Dissolved 2015-02-10
Company Information for HARRIS & SHAW DEVELOPMENTS LIMITED
NOTTINGHAMSHIRE, ENGLAND, NG19,
|
Company Registration Number
07751320
Private Limited Company
Dissolved Dissolved 2015-02-10 |
Company Name | ||
---|---|---|
HARRIS & SHAW DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
NOTTINGHAMSHIRE ENGLAND | ||
Previous Names | ||
|
Company Number | 07751320 | |
---|---|---|
Date formed | 2011-08-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2015-02-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 19:05:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KIMBERLEY MARIE HOUGH |
||
KIMBERLEY MARIE HOUGH |
||
RYAN HOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULA MARIE SMITH |
Director | ||
PETER MARTIN SMITH |
Director | ||
JOANNA LOUISE DAWSON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2013 TO 30/11/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA SMITH | |
AP01 | DIRECTOR APPOINTED RYAN HOUGH | |
LATEST SOC | 03/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS KIMBERLEY MARIE HOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SMITH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 24/08/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 18/07/12 STATEMENT OF CAPITAL GBP 100.000000 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 18/07/2012 | |
RES15 | CHANGE OF NAME 23/05/2012 | |
CERTNM | COMPANY NAME CHANGED ELLMATH (197) LIMITED CERTIFICATE ISSUED ON 24/05/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA DAWSON | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 12 SORESBY STREET CHESTERFIELD DERBYSHIRE S40 1JN | |
AP03 | SECRETARY APPOINTED KIMBERLEY MARIE HOUGH | |
AP01 | DIRECTOR APPOINTED PAULA MARIE SMITH | |
AP01 | DIRECTOR APPOINTED MR PETER MARTIN SMITH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARRIS & SHAW DEVELOPMENTS LIMITED
Cash Bank In Hand | 2011-08-24 | £ 100 |
---|---|---|
Shareholder Funds | 2011-08-24 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HARRIS & SHAW DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |