Company NameD.S.Harris(Caterers)Limited
Company StatusDissolved
Company Number00720245
CategoryPrivate Limited Company
Incorporation Date2 April 1962(62 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameDemos Sava Harris
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleRestaurant Proprietor
Correspondence AddressWaldencote 5 Walden Road
Huntingdon
Cambridgeshire
PE29 3AZ
Director NameEleni Harris
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleManageress
Correspondence AddressWaldencote
5 Walden Road
Huntingdon
Cambridgeshire
PE29 3AZ
Director NameSavva Demos Harris
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Correspondence AddressHigh Harthay Farm
Great North Road, Brampton
Huntingdon
Cambridgeshire
PE28 4NQ
Secretary NameEleni Harris
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressWaldencote
5 Walden Road
Huntingdon
Cambridgeshire
PE29 3AZ

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,692
Cash£518
Current Liabilities£15,815

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 July 2004Dissolved (1 page)
1 April 2004Liquidators statement of receipts and payments (5 pages)
1 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2003Statement of affairs (5 pages)
7 April 2003Appointment of a voluntary liquidator (1 page)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 March 2002Return made up to 31/12/01; full list of members (8 pages)
5 December 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
9 February 2001Return made up to 31/12/00; full list of members (7 pages)
6 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/00
(7 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Full accounts made up to 30 April 1996 (8 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
24 November 1995Full accounts made up to 30 April 1995 (8 pages)