Company NameC.Harris & Son(Fleet)Limited
Company StatusDissolved
Company Number00356141
CategoryPrivate Limited Company
Incorporation Date21 August 1939(84 years, 9 months ago)
Dissolution Date15 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Antony James Harris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(52 years, 4 months after company formation)
Appointment Duration25 years, 4 months (closed 15 May 2017)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Consort House Waterdale
Doncaster
South Yorkshire
DN1 3HR
Secretary NameMrs Fiona Elizabeth Harris
NationalityBritish
StatusClosed
Appointed01 October 2000(61 years, 1 month after company formation)
Appointment Duration16 years, 7 months (closed 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Consort House Waterdale
Doncaster
South Yorkshire
DN1 3HR
Director NameMrs Fiona Elizabeth Harris
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(62 years after company formation)
Appointment Duration15 years, 8 months (closed 15 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Consort House Waterdale
Doncaster
South Yorkshire
DN1 3HR
Director NameMrs Beryl Jean Harris
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(52 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2000)
RoleSecretary
Correspondence Address3 Moreton Road
Owermoigne
Dorchester
Dorset
DT2 8HT
Director NameMr Michael Charles Harris
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(52 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2000)
RoleUpholsterer
Correspondence Address3 Moreton Road
Owermoigne
Dorchester
Dorset
DT2 8HT
Secretary NameMrs Beryl Jean Harris
NationalityBritish
StatusResigned
Appointed31 December 1991(52 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address3 Moreton Road
Owermoigne
Dorchester
Dorset
DT2 8HT

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
South Yorkshire
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2013
Turnover£326,020
Gross Profit£140,187
Net Worth£640
Cash£136
Current Liabilities£44,772

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 May 2017Final Gazette dissolved following liquidation (1 page)
15 February 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
15 February 2017Liquidators' statement of receipts and payments to 7 December 2016 (4 pages)
19 January 2016Liquidators statement of receipts and payments to 7 December 2015 (4 pages)
19 January 2016Liquidators' statement of receipts and payments to 7 December 2015 (4 pages)
22 January 2015Notice of completion of voluntary arrangement (7 pages)
22 December 2014Registered office address changed from The Byre & the Old Dairy Little Bramshot Farm Cove Road Fleet Hampshire GU51 2RT to C/O the Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 22 December 2014 (2 pages)
22 December 2014Registered office address changed from , the Byre & the Old Dairy Little Bramshot Farm, Cove Road, Fleet, Hampshire, GU51 2RT to C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 22 December 2014 (2 pages)
19 December 2014Statement of affairs with form 4.19 (7 pages)
19 December 2014Appointment of a voluntary liquidator (1 page)
14 October 2014Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
27 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
5 June 2014Director's details changed for Mrs Fiona Elizabeth Harris on 1 October 2013 (2 pages)
5 June 2014Director's details changed for Mrs Fiona Elizabeth Harris on 1 October 2013 (2 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500
(4 pages)
30 May 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
3 January 2013Register inspection address has been changed from 26 Albert Street Fleet Hampshire GU51 3RL United Kingdom (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 July 2012Director's details changed for Mrs Fiona Elizabeth Harris on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Antony James Harris on 25 July 2012 (2 pages)
25 July 2012Secretary's details changed for Fiona Elizabeth Harris on 25 July 2012 (1 page)
29 June 2012Registered office address changed from Charles Harris House 26 Albert Street Fleet Hampshire GU51 3RL on 29 June 2012 (1 page)
29 June 2012Registered office address changed from , Charles Harris House, 26 Albert Street Fleet, Hampshire, GU51 3RL on 29 June 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
14 June 2010Amended accounts made up to 30 September 2008 (8 pages)
12 January 2010Director's details changed for Fiona Elizabeth Harris on 12 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Mr Antony James Harris on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 July 2009Return made up to 31/12/08; full list of members (4 pages)
9 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
30 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
23 December 2005Return made up to 31/12/05; full list of members (7 pages)
2 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
15 May 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
18 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
16 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2001New director appointed (2 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
15 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 November 2000Secretary resigned;director resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Director resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: 43 albert street fleet hants GU13 9RL (1 page)
17 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (5 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)