About

Registered Number: 03559075
Date of Incorporation: 07/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ

 

Harry Ross Trading Co Ltd was registered on 07 May 1998. There are 6 directors listed for the company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETHRAY, Roger 11 October 2002 - 1
BETHRAY, Kim Lorraine 07 May 1998 11 October 2002 1
Secretary Name Appointed Resigned Total Appointments
BETHRAY, Harry 06 April 2006 05 September 2011 1
BETHRAY, Kim Lorraine 11 October 2002 06 April 2006 1
HUNT, Christina 07 May 1998 11 October 2002 1
WEBB, Douglas James 05 September 2011 01 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
SOAS(A) - Striking-off action suspended (Section 652A) 03 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 01 February 2017
AR01 - Annual Return 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 15 June 2015
CH03 - Change of particulars for secretary 15 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 30 January 2012
AP03 - Appointment of secretary 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 09 August 2006
395 - Particulars of a mortgage or charge 18 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2006
363s - Annual Return 03 July 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 07 February 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 01 March 2002
395 - Particulars of a mortgage or charge 18 July 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 03 June 1999
287 - Change in situation or address of Registered Office 23 April 1999
225 - Change of Accounting Reference Date 24 February 1999
288a - Notice of appointment of directors or secretaries 25 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1998
287 - Change in situation or address of Registered Office 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
NEWINC - New incorporation documents 07 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2006 Outstanding

N/A

Mortgage debenture 16 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.