John Harris & Sons of Stratford Ltd was registered on 17 November 1960 and has its registered office in Coventry, West Midlands, it has a status of "Dissolved". The current directors of the organisation are listed as Savage, Andrew Philip, Harris, Valerie Anne, Elliott, Gilliana Rachel. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAVAGE, Andrew Philip | 01 August 2007 | - | 1 |
ELLIOTT, Gilliana Rachel | N/A | 02 June 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Valerie Anne | 02 June 1997 | 04 August 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 July 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 27 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 01 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 June 2015 | |
AD01 - Change of registered office address | 17 December 2014 | |
F10.2 - N/A | 23 May 2014 | |
RESOLUTIONS - N/A | 14 May 2014 | |
RESOLUTIONS - N/A | 14 May 2014 | |
4.20 - N/A | 14 May 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 May 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 15 August 2013 | |
MR04 - N/A | 30 May 2013 | |
MR04 - N/A | 30 May 2013 | |
MR04 - N/A | 30 May 2013 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
AA - Annual Accounts | 06 May 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 26 June 2009 | |
363a - Annual Return | 05 September 2008 | |
AA - Annual Accounts | 09 June 2008 | |
RESOLUTIONS - N/A | 04 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2007 | |
363s - Annual Return | 04 October 2007 | |
363a - Annual Return | 07 September 2007 | |
288a - Notice of appointment of directors or secretaries | 06 September 2007 | |
287 - Change in situation or address of Registered Office | 06 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2007 | |
AA - Annual Accounts | 16 May 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2006 | |
363a - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 10 July 2006 | |
363a - Annual Return | 24 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2005 | |
AA - Annual Accounts | 13 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2004 | |
363s - Annual Return | 07 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2004 | |
AA - Annual Accounts | 28 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2004 | |
363s - Annual Return | 28 August 2003 | |
288b - Notice of resignation of directors or secretaries | 14 August 2003 | |
288a - Notice of appointment of directors or secretaries | 14 August 2003 | |
AA - Annual Accounts | 14 August 2003 | |
AA - Annual Accounts | 19 September 2002 | |
363s - Annual Return | 12 September 2002 | |
MEM/ARTS - N/A | 26 July 2002 | |
RESOLUTIONS - N/A | 24 July 2002 | |
363s - Annual Return | 07 September 2001 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 29 August 2000 | |
AA - Annual Accounts | 21 June 2000 | |
363s - Annual Return | 17 August 1999 | |
AA - Annual Accounts | 14 May 1999 | |
363s - Annual Return | 28 August 1998 | |
AA - Annual Accounts | 20 April 1998 | |
363s - Annual Return | 07 October 1997 | |
288b - Notice of resignation of directors or secretaries | 19 June 1997 | |
288a - Notice of appointment of directors or secretaries | 19 June 1997 | |
AA - Annual Accounts | 05 June 1997 | |
363s - Annual Return | 19 August 1996 | |
AA - Annual Accounts | 16 May 1996 | |
AA - Annual Accounts | 22 August 1995 | |
363s - Annual Return | 07 August 1995 | |
363a - Annual Return | 14 January 1995 | |
395 - Particulars of a mortgage or charge | 04 November 1994 | |
AA - Annual Accounts | 03 November 1994 | |
395 - Particulars of a mortgage or charge | 25 March 1994 | |
395 - Particulars of a mortgage or charge | 01 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 1994 | |
395 - Particulars of a mortgage or charge | 12 November 1993 | |
395 - Particulars of a mortgage or charge | 12 November 1993 | |
395 - Particulars of a mortgage or charge | 11 November 1993 | |
363s - Annual Return | 14 September 1993 | |
AA - Annual Accounts | 03 August 1993 | |
AA - Annual Accounts | 09 September 1992 | |
363s - Annual Return | 09 September 1992 | |
395 - Particulars of a mortgage or charge | 04 December 1991 | |
AA - Annual Accounts | 23 September 1991 | |
363a - Annual Return | 23 September 1991 | |
AA - Annual Accounts | 18 October 1990 | |
363 - Annual Return | 18 October 1990 | |
AA - Annual Accounts | 31 August 1989 | |
363 - Annual Return | 31 August 1989 | |
AA - Annual Accounts | 22 November 1988 | |
363 - Annual Return | 22 November 1988 | |
AA - Annual Accounts | 27 January 1988 | |
363 - Annual Return | 27 January 1988 | |
AA - Annual Accounts | 21 June 1986 | |
363 - Annual Return | 21 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 April 2007 | Outstanding |
N/A |
Mortgage | 01 November 1994 | Fully Satisfied |
N/A |
Single debenture | 21 March 1994 | Fully Satisfied |
N/A |
Single debenture | 28 February 1994 | Fully Satisfied |
N/A |
Legal mortgage | 22 October 1993 | Fully Satisfied |
N/A |
Charge | 22 October 1993 | Fully Satisfied |
N/A |
Charge | 22 October 1993 | Fully Satisfied |
N/A |
Mortgage | 28 November 1991 | Fully Satisfied |
N/A |