Company NameR. K. Harris & Sons Limited
Company StatusDissolved
Company Number01506090
CategoryPrivate Limited Company
Incorporation Date4 July 1980(43 years, 9 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NameWedgefoam Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Denise Harris
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(10 years, 7 months after company formation)
Appointment Duration28 years, 4 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Parlington Meadow
Barwick In Elmet
Leeds
West Yorkshire
LS15 4PB
Director NameMrs Eileen Harris
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(10 years, 7 months after company formation)
Appointment Duration28 years, 4 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lyndhurst View
Scholes
Leeds
West Yorkshire
LS15 4AF
Director NameMr Keith Royston Harris
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(10 years, 7 months after company formation)
Appointment Duration28 years, 4 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Parlington Meadow
Barwick In Elmet
Leeds
West Yorkshire
LS15 4PB
Director NameMr Raymond Charles Harris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(10 years, 7 months after company formation)
Appointment Duration28 years, 4 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lyndhurst View
Scholes
Leeds
West Yorkshire
LS15 4AF
Secretary NameMr Raymond Charles Harris
NationalityBritish
StatusClosed
Appointed31 January 1991(10 years, 7 months after company formation)
Appointment Duration28 years, 4 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lyndhurst View
Scholes
Leeds
West Yorkshire
LS15 4AF
Director NameMrs Doris Harris
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(10 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Nook Road
Scholes
Leeds
West Yorkshire
LS15 4AU
Director NameMr Raymond Kenneth Harris
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(10 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Nook Road
Scholes
Leeds
West Yorkshire
LS15 4AU

Contact

Websiterkharrisandsons.co.uk
Email address[email protected]
Telephone0113 1234567
Telephone regionLeeds

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Keith Royston Harris
50.00%
Ordinary
1 at £1Mr Raymond Charles Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£167,861
Cash£1,180
Current Liabilities£24,715

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

23 October 2013Delivered on: 25 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 27 austhorpe road cross gates leeds t/no.WYK533329. Notification of addition to or amendment of charge.
Outstanding
8 June 1993Delivered on: 10 June 1993
Satisfied on: 3 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 austhorpe road crossgates wet yorkshire.
Fully Satisfied
31 December 1985Delivered on: 3 January 1986
Satisfied on: 3 May 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
17 October 1985Delivered on: 23 October 1985
Satisfied on: 3 May 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
20 August 1981Delivered on: 27 August 1981
Satisfied on: 4 August 1994
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at swillington lane, swillington leeds, w yorks.
Fully Satisfied
14 November 1980Delivered on: 29 November 1980
Satisfied on: 3 May 2013
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land near to swillington lane swillington leeds w yorks with all fixtures present & future.
Fully Satisfied

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
27 June 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(7 pages)
7 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(7 pages)
22 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(7 pages)
22 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 May 2014Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
29 May 2014Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(7 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(7 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(7 pages)
25 October 2013Registration of charge 015060900006 (41 pages)
25 October 2013Registration of charge 015060900006 (41 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 May 2013Satisfaction of charge 1 in full (4 pages)
3 May 2013Satisfaction of charge 1 in full (4 pages)
3 May 2013Satisfaction of charge 3 in full (4 pages)
3 May 2013Satisfaction of charge 4 in full (4 pages)
3 May 2013Satisfaction of charge 3 in full (4 pages)
3 May 2013Satisfaction of charge 4 in full (4 pages)
3 May 2013Satisfaction of charge 5 in full (4 pages)
3 May 2013Satisfaction of charge 5 in full (4 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
30 March 2012Termination of appointment of Raymond Harris as a director (1 page)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
30 March 2012Termination of appointment of Doris Harris as a director (1 page)
30 March 2012Termination of appointment of Doris Harris as a director (1 page)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
30 March 2012Termination of appointment of Raymond Harris as a director (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
4 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
4 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
3 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 3 May 2011 (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Mr Raymond Kenneth Harris on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Raymond Kenneth Harris on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Doris Harris on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Mrs Eileen Harris on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Raymond Charles Harris on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Doris Harris on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Denise Harris on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Mrs Eileen Harris on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Raymond Charles Harris on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Keith Royston Harris on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Denise Harris on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Keith Royston Harris on 12 March 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 March 2009Return made up to 05/03/09; full list of members (5 pages)
26 March 2009Return made up to 05/03/09; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 March 2008Return made up to 05/03/08; no change of members (9 pages)
28 March 2008Return made up to 05/03/08; no change of members (9 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 March 2007Return made up to 05/03/07; full list of members (9 pages)
22 March 2007Return made up to 05/03/07; full list of members (9 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2006Registered office changed on 06/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
6 July 2006Registered office changed on 06/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
16 March 2006Return made up to 05/03/06; full list of members (9 pages)
16 March 2006Return made up to 05/03/06; full list of members (9 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 March 2005Return made up to 05/03/05; full list of members (9 pages)
21 March 2005Return made up to 05/03/05; full list of members (9 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 March 2004Return made up to 05/03/04; full list of members (9 pages)
23 March 2004Return made up to 05/03/04; full list of members (9 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 March 2003Return made up to 05/03/03; full list of members (9 pages)
28 March 2003Return made up to 05/03/03; full list of members (9 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 March 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(8 pages)
13 March 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(8 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
8 March 2001Return made up to 05/03/01; full list of members (8 pages)
8 March 2001Return made up to 05/03/01; full list of members (8 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 March 2000Return made up to 05/03/00; full list of members (8 pages)
16 March 2000Return made up to 05/03/00; full list of members (8 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 March 1999Return made up to 05/03/99; no change of members (6 pages)
16 March 1999Return made up to 05/03/99; no change of members (6 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
20 March 1998Return made up to 05/03/98; full list of members (8 pages)
20 March 1998Return made up to 05/03/98; full list of members (8 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 March 1997Return made up to 05/03/97; no change of members
  • 363(287) ‐ Registered office changed on 27/03/97
(6 pages)
27 March 1997Return made up to 05/03/97; no change of members
  • 363(287) ‐ Registered office changed on 27/03/97
(6 pages)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1996Return made up to 05/03/96; no change of members (6 pages)
14 March 1996Return made up to 05/03/96; no change of members (6 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
15 March 1995Return made up to 05/03/95; full list of members (8 pages)
15 March 1995Return made up to 05/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
10 June 1993Particulars of mortgage/charge (3 pages)
10 June 1993Particulars of mortgage/charge (3 pages)
4 July 1980Incorporation (14 pages)
4 July 1980Incorporation (14 pages)