Company NamePercy Harris (Cheam) Limited
Company StatusDissolved
Company Number00789410
CategoryPrivate Limited Company
Incorporation Date27 January 1964(60 years, 3 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDoreen May Harris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(26 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address128 Station Avenue
West Ewell
Epsom
Surrey
KT19 9UG
Secretary NameChristine Elizabeth Barker
NationalityBritish
StatusClosed
Appointed05 September 1996(32 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 09 June 1998)
RoleCompany Director
Correspondence AddressSomerfield 7 Faraday Road
Maidstone
Kent
ME14 2DB
Director NameKaralyn Harper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address62 South Road
Horndean
Waterlooville
Hampshire
PO8 0EP
Director NameNeville William Harris
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address73 Cheam Road
Ewell
Epsom
Surrey
KT17 3EG
Secretary NameNeville William Harris
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address73 Cheam Road
Ewell
Epsom
Surrey
KT17 3EG
Secretary NameDoreen May Harris
NationalityBritish
StatusResigned
Appointed30 May 1996(32 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 September 1996)
RoleCompany Director
Correspondence Address73 Cheam Road
Epsom
Surrey
KT17 3EG

Location

Registered Address3pm Mid-Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 28 February 1996 (3 pages)
1 November 1996Director resigned (1 page)
1 October 1996New secretary appointed (1 page)
1 October 1996Secretary resigned (2 pages)
23 September 1996Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page)
13 June 1996Registered office changed on 13/06/96 from: 10 station way cheam SM3 8SW (1 page)
13 June 1996Secretary resigned;director resigned (2 pages)
13 June 1996New secretary appointed (1 page)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 January 1996Accounts for a small company made up to 28 February 1995 (3 pages)