About

Registered Number: 04622898
Date of Incorporation: 20/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (9 years and 9 months ago)
Registered Address: The Deep Business Centre, Tower Steet, Hull, Hu1 4bg, HU1 4BG

 

Having been setup in 2002, Harris Responsive Maintenance Ltd are based in Hull. We do not know the number of employees at the organisation. The current directors of the company are listed as Harris, Andrew, Teall, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEALL, William 06 January 2003 21 May 2004 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Andrew 17 June 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1 - First notification of strike-off action in London Gazette 17 March 2015
DISS16(SOAS) - N/A 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 23 December 2013
AA01 - Change of accounting reference date 25 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 16 December 2011
AP03 - Appointment of secretary 16 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 January 2011
AD01 - Change of registered office address 05 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 30 March 2010
AD01 - Change of registered office address 30 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 06 March 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 01 September 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 19 October 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
287 - Change in situation or address of Registered Office 18 February 2004
363s - Annual Return 18 December 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
287 - Change in situation or address of Registered Office 12 February 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.