About

Registered Number: 07527406
Date of Incorporation: 11/02/2011 (13 years and 3 months ago)
Company Status: Liquidation
Registered Address: Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WB

 

Harris Cartier Ltd was founded on 11 February 2011 and has its registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Nicholls, Dean Christian, Pattinson, Kent, Mcintosh, David Charles at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Dean Christian 16 February 2011 - 1
PATTINSON, Kent 11 February 2011 - 1
MCINTOSH, David Charles 16 February 2011 21 February 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2020
LIQ06 - N/A 12 June 2019
LIQ03 - N/A 07 June 2019
LIQ06 - N/A 24 August 2018
LIQ03 - N/A 05 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 January 2018
LIQ06 - N/A 24 November 2017
LIQ03 - N/A 29 June 2017
4.68 - Liquidator's statement of receipts and payments 20 June 2016
4.68 - Liquidator's statement of receipts and payments 06 July 2015
2.24B - N/A 03 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2014
2.24B - N/A 12 May 2014
2.34B - N/A 12 May 2014
F2.18 - N/A 20 November 2013
AD01 - Change of registered office address 12 November 2013
2.17B - N/A 05 November 2013
2.16B - N/A 05 November 2013
2.12B - N/A 21 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 30 October 2012
AA01 - Change of accounting reference date 30 October 2012
MG01 - Particulars of a mortgage or charge 11 October 2012
RESOLUTIONS - N/A 29 August 2012
RESOLUTIONS - N/A 29 August 2012
SH01 - Return of Allotment of shares 29 August 2012
AD01 - Change of registered office address 29 August 2012
CERTNM - Change of name certificate 23 August 2012
CONNOT - N/A 23 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
DISS40 - Notice of striking-off action discontinued 11 August 2012
AR01 - Annual Return 09 August 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
TM01 - Termination of appointment of director 22 February 2011
AP01 - Appointment of director 21 February 2011
AP01 - Appointment of director 21 February 2011
AP01 - Appointment of director 21 February 2011
SH01 - Return of Allotment of shares 21 February 2011
NEWINC - New incorporation documents 11 February 2011

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 09 October 2012 Outstanding

N/A

Debenture 13 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.