Company NameHarris & Co.(Rainham)Limited
Company StatusDissolved
Company Number00477022
CategoryPrivate Limited Company
Incorporation Date10 January 1950(74 years, 4 months ago)
Dissolution Date26 June 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Vaughan Harris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(41 years, 6 months after company formation)
Appointment Duration23 years, 11 months (closed 26 June 2015)
RoleWorks Administrator
Country of ResidenceUnited Kingdom
Correspondence Address18 Bowhay
Hutton
Brentwood
Essex
CM13 2JX
Director NameMs Marcia Dore
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(55 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 26 June 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Farm
Earl Soham
Woodbridge
Suffolk
IP13 7SN
Secretary NameHarris Margot
NationalityBritish
StatusClosed
Appointed25 August 2005(55 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 26 June 2015)
RoleCompany Director
Correspondence Address18 Bowhay
Hutton
Brentwood
Essex
CM13 2JX
Director NameDoris Patricia Harris
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(41 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 May 2005)
RoleSecretary
Correspondence AddressApple Tree House
The Street
Shalford
Essex
CM7 5HL
Secretary NameDoris Patricia Harris
NationalityBritish
StatusResigned
Appointed14 July 1991(41 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 May 2005)
RoleCompany Director
Correspondence AddressApple Tree House
The Street
Shalford
Essex
CM7 5HL

Location

Registered AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Shareholders

191 at £1Philip Vaughan Harris
63.67%
Ordinary
107 at £1Marcia Vivienne Dore
35.67%
Ordinary
1 at £1Karen Redner
0.33%
Ordinary
1 at £1Leslie Desmond Guy
0.33%
Ordinary

Financials

Year2014
Net Worth£320,162
Cash£322,100
Current Liabilities£2,145

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2015Final Gazette dissolved following liquidation (1 page)
26 March 2015Return of final meeting in a members' voluntary winding up (14 pages)
17 March 2014Liquidators' statement of receipts and payments to 15 January 2014 (14 pages)
17 March 2014Liquidators statement of receipts and payments to 15 January 2014 (14 pages)
31 January 2013Registered office address changed from 1422/4 London Road Leigh-on-Sea Essex SS9 2UL England on 31 January 2013 (1 page)
30 January 2013Appointment of a voluntary liquidator (1 page)
30 January 2013Declaration of solvency (3 pages)
30 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 December 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 November 2012Statement of company's objects (2 pages)
27 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 300
(5 pages)
26 January 2012Second filing of AR01 previously delivered to Companies House made up to 14 July 2011 (17 pages)
19 December 2011Registered office address changed from , Dovers Corner Industrial Estate, New Road, Rainham, Essex, RM13 8QT on 19 December 2011 (1 page)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/01/2012
(7 pages)
23 March 2011Section 519 of companies act 2006 (2 pages)
8 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Marcia Dore on 14 July 2010 (2 pages)
5 August 2010Director's details changed for Philip Vaughan Harris on 14 July 2010 (2 pages)
26 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
2 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 August 2008Return made up to 14/07/08; full list of members (5 pages)
19 August 2008Director's change of particulars / marcia dore / 21/07/2008 (1 page)
9 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 August 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 September 2005Return made up to 14/07/05; full list of members (8 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned;director resigned (1 page)
15 September 2005New director appointed (2 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 July 2004Return made up to 14/07/04; full list of members (8 pages)
26 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 July 2003Return made up to 14/07/03; full list of members (8 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 August 2002Return made up to 14/07/02; full list of members (8 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 July 2001Return made up to 14/07/01; full list of members (7 pages)
20 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 July 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/07/00
(7 pages)
3 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 July 1999Return made up to 14/07/99; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 July 1997Return made up to 14/07/97; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 July 1996Return made up to 14/07/96; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 July 1995Return made up to 14/07/95; no change of members (4 pages)
15 October 1984Accounts made up to 31 December 1982 (8 pages)
9 December 1965Company name changed\certificate issued on 09/12/65 (4 pages)
10 January 1950Incorporation (16 pages)