Company NameFrancis W. Harris & Co Limited
Company StatusDissolved
Company Number00230233
CategoryPrivate Limited Company
Incorporation Date5 May 1928(96 years ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr John Bourne Harris
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(62 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressPortree Sutherland Road
Longsdon
Stoke On Trent
Staffordshire
ST9 9QD
Secretary NameSusan Jane Furness
NationalityBritish
StatusClosed
Appointed01 October 1995(67 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressYork Cottage Pexhill Road
Siddington
Macclesfield
Cheshire
SK11 9JN
Director NameSusan Jane Furness
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(71 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 30 August 2005)
RoleAccountant
Correspondence AddressYork Cottage Pexhill Road
Siddington
Macclesfield
Cheshire
SK11 9JN
Director NameMr Kenneth John Barnett
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(62 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address38 Kinnersley Avenue
Kidsgrove
Stoke On Trent
Staffordshire
ST7 1AP
Director NameMrs Joan Davies
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(62 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 August 1997)
RoleCompany Director
Correspondence AddressThe Firs Sutherland Road
Longsdon
Stoke On Trent
Staffordshire
ST9 9QD
Director NameMr David Colin Harris
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(62 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 September 1999)
RoleCompany Director
Correspondence AddressWoodside Lane
Ladderedge
Leek
Staffs
ST13 7AN
Director NameMr Michael John Harris
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(62 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 August 2002)
RoleCompany Director
Correspondence AddressLee House Farm Cottage
Cheddleton
Leek
Staffs
ST13 7JY
Director NameMr Ronald Bourne Harris
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(62 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressProspect House Farm Sutherland Road
Longsdon
Stoke On Trent
Staffordshire
ST9 9QD
Director NameMr Derek Oliver
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(62 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address27 Pitfield Avenue
Newcastle
Staffordshire
ST5 0NY
Secretary NameMr David Colin Harris
NationalityBritish
StatusResigned
Appointed19 March 1991(62 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressWoodside Lane
Ladderedge
Leek
Staffs
ST13 7AN
Director NameMr Richard Victor Watchorn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(68 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestmere Lodge Church Road
Alsager
Stoke On Trent
Staffordshire
ST7 2HB

Location

Registered AddressYork Cottage Pexhill Road
Siddington
Macclesfield
Cheshire
SK11 9JN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishSiddington
WardGawsworth

Financials

Year2014
Net Worth£9,444
Cash£3,833

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
7 April 2005Application for striking-off (1 page)
28 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
19 April 2004Return made up to 19/03/04; full list of members (11 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
27 April 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/04/03
(10 pages)
19 September 2002Director resigned (1 page)
15 July 2002Director resigned (2 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 April 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(10 pages)
29 January 2002Registered office changed on 29/01/02 from: moorland road, burslem stoke on trent ST6 1DR (1 page)
25 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 April 2001Return made up to 19/03/01; full list of members (10 pages)
5 May 2000Memorandum and Articles of Association (9 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 March 2000Return made up to 19/03/00; full list of members (10 pages)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
3 April 1999Return made up to 19/03/99; change of members (6 pages)
19 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 February 1998Director resigned (1 page)
9 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
24 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
12 June 1997Return made up to 19/03/97; full list of members (8 pages)
2 February 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
8 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 April 1996Return made up to 19/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
10 October 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Return made up to 19/03/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 May 1995Director resigned (2 pages)