About

Registered Number: 00536038
Date of Incorporation: 23/07/1954 (69 years and 9 months ago)
Company Status: Liquidation
Date of Dissolution: 20/08/2016 (7 years and 8 months ago)
Registered Address: City Mills, Peel Street, Morley, Leeds, LS27 8QL

 

Founded in 1954, Harry Spurr Ltd are based in Leeds, it's status at Companies House is "Liquidation". The organisation has 2 directors listed. Currently we aren't aware of the number of employees at the Harry Spurr Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPURR, Percy John N/A 05 April 2001 1
SPURR, Stanley John Edward N/A 05 April 2001 1

Filing History

Document Type Date
REST-CVL - N/A 12 February 2019
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 May 2016
4.68 - Liquidator's statement of receipts and payments 05 February 2016
4.68 - Liquidator's statement of receipts and payments 13 January 2016
AD01 - Change of registered office address 02 September 2015
4.68 - Liquidator's statement of receipts and payments 15 January 2015
4.68 - Liquidator's statement of receipts and payments 07 January 2014
2.34B - N/A 04 November 2011
2.31B - N/A 15 April 2011
2.12B - N/A 23 April 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 15 April 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 22 April 2004
288c - Notice of change of directors or secretaries or in their particulars 13 February 2004
363s - Annual Return 21 June 2003
AA - Annual Accounts 04 June 2003
395 - Particulars of a mortgage or charge 16 May 2003
287 - Change in situation or address of Registered Office 25 April 2003
287 - Change in situation or address of Registered Office 25 April 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 18 April 2002
169 - Return by a company purchasing its own shares 20 September 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 05 June 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 27 May 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 29 May 1998
363s - Annual Return 21 April 1998
363s - Annual Return 28 April 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 23 April 1996
AA - Annual Accounts 13 April 1996
288 - N/A 21 August 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 18 April 1994
AA - Annual Accounts 15 April 1994
AA - Annual Accounts 29 April 1993
363s - Annual Return 13 April 1993
363s - Annual Return 15 April 1992
AA - Annual Accounts 15 April 1992
AA - Annual Accounts 03 May 1991
363a - Annual Return 03 May 1991
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
288 - N/A 12 September 1989
AA - Annual Accounts 25 May 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 May 1988
288 - N/A 03 November 1987
AA - Annual Accounts 22 May 1987
363 - Annual Return 22 May 1987
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2003 Outstanding

N/A

Mortgage or charge by deposit of deeds 10 April 1967 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.