Company NameWilliam Harris Limited
Company StatusDissolved
Company Number00295981
CategoryPrivate Limited Company
Incorporation Date8 January 1935(89 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Bruce William Comley Harris
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(56 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence Address28 Chaldon Common Road
Caterham
Surrey
CR3 5DA
Director NameMr Reginald Stanley George Saward
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(56 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address6 Yew Tree Gardens
Fordwich
Canterbury
Kent
CT2 0DQ
Secretary NameMr Robert James Clawson
NationalityBritish
StatusCurrent
Appointed07 November 1991(56 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Hill View Close
Tadworth
Surrey
KT20 5QA
Director NameAnthony William Harris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1993(58 years, 9 months after company formation)
Appointment Duration30 years, 6 months
RoleSales Executive
Correspondence Address28 Chaldon Common Road
Caterham
Croydon
Surrey
CR3 5DA
Director NameMr Robert James Clawson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(56 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 1993)
RoleJoint Managing Director
Correspondence Address1 Hill View Close
Tadworth
Surrey
KT20 5QA
Director NameMr Frederick George Elmes
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(56 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 April 1994)
RoleChartered Secretary
Correspondence Address75 Badlis Road
Walthamstow
London
E17 5LG

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£7,700,280
Gross Profit£793,555
Net Worth£759,538
Current Liabilities£1,201,217

Accounts

Latest Accounts3 April 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 December 2002Dissolved (1 page)
17 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
12 February 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Notice of ceasing to act as a voluntary liquidator (1 page)
4 November 1999Appointment of a voluntary liquidator (1 page)
3 September 1999Liquidators statement of receipts and payments (9 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
27 August 1998Liquidators statement of receipts and payments (5 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
1 August 1997Liquidators statement of receipts and payments (5 pages)
11 February 1997Liquidators statement of receipts and payments (5 pages)
8 August 1996Liquidators statement of receipts and payments (5 pages)
8 February 1996Liquidators statement of receipts and payments (5 pages)
15 September 1995Liquidators statement of receipts and payments (10 pages)
5 June 1995Registered office changed on 05/06/95 from: 332 brighton road south croydon surrey CR2 6AJ (1 page)
31 May 1995Appointment of a voluntary liquidator (2 pages)