Company NameHarris Lifting And Shipping Tackle Company Limited
Company StatusDissolved
Company Number00459321
CategoryPrivate Limited Company
Incorporation Date29 September 1948(75 years, 7 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Jeremy William Price
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(51 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kimberley Place
Coseley
Bilston
West Midlands
WV14 9UA
Director NameMr Stephen William Wellings
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(51 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop Cottage Hillpool
Chaddesley Corbett
Kidderminster
Worcestershire
DY10 4NJ
Director NameMr Geoffrey Westwood
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(51 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 07 May 2008)
RoleAccountant
Correspondence Address19 Cobham Road
Pedmore
Stourbridge
West Midlands
DY8 2PD
Secretary NameMr Jeremy William Price
NationalityBritish
StatusClosed
Appointed24 May 2000(51 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kimberley Place
Coseley
Bilston
West Midlands
WV14 9UA
Director NameAndrew William Gallis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(52 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 07 May 2008)
RoleFinance Director
Correspondence Address375 Sandyfields Road
Sedgley
Dudley
West Midlands
DY3 3DJ
Director NameDerek Norman Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 May 2000)
RoleFarmer
Correspondence AddressWalnut Tree Farm
Luffenhall
Stevenage
Hertfordshire
SG2 7PX
Director NameMr Robert Ian Barker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressThe Threshing House
Offmore Court Offmore Farm Close
Kidderminster
Worcestershire
DY10 3XJ
Director NameMr Malcolm Christopher Grumbridge
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Cleveland Avenue
London
W4 1SN
Director NameAlan Victor Jefcoate
Date of BirthMarch 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(43 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTresco Beehive Chase
Hook End
Brentwood
Essex
Director NameAntony Bourne Phipps
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Church Farm
Slapton
Leighton Buzzard
Bedfordshire
LU7 9BX
Secretary NameMrs Jean Mortiboys
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address47 Russells Hall Road
Dudley
West Midlands
DY3 3RP
Secretary NameMr Robert Ian Barker
NationalityBritish
StatusResigned
Appointed01 April 1995(46 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 2000)
RoleCompany Director
Correspondence Address226 Puxton Drive
Kidderminster
Worcestershire
DY11 5HJ
Director NameJeffrey Robert Wood
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(52 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 2002)
RoleWorks Director
Correspondence Address6 Exford Close
Amblecote
Brierley Hill
West Midlands
DY5 3PU

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£86,798
Cash£129
Current Liabilities£1,165,412

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
16 July 2007Administrator's abstract of receipts and payments (3 pages)
13 July 2007Notice of discharge of Administration Order (4 pages)
1 June 2007Administrator's abstract of receipts and payments (3 pages)
11 October 2006Administrator's abstract of receipts and payments (3 pages)
11 April 2006Administrator's abstract of receipts and payments (3 pages)
24 October 2005Administrator's abstract of receipts and payments (3 pages)
12 August 2005O/C-replacement of administrator (8 pages)
21 April 2005Administrator's abstract of receipts and payments (3 pages)
20 October 2004Administrator's abstract of receipts and payments (3 pages)
17 June 2004Administrator's abstract of receipts and payments (3 pages)
4 March 2004Registered office changed on 04/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds LS1 2SN (1 page)
1 December 2003Administrator's abstract of receipts and payments (3 pages)
1 July 2003Notice of result of meeting of creditors (4 pages)
12 June 2003Statement of administrator's proposal (31 pages)
10 April 2003Registered office changed on 10/04/03 from: gawne lane works old hill cradley heath warley worcestershire B64 5QZ (1 page)
18 March 2003Director resigned (1 page)
28 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 February 2002Return made up to 31/12/01; full list of members (8 pages)
18 December 2001Accounts for a small company made up to 31 July 2001 (8 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
26 July 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
10 July 2000New director appointed (2 pages)
10 June 2000Particulars of mortgage/charge (11 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
1 June 2000Declaration of mortgage charge released/ceased (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 October 1999Return made up to 31/12/98; full list of members (8 pages)
16 April 1999Auditor's resignation (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
31 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 May 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
24 January 1995Particulars of mortgage/charge (3 pages)