About

Registered Number: 03323006
Date of Incorporation: 24/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: 15 Munday Close, Bussage, Stroud, Gloucestershire, GL6 8DG,

 

Based in Gloucestershire, Harry Homes Ltd was registered on 24 February 1997, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Harry Homes Ltd. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRY, Alison May 24 February 1997 01 February 2004 1
Secretary Name Appointed Resigned Total Appointments
HARRY, Kim 23 September 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 28 October 2016
AP01 - Appointment of director 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 26 April 2016
AP03 - Appointment of secretary 24 September 2015
TM02 - Termination of appointment of secretary 23 September 2015
AD01 - Change of registered office address 22 September 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 21 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 10 March 2010
395 - Particulars of a mortgage or charge 26 September 2009
395 - Particulars of a mortgage or charge 27 August 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 12 August 2008
363s - Annual Return 13 March 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 27 March 2007
395 - Particulars of a mortgage or charge 01 February 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 16 January 2006
395 - Particulars of a mortgage or charge 20 April 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 23 February 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 05 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 06 March 2001
395 - Particulars of a mortgage or charge 12 December 2000
395 - Particulars of a mortgage or charge 15 November 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 08 March 2000
363s - Annual Return 04 March 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 23 March 1998
288c - Notice of change of directors or secretaries or in their particulars 02 March 1998
395 - Particulars of a mortgage or charge 21 October 1997
395 - Particulars of a mortgage or charge 17 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
287 - Change in situation or address of Registered Office 16 May 1997
225 - Change of Accounting Reference Date 16 May 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
NEWINC - New incorporation documents 24 February 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 September 2009 Fully Satisfied

N/A

Debenture 24 August 2009 Fully Satisfied

N/A

Legal mortgage 25 January 2007 Fully Satisfied

N/A

Legal mortgage 08 April 2005 Fully Satisfied

N/A

Legal mortgage 06 December 2000 Fully Satisfied

N/A

Legal mortgage 03 November 2000 Fully Satisfied

N/A

Legal mortgage 01 October 1997 Fully Satisfied

N/A

Debenture 01 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.