Company NameReed Harris (Liverpool) Limited
Company StatusDissolved
Company Number00521728
CategoryPrivate Limited Company
Incorporation Date13 July 1953(70 years, 9 months ago)
Dissolution Date13 November 2001 (22 years, 4 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 NameMr Nigel Edward Martin Brimacombe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1993(40 years, 3 months after company formation)
Appointment Duration8 years (closed 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPegswell House
Lower End, Great Milton
Oxford
Oxfordshire
OX44 7NF
Director NameMr Nicholas James Charman
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(42 years after company formation)
Appointment Duration6 years, 4 months (closed 13 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Mount Pleasant Road, Lindford
Bordon
Hampshire
GU35 0PR
Director NameMr James Lennox Reed
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1995(42 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Loxley Road
London
SW18 3LL
Secretary NameWilliam Arthur Edward Selfe
NationalityBritish
StatusClosed
Appointed17 June 1996(42 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 13 November 2001)
RoleSecretary
Correspondence Address17 Barleycorn Drive
Rainham
Gillingham
Kent
ME8 9NA
Director NameMr John Richard Pennells
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(38 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEnclave
Wych Hill Way
Woking
Surrey
GU22 0AE
Director NameJohn Pickford Reed
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(38 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 1993)
RoleCompany Director
Correspondence AddressBirchwood House Watford Road
Northwood
Middlesex
HA6 3PD
Secretary NameMr John Richard Pennells
NationalityBritish
StatusResigned
Appointed07 August 1991(38 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnclave
Wych Hill Way
Woking
Surrey
GU22 0AE
Director NameDerek John Bytheway
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(40 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullswater Cottage
Bullswater Lane
Pirbright
Surrey
GU24 0LY
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 1994(40 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 1996)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP

Contact

Websitereed-harris.co.uk/

Location

Registered AddressRiverside House
27 Carnwath Road
London
SW6 3HR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
7 June 2001Application for striking-off (1 page)
24 April 2001Full accounts made up to 31 December 2000 (9 pages)
6 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000Full accounts made up to 31 December 1999 (9 pages)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
3 September 1999Return made up to 07/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 1998Full accounts made up to 31 December 1997 (9 pages)
3 September 1997Return made up to 07/08/97; no change of members (4 pages)
9 September 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 August 1996New secretary appointed (2 pages)
2 August 1996Full accounts made up to 31 December 1995 (9 pages)
14 November 1995Return made up to 07/08/95; full list of members (6 pages)
29 September 1995Full accounts made up to 31 December 1994 (9 pages)
29 September 1995New director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)