Company NameH (Ipswich) Limited
Company StatusDissolved
Company Number00159150
CategoryPrivate Limited Company
Incorporation Date26 September 1919(104 years, 7 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)
Previous NameHarris(Ipswich),Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Michael Buchanan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(78 years after company formation)
Appointment Duration3 years, 2 months (closed 19 December 2000)
RoleChartered Accountant
Correspondence AddressThe Seedlings
Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Director NameMr Gwynfor Paul Tyley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(80 years after company formation)
Appointment Duration1 year, 3 months (closed 19 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Prospect Road
St. Albans
Hertfordshire
AL1 2AX
Secretary NamePhilip Ian Bamford
NationalityBritish
StatusClosed
Appointed24 September 1999(80 years after company formation)
Appointment Duration1 year, 2 months (closed 19 December 2000)
RoleCompany Director
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Director NameWilliam Davey Life
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(72 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 1995)
RoleCompany Director
Correspondence Address62 Thornbury Wood
Chandlers Ford
Eastleigh
Hampshire
SO53 5DQ
Director NameColin Edward Jay
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(72 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address25 Firsway
Wightwick
Wolverhampton
West Midlands
WV6 8BJ
Director NameAllan Joseph Hewitt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(72 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 1994)
RoleCompany Director
Correspondence AddressGlenmarrick
Southstoke Road Combe Down
Bath
Avon
BA2 5SN
Secretary NameAnthony James Monks
NationalityBritish
StatusResigned
Appointed06 April 1992(72 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressYarrow Cottage Severn Road
Hallen
Bristol
Avon
BS10 7RZ
Secretary NameOliver Samuel Shaw
NationalityBritish
StatusResigned
Appointed01 November 1994(75 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 September 1995)
RoleCompany Director
Correspondence Address8 Windsor Drive
Alsager
Cheshire
ST7 2TE
Director NameMr Anthony Patrick Daniels
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(75 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 June 1995)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent 26 Sydenham Road
Cheltenham
Gloucestershire
GL52 6EA
Wales
Director NamePeter John Wright
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(75 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 1996)
RoleCompany Director
Correspondence Address2 St Edmunds Drive
Elmswell
Bury St Edmunds
Suffolk
IP30 9HF
Director NameStephen David Ashton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(75 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 1996)
RoleCompany Director
Correspondence Address11 High Street
Calne
Wiltshire
SN11 0BN
Secretary NameStephen David Ashton
NationalityBritish
StatusResigned
Appointed22 September 1995(76 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 September 1996)
RoleCompany Director
Correspondence Address11 High Street
Calne
Wiltshire
SN11 0BN
Director NameDavid Gray
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(76 years, 12 months after company formation)
Appointment Duration1 year (resigned 02 October 1997)
RoleCompany Director
Correspondence Address32 Hampstead High Street
London
NW3 1QD
Director NameMr Anthony Patrick Daniels
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(77 years after company formation)
Appointment Duration1 year (resigned 02 October 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDerwent 26 Sydenham Road
Cheltenham
Gloucestershire
GL52 6EA
Wales
Director NameBarry James Mehew
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(77 years after company formation)
Appointment Duration3 years (resigned 14 September 1999)
RoleChartered Accountant
Correspondence Address16f Garlinge Road
London
NW2 3TR
Secretary NameMr Anthony Patrick Daniels
NationalityBritish
StatusResigned
Appointed09 September 1996(77 years after company formation)
Appointment Duration1 year (resigned 02 October 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDerwent 26 Sydenham Road
Cheltenham
Gloucestershire
GL52 6EA
Wales
Secretary NameBarry James Mehew
NationalityBritish
StatusResigned
Appointed02 October 1997(78 years after company formation)
Appointment Duration7 months, 1 week (resigned 13 May 1998)
RoleCompany Director
Correspondence Address16f Garlinge Road
London
NW2 3TR
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed13 May 1998(78 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB

Location

Registered Address32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2000Director's particulars changed (1 page)
27 June 2000Application for striking-off (1 page)
17 April 2000Return made up to 06/04/00; full list of members (5 pages)
2 November 1999Accounts made up to 31 December 1998 (9 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
31 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 April 1999Return made up to 06/04/99; full list of members (8 pages)
2 November 1998Accounts made up to 31 December 1997 (8 pages)
21 May 1998Return made up to 06/04/98; full list of members (5 pages)
21 May 1998Location of debenture register (1 page)
21 May 1998Location of register of members (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New secretary appointed (2 pages)
19 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997New director appointed (2 pages)
6 November 1997Secretary resigned;director resigned (1 page)
6 November 1997Director resigned (1 page)
28 June 1997Return made up to 06/04/97; no change of members (4 pages)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
19 September 1996New secretary appointed;new director appointed (1 page)
15 September 1996Director resigned (1 page)
15 September 1996Secretary resigned;director resigned (1 page)
6 June 1996Return made up to 06/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 May 1996Company name changed harris(ipswich),LIMITED\certificate issued on 24/05/96 (2 pages)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Director resigned;new director appointed (2 pages)
21 June 1995Director resigned;new director appointed (2 pages)
25 May 1995Accounts made up to 31 December 1994 (18 pages)
25 May 1995Return made up to 06/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
2 May 1995Director resigned (2 pages)