Company NameHarris Wake & Porter Limited
Company StatusDissolved
Company Number00228020
CategoryPrivate Limited Company
Incorporation Date13 February 1928(96 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Myra Constance Jane Jefferies
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(64 years after company formation)
Appointment Duration32 years, 2 months
RoleCo Director
Correspondence Address4 The Sandlings
Aldeburgh
Suffolk
IP15 5JX
Director NameHereward Victor Robert Wake
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(64 years after company formation)
Appointment Duration32 years, 2 months
RoleCo Director
Correspondence Address418 Wingletye Lane
Hornchurch
Essex
RM11 3DB
Director NameJohn Hereward Robert Wake
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(64 years after company formation)
Appointment Duration32 years, 2 months
RoleCo Director
Correspondence Address28 Redwing Drive
Billericay
Essex
CM11 2PG
Secretary NameHereward Victor Robert Wake
NationalityBritish
StatusCurrent
Appointed30 January 1992(64 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address418 Wingletye Lane
Hornchurch
Essex
RM11 3DB

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2000Dissolved (1 page)
6 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 2000Liquidators statement of receipts and payments (5 pages)
19 January 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
16 January 1998Appointment of a voluntary liquidator (2 pages)
16 January 1998Statement of affairs (8 pages)
16 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 1997Registered office changed on 22/12/97 from: 184-190 high road, chadwell heath, essex RM6 6LU (1 page)
19 September 1997Full accounts made up to 31 December 1996 (8 pages)
5 February 1997Return made up to 30/01/97; full list of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
21 February 1996Return made up to 30/01/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)