Company NameD.A. Harris (Cad Services) Limited
Company StatusDissolved
Company Number02375108
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Allen Harris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 18 February 2003)
RoleDraughtsman-Computer Design
Correspondence Address2 Westminster Close
Bramley
Rotherham
South Yorkshire
S66 1WJ
Director NameMrs Diane Harris
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address2 Westminster Close
Bramley
Rotherham
South Yorkshire
S66 1WJ
Secretary NameMr David Allen Harris
NationalityBritish
StatusClosed
Appointed14 August 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address2 Westminster Close
Bramley
Rotherham
South Yorkshire
S66 1WJ

Location

Registered Address2 Westminster Close
Bramley
Rotherham
South Yorkshire
S66 1WJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishBramley
WardHellaby
Built Up AreaSheffield

Financials

Year2014
Net Worth-£3,840
Cash£6,390
Current Liabilities£11,593

Accounts

Latest Accounts24 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 April

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2002Application for striking-off (1 page)
20 December 2001Total exemption small company accounts made up to 24 April 2001 (5 pages)
7 August 2001Return made up to 14/08/01; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 24 April 2000 (5 pages)
15 August 2000Return made up to 14/08/00; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 24 April 1999 (5 pages)
6 September 1999Return made up to 14/08/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 24 April 1998 (5 pages)
13 May 1999Amended accounts made up to 24 April 1997 (5 pages)
3 September 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1998Registered office changed on 20/05/98 from: 12 askam road bramley rotherham S. yorkshire S66 0YR (1 page)
1 February 1998Accounts for a small company made up to 24 April 1997 (5 pages)
29 August 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 April 1997Accounts for a small company made up to 24 April 1996 (5 pages)
14 August 1996Return made up to 14/08/96; full list of members (6 pages)
20 February 1996Full accounts made up to 24 April 1995 (7 pages)
16 August 1995Return made up to 14/08/95; no change of members (4 pages)