Having been setup in 1913, The Harris Motor Co.,limited has its registered office in Newcastle, it's status is listed as "Dissolved". There are 9 directors listed as Ainsworth, Justin Adam William, Ainsworth, Margaret Angela, Cruxton, David, Pearce, Raymond Arthur, Cruxton, Frederick, Davies, Joan, Davies, William Henry, Harris, Ronald Bourne, West, John Anthony for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AINSWORTH, Justin Adam William | 08 July 2009 | - | 1 |
AINSWORTH, Margaret Angela | 05 July 2001 | - | 1 |
CRUXTON, David | N/A | - | 1 |
PEARCE, Raymond Arthur | 05 July 2001 | - | 1 |
CRUXTON, Frederick | N/A | 20 December 2000 | 1 |
DAVIES, Joan | N/A | 31 July 1997 | 1 |
DAVIES, William Henry | N/A | 16 January 2003 | 1 |
HARRIS, Ronald Bourne | N/A | 15 February 1995 | 1 |
WEST, John Anthony | N/A | 22 May 1991 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 April 2018 | |
LIQ13 - N/A | 26 January 2018 | |
AD01 - Change of registered office address | 10 April 2017 | |
RESOLUTIONS - N/A | 06 April 2017 | |
AA01 - Change of accounting reference date | 06 April 2017 | |
4.70 - N/A | 06 April 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 April 2017 | |
MR04 - N/A | 20 July 2016 | |
MR04 - N/A | 19 July 2016 | |
AD01 - Change of registered office address | 07 July 2016 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AA - Annual Accounts | 03 June 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AR01 - Annual Return | 29 May 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 May 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 May 2012 | |
AA - Annual Accounts | 20 April 2012 | |
AA - Annual Accounts | 19 May 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 25 May 2010 | |
288a - Notice of appointment of directors or secretaries | 24 July 2009 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 13 February 2008 | |
363a - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363s - Annual Return | 04 May 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 12 April 2005 | |
AA - Annual Accounts | 07 June 2004 | |
363s - Annual Return | 20 May 2004 | |
363s - Annual Return | 20 June 2003 | |
AA - Annual Accounts | 07 June 2003 | |
288a - Notice of appointment of directors or secretaries | 19 May 2003 | |
288b - Notice of resignation of directors or secretaries | 19 May 2003 | |
AA - Annual Accounts | 24 June 2002 | |
363s - Annual Return | 17 May 2002 | |
288a - Notice of appointment of directors or secretaries | 27 November 2001 | |
288a - Notice of appointment of directors or secretaries | 27 November 2001 | |
AA - Annual Accounts | 26 June 2001 | |
363s - Annual Return | 09 May 2001 | |
288b - Notice of resignation of directors or secretaries | 08 February 2001 | |
363s - Annual Return | 31 May 2000 | |
AA - Annual Accounts | 28 April 2000 | |
AA - Annual Accounts | 07 June 1999 | |
363s - Annual Return | 17 May 1999 | |
363s - Annual Return | 13 May 1998 | |
AA - Annual Accounts | 08 April 1998 | |
288b - Notice of resignation of directors or secretaries | 29 October 1997 | |
363s - Annual Return | 25 May 1997 | |
AA - Annual Accounts | 12 February 1997 | |
363s - Annual Return | 02 June 1996 | |
AA - Annual Accounts | 17 February 1996 | |
AA - Annual Accounts | 25 July 1995 | |
288 - N/A | 16 May 1995 | |
363s - Annual Return | 16 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 14 June 1994 | |
363s - Annual Return | 08 May 1994 | |
AA - Annual Accounts | 27 May 1993 | |
363s - Annual Return | 12 May 1993 | |
AA - Annual Accounts | 11 August 1992 | |
363s - Annual Return | 02 June 1992 | |
AA - Annual Accounts | 20 September 1991 | |
288 - N/A | 03 June 1991 | |
363b - Annual Return | 03 June 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 1991 | |
287 - Change in situation or address of Registered Office | 16 February 1991 | |
363 - Annual Return | 08 June 1990 | |
AA - Annual Accounts | 26 March 1990 | |
363 - Annual Return | 10 October 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 1989 | |
AA - Annual Accounts | 03 April 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 1989 | |
363 - Annual Return | 22 July 1988 | |
AA - Annual Accounts | 05 July 1988 | |
395 - Particulars of a mortgage or charge | 04 May 1988 | |
363 - Annual Return | 29 September 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 1987 | |
AA - Annual Accounts | 29 April 1987 | |
AA - Annual Accounts | 25 October 1986 | |
363 - Annual Return | 25 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 28 April 1988 | Fully Satisfied |
N/A |
Floating charge | 30 September 1987 | Fully Satisfied |
N/A |
Legal mortgage | 03 July 1985 | Fully Satisfied |
N/A |
Legal mortgage | 31 May 1985 | Fully Satisfied |
N/A |
Legal charge | 01 July 1983 | Fully Satisfied |
N/A |
Mortgage | 31 December 1980 | Fully Satisfied |
N/A |
Legal mortgage | 27 June 1979 | Outstanding |
N/A |
Mortgage | 21 September 1965 | Fully Satisfied |
N/A |