Company NameChristopher Harris Consulting Ltd.
Company StatusDissolved
Company Number06472691
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Harris
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Holmpton Road
Withernsea
HU19 2QD
Secretary NameMrs Christine Harris
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Holmpton Road
Withernsea
HU19 2QD

Contact

Websitechrisharrisconsulting.co.uk

Location

Registered AddressC/O Positive Practice Skiipton Commercial Centre
Water Street
Skipton
North Yorkshire
BD23 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£66,454
Cash£23,843
Current Liabilities£8,841

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

16 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
7 December 2020Director's details changed for Christopher Harris on 7 December 2020 (2 pages)
7 December 2020Secretary's details changed for Christine Harris on 7 December 2020 (1 page)
7 December 2020Change of details for Mr Christopher Harris as a person with significant control on 7 December 2020 (2 pages)
31 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
18 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
12 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 July 2017Registered office address changed from C/O Positive Practice Accountants 25 Raikes Road Skipton North Yorkshire BD23 1NP to C/O Positive Practice Skiipton Commercial Centre Water Street Skipton North Yorkshire BD23 1PB on 14 July 2017 (1 page)
14 July 2017Registered office address changed from C/O Positive Practice Accountants 25 Raikes Road Skipton North Yorkshire BD23 1NP to C/O Positive Practice Skiipton Commercial Centre Water Street Skipton North Yorkshire BD23 1PB on 14 July 2017 (1 page)
22 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 September 2015Director's details changed for Christopher Harris on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Christopher Harris on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Christopher Harris on 9 September 2015 (2 pages)
9 September 2015Secretary's details changed for Christine Harris on 9 September 2015 (1 page)
9 September 2015Secretary's details changed for Christine Harris on 9 September 2015 (1 page)
9 September 2015Secretary's details changed for Christine Harris on 9 September 2015 (1 page)
19 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
15 January 2013Registered office address changed from C/O Tax Assist Accountants 25 Raikes Road Skipton North Yorkshire BD23 1NP England on 15 January 2013 (1 page)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
15 January 2013Registered office address changed from C/O Tax Assist Accountants 25 Raikes Road Skipton North Yorkshire BD23 1NP England on 15 January 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 September 2011Registered office address changed from C/O Taxassist Accountants Unit 8, High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from C/O Taxassist Accountants Unit 8, High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from C/O Taxassist Accountants Unit 8, High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL United Kingdom on 5 September 2011 (1 page)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Christopher Harris on 15 January 2010 (2 pages)
2 March 2010Director's details changed for Christopher Harris on 15 January 2010 (2 pages)
2 March 2010Registered office address changed from Unit 8 High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL United Kingdom on 2 March 2010 (1 page)
2 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
2 March 2010Registered office address changed from Unit 8 High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL United Kingdom on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Unit 8 High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL United Kingdom on 2 March 2010 (1 page)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 March 2009Return made up to 15/01/09; full list of members (3 pages)
6 March 2009Secretary's change of particulars / christine harris / 01/01/2009 (1 page)
6 March 2009Director's change of particulars / christopher harris / 01/01/2009 (1 page)
6 March 2009Return made up to 15/01/09; full list of members (3 pages)
6 March 2009Secretary's change of particulars / christine harris / 01/01/2009 (1 page)
6 March 2009Director's change of particulars / christopher harris / 01/01/2009 (1 page)
11 August 2008Registered office changed on 11/08/2008 from unit 15, colne commercial centre exchange street colne lancashire BB8 0SQ (1 page)
11 August 2008Registered office changed on 11/08/2008 from unit 15, colne commercial centre exchange street colne lancashire BB8 0SQ (1 page)
15 January 2008Incorporation (14 pages)
15 January 2008Incorporation (14 pages)