Company NameHarris & Freeman Limited
Company StatusDissolved
Company Number01353634
CategoryPrivate Limited Company
Incorporation Date17 February 1978(46 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 7 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 NameErica Chitnis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(14 years, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmoak 100 West Grove
Walton On Thames
Surrey
KT12 5PE
Director NameEileen Miriam Harris
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(14 years, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hanover Suite
5 Hatchford Manor, Hatchford Park, Ockham Lane
Cobham
Surrey
KT11 1LR
Secretary NameMr Eric Harris
NationalityBritish
StatusClosed
Appointed27 March 1992(14 years, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hanover Suite
5 Hatchford Manor, Hatchford Park, Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameBelinda Cheryl Hammerschmidt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2005(27 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mawsley Lodge
Mawsley Village
Kettering
Northamptonshire
NN14 1SW
Director NameBelinda Cheryl Hammerschmidt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(14 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 08 December 2003)
RoleCompany Director
Correspondence AddressOld Kingsworthy
22 Copse Road
Cobham
Surrey
KT11 2TN
Director NameMr Eric Harris
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(14 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 15 February 2001)
RoleCompany Director
Correspondence AddressAshley House
Fairoaks Lane
Oxshott
Surrey
KT22 0TP

Location

Registered AddressEuro House
1394 High Road
Whetstone
London
N20 9YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£90,111
Cash£38,314
Current Liabilities£23,891

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
18 March 2008Application for striking-off (1 page)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 April 2007Return made up to 27/03/07; full list of members (3 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
31 March 2006Secretary's particulars changed (1 page)
31 March 2006Return made up to 27/03/06; full list of members (3 pages)
31 March 2006Director's particulars changed (1 page)
5 January 2006New director appointed (2 pages)
20 December 2005Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
14 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
8 April 2005Return made up to 27/03/05; full list of members (3 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
6 January 2004Director resigned (1 page)
26 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
11 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
23 April 2002Return made up to 27/03/02; full list of members (7 pages)
13 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2001Director resigned (1 page)
20 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 April 2000Return made up to 27/03/00; full list of members (7 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 May 1999Return made up to 27/03/99; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 April 1998Return made up to 27/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1998Registered office changed on 15/04/98 from: 81 portsmouth road surbiton surrey KT6 5PT (1 page)
21 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 April 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 May 1996Return made up to 27/03/96; no change of members (4 pages)
2 May 1995Return made up to 27/03/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)