Company NameJohn M Harris Properties Limited
Company StatusDissolved
Company Number02338773
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameDartreal Limited

Business Activity

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

Directors

Director NameJohn Miller Harris
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(3 years after company formation)
Appointment Duration24 years, 10 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
Secretary NameAnn Harris
NationalityBritish
StatusClosed
Appointed25 January 1992(3 years after company formation)
Appointment Duration24 years, 10 months (closed 22 November 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
Director NameAnn Harris
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1994(5 years, 2 months after company formation)
Appointment Duration22 years, 7 months (closed 22 November 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL

Location

Registered Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

62.8k at £1Ann Harris
89.73%
Ordinary
7.2k at £1John M. Harris
10.27%
Ordinary

Financials

Year2014
Net Worth£57,829
Cash£47,319
Current Liabilities£600

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 May 1989Delivered on: 2 June 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement flat at 25A chalcot road primrose hill l/b of camden title no. Ngl 570321 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
25 August 2016Application to strike the company off the register (3 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 70,002
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 70,002
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Director's details changed for Ann Harris on 1 January 2014 (2 pages)
5 February 2014Director's details changed for John Miller Harris on 1 January 2014 (2 pages)
5 February 2014Secretary's details changed for Ann Harris on 1 January 2014 (1 page)
5 February 2014Director's details changed for John Miller Harris on 1 January 2014 (2 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 70,002
(4 pages)
5 February 2014Director's details changed for Ann Harris on 1 January 2014 (2 pages)
5 February 2014Secretary's details changed for Ann Harris on 1 January 2014 (1 page)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Register inspection address has been changed (1 page)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
13 February 2013Register(s) moved to registered inspection location (1 page)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2011Secretary's details changed for Ann Harris on 1 October 2009 (2 pages)
31 January 2011Director's details changed for John Miller Harris on 1 October 2009 (2 pages)
31 January 2011Director's details changed for Ann Harris on 1 October 2009 (2 pages)
31 January 2011Director's details changed for Ann Harris on 1 October 2009 (2 pages)
31 January 2011Secretary's details changed for Ann Harris on 1 October 2009 (2 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
31 January 2011Director's details changed for John Miller Harris on 1 October 2009 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for John Miller Harris on 24 January 2010 (2 pages)
29 January 2010Director's details changed for Ann Harris on 24 January 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 25/01/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Location of register of members (1 page)
30 January 2007Return made up to 25/01/07; full list of members (2 pages)
19 June 2006Registered office changed on 19/06/06 from: hall end chambers, crown street halifax west yorkshire HX1 1JB (1 page)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Registered office changed on 30/03/06 from: 27 chalcot square london NW1 8YA (1 page)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
6 March 2006Return made up to 25/01/06; full list of members (2 pages)
17 February 2006Registered office changed on 17/02/06 from: flat 2 hayfield house 8 leeds road harrogate HG2 8AA (1 page)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 February 2005Return made up to 25/01/05; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2004Return made up to 25/01/04; change of members (7 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2002Return made up to 25/01/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2000Return made up to 25/01/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 1999Return made up to 25/01/99; no change of members (4 pages)
24 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 February 1998Return made up to 25/01/98; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 February 1997Return made up to 25/01/97; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 February 1996Return made up to 25/01/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)