About

Registered Number: 00131324
Date of Incorporation: 30/09/1913 (110 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2018 (6 years ago)
Registered Address: 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.