamePhilip Anthony Eaton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(13 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Stephen Paul Heap
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(13 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 February 2014)
RoleCompany Director Ifa
Country of ResidenceEngland
Correspondence AddressFoundation House Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Keith Walton Thompson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(18 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House Scott Drive
Altrincham
Cheshire
WA15 8AB

Contact

Websiterogerharris.co.uk
Telephone0116 2711988
Telephone regionLeicester

Location

Registered AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Greystone Financial Services (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£133,479
Cash£5,031
Current Liabilities£11,086

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017Application to strike the company off the register (3 pages)
8 August 2017Application to strike the company off the register (3 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
1 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
1 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 June 2016Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page)
20 June 2016Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,002
(5 pages)
15 March 2016Secretary's details changed for Mr Neil Andrew Peden on 15 March 2016 (1 page)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,002
(5 pages)
15 March 2016Secretary's details changed for Mr Neil Andrew Peden on 15 March 2016 (1 page)
1 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
1 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,002
(6 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,002
(6 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,002
(6 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,002
(6 pages)
4 February 2014Termination of appointment of Philip Eaton as a director (1 page)
4 February 2014Appointment of Mr Keith Horner as a director (2 pages)
4 February 2014Appointment of Mr Neil Alexander as a director (2 pages)
4 February 2014Appointment of Mr Neil Alexander as a director (2 pages)
4 February 2014Termination of appointment of Stephen Heap as a director (1 page)
4 February 2014Termination of appointment of Philip Eaton as a director (1 page)
4 February 2014Appointment of Mr Keith Walton Thompson as a director (2 pages)
4 February 2014Appointment of Mr Keith Horner as a director (2 pages)
4 February 2014Appointment of Mr Keith Walton Thompson as a director (2 pages)
4 February 2014Termination of appointment of Stephen Heap as a director (1 page)
21 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
10 January 2012Registered office address changed from Launde House Harborough Road Oadby Leicester LE2 4LE United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Launde House Harborough Road Oadby Leicester LE2 4LE United Kingdom on 10 January 2012 (1 page)
28 October 2011Termination of appointment of Heather Waters as a director (1 page)
28 October 2011Termination of appointment of Heather Waters as a director (1 page)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 March 2011Registered office address changed from Foundation House Scott Drive Altrincham Cheshire WA15 8AB United Kingdom on 30 March 2011 (1 page)
30 March 2011Registered office address changed from Foundation House Scott Drive Altrincham Cheshire WA15 8AB United Kingdom on 30 March 2011 (1 page)
29 March 2011Director's details changed for Philip Anthony Eaton on 29 March 2011 (2 pages)
29 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for Heather Susan Waters on 29 March 2011 (2 pages)
29 March 2011Secretary's details changed for Neil Andrew Peden on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from Launde House Harborough Road Oadby Leicester LE2 4LE United Kingdom on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Launde House Harborough Road Oadby Leicester LE2 4LE United Kingdom on 29 March 2011 (1 page)
29 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for Stephen Paul Heap on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Stephen Paul Heap on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Philip Anthony Eaton on 29 March 2011 (2 pages)
29 March 2011Secretary's details changed for Neil Andrew Peden on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Heather Susan Waters on 29 March 2011 (2 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 April 2010Director's details changed for Heather Susan Waters on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Heather Susan Waters on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Heather Susan Waters on 1 October 2009 (2 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
2 April 2009Registered office changed on 02/04/2009 from foundation house scott drive altrincham cheshire WA15 8AB (1 page)
2 April 2009Location of register of members (1 page)
2 April 2009Return made up to 15/03/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from launde house harborough road oadby leicester LE2 4LE (1 page)
2 April 2009Registered office changed on 02/04/2009 from launde house harborough road oadby leicester LE2 4LE (1 page)
2 April 2009Registered office changed on 02/04/2009 from foundation house scott drive altrincham cheshire WA15 8AB (1 page)
2 April 2009Return made up to 15/03/09; full list of members (4 pages)
2 April 2009Location of register of members (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Location of debenture register (1 page)
17 February 2009Appointment terminated director roger harris (1 page)
17 February 2009Appointment terminated director roger harris (1 page)
27 October 2008Appointment terminated secretary roger harris (1 page)
27 October 2008Appointment terminated secretary roger harris (1 page)
27 October 2008Secretary appointed neil andrew peden (2 pages)
27 October 2008Secretary appointed neil andrew peden (2 pages)
3 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
3 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
7 July 2008Director appointed stephen paul heap (2 pages)
7 July 2008Director appointed philip anthony eaton (2 pages)
7 July 2008Director appointed stephen paul heap (2 pages)
7 July 2008Director appointed philip anthony eaton (2 pages)
26 March 2008Return made up to 15/03/08; full list of members (3 pages)
26 March 2008Return made up to 15/03/08; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 April 2007Return made up to 15/03/07; full list of members (2 pages)
3 April 2007Return made up to 15/03/07; full list of members (2 pages)
18 October 2006Full accounts made up to 31 December 2005 (14 pages)
18 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 March 2006Return made up to 15/03/06; full list of members (2 pages)
31 March 2006Return made up to 15/03/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 April 2005Return made up to 15/03/05; full list of members (2 pages)
4 April 2005Return made up to 15/03/05; full list of members (2 pages)
3 November 2004Return made up to 15/03/04; full list of members; amend (7 pages)
3 November 2004Return made up to 15/03/04; full list of members; amend (7 pages)
13 September 2004Full accounts made up to 31 December 2003 (11 pages)
13 September 2004Full accounts made up to 31 December 2003 (11 pages)
31 March 2004Return made up to 15/03/04; full list of members (7 pages)
31 March 2004Return made up to 15/03/04; full list of members (7 pages)
2 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 March 2003Return made up to 15/03/03; full list of members (7 pages)
24 March 2003Return made up to 15/03/03; full list of members (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 April 2002Return made up to 15/03/02; full list of members (6 pages)
29 April 2002Return made up to 15/03/02; full list of members (6 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 April 2001Return made up to 15/03/01; full list of members (6 pages)
3 April 2001Return made up to 15/03/01; full list of members (6 pages)
22 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
22 March 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
22 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
22 March 2000Return made up to 15/03/00; full list of members (6 pages)
22 March 2000Return made up to 15/03/00; full list of members (6 pages)
22 March 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
22 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 2000Ad 25/01/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
30 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 January 2000Secretary's particulars changed;director's particulars changed (1 page)
30 January 2000£ nc 100/10100 25/01/00 (1 page)
30 January 2000£ nc 100/10100 25/01/00 (1 page)
30 January 2000Ad 25/01/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
30 January 2000Secretary's particulars changed;director's particulars changed (1 page)
30 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
24 April 1999Return made up to 15/03/99; full list of members (6 pages)
24 April 1999Return made up to 15/03/99; full list of members (6 pages)
26 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
26 February 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
14 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1997Return made up to 15/03/97; no change of members (4 pages)
14 April 1997Return made up to 15/03/97; no change of members (4 pages)
6 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
6 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
14 March 1996Return made up to 15/03/96; full list of members (6 pages)
14 March 1996Return made up to 15/03/96; full list of members (6 pages)
9 November 1995Accounting reference date notified as 30/06 (1 page)
9 November 1995Accounting reference date notified as 30/06 (1 page)
8 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
8 March 1995New secretary appointed;director resigned (2 pages)
8 March 1995Registered office changed on 08/03/95 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
8 March 1995Registered office changed on 08/03/95 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
8 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
8 March 1995New secretary appointed;director resigned (2 pages)
15 February 1995Incorporation (16 pages)
15 February 1995Incorporation (16 pages)