Company NameHarris Investment Management Limited
DirectorsJohn George Harris and Patricia Edith Harris
Company StatusActive
Company Number06788187
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John George Harris
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Drive
Cheddleton
Leek
ST13 7FB
Director NameMrs Patricia Edith Harris
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleNurse Manager
Country of ResidenceEngland
Correspondence Address25 Willow Drive
Cheddleton
Leek
ST13 7FB
Secretary NameMrs Patricia Edith Harris
NationalityBritish
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleNurse Manager
Country of ResidenceEngland
Correspondence Address25 Willow Drive
Cheddleton
Leek
ST13 7FB
Director NameMr Keith Stephen Dungate
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY

Location

Registered AddressBolton Arena Arena Approach
Horwich
Bolton
BL6 6LB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £0.01John George Harris
50.00%
Ordinary
50 at £0.01Patricia Edith Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£24,067
Cash£174
Current Liabilities£1,558

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
7 March 2023Registered office address changed from 25 Willow Drive Cheddleton Leek ST13 7FB England to Bolton Arena Arena Approach Horwich Bolton BL6 6LB on 7 March 2023 (1 page)
21 February 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
20 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
21 January 2023Compulsory strike-off action has been discontinued (1 page)
20 January 2023Total exemption full accounts made up to 31 January 2022 (6 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
6 June 2022Registered office address changed from Paragon House Barnfield Road Leek Staffordshire ST13 5QG England to 25 Willow Drive Cheddleton Leek ST13 7FB on 6 June 2022 (1 page)
6 June 2022Director's details changed for Mrs Patricia Edith Harris on 6 June 2022 (2 pages)
6 June 2022Director's details changed for Mr John George Harris on 6 June 2022 (2 pages)
13 April 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
21 January 2022Compulsory strike-off action has been discontinued (1 page)
20 January 2022Total exemption full accounts made up to 31 January 2021 (6 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
16 April 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
16 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
7 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
14 December 2016Registered office address changed from Unit F1 Cross Street Mill Cross Street Leek Staffordshire ST13 6BL to Paragon House Barnfield Road Leek Staffordshire ST13 5QG on 14 December 2016 (1 page)
14 December 2016Registered office address changed from Unit F1 Cross Street Mill Cross Street Leek Staffordshire ST13 6BL to Paragon House Barnfield Road Leek Staffordshire ST13 5QG on 14 December 2016 (1 page)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
20 September 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
20 September 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
16 January 2012Secretary's details changed for Ms Patricia Edith Harris on 12 January 2012 (1 page)
16 January 2012Director's details changed for Mr John George Harris on 12 January 2012 (2 pages)
16 January 2012Director's details changed for Ms Patricia Edith Harris on 12 January 2012 (2 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
16 January 2012Director's details changed for Mr John George Harris on 12 January 2012 (2 pages)
16 January 2012Director's details changed for Ms Patricia Edith Harris on 12 January 2012 (2 pages)
16 January 2012Secretary's details changed for Ms Patricia Edith Harris on 12 January 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 June 2011Registered office address changed from 2 Stallington Hall Barns Stallington Stoke-on-Trent Staffordshire ST11 9QJ on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 2 Stallington Hall Barns Stallington Stoke-on-Trent Staffordshire ST11 9QJ on 24 June 2011 (1 page)
3 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 July 2010Registered office address changed from Beechfields Park Lane Leek Staffordshire ST13 8JS on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from Beechfields Park Lane Leek Staffordshire ST13 8JS on 21 July 2010 (2 pages)
12 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
17 December 2009Registered office address changed from 33 Millbrook Gardens Blythe Bridge Stoke on Trent Staffordshire ST11 9JQ on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 33 Millbrook Gardens Blythe Bridge Stoke on Trent Staffordshire ST11 9JQ on 17 December 2009 (2 pages)
29 January 2009Ad 20/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 January 2009Ad 20/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 January 2009Director appointed john george harris (2 pages)
16 January 2009Director appointed john george harris (2 pages)
16 January 2009Director and secretary appointed patricia edith harris (2 pages)
16 January 2009Director and secretary appointed patricia edith harris (2 pages)
16 January 2009Registered office changed on 16/01/2009 from 31 corsham street london N1 6DR (1 page)
16 January 2009Appointment terminated director keith dungate (1 page)
16 January 2009Appointment terminated director keith dungate (1 page)
16 January 2009Registered office changed on 16/01/2009 from 31 corsham street london N1 6DR (1 page)
12 January 2009Incorporation (18 pages)
12 January 2009Incorporation (18 pages)