Company NameHarris Adacom Limited
DirectorsMichael John Baker and Rosemary Anne Bensley
Company StatusDissolved
Company Number01961279
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 6 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 NameMichael John Baker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1992(6 years, 12 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address13 Lawford Crescent
Yateley
Hampshire
GU46 6JU
Secretary NameMrs Rosemary Anne Bensley
NationalityBritish
StatusCurrent
Appointed16 November 1992(6 years, 12 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressCharlton House
Charlton
Shepton Mallet
Somerset
BA4 4PR
Director NameMrs Rosemary Anne Bensley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1993(7 years, 11 months after company formation)
Appointment Duration30 years, 6 months
RoleFinance Director
Correspondence AddressCharlton House
Charlton
Shepton Mallet
Somerset
BA4 4PR
Director NameDirk Kluiver
Date of BirthJune 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed16 November 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 1994)
RoleManaging Director
Correspondence AddressVelthuijsenlaan 2
Laren
Noord Holland 1251 Kl
1251 Kl
Director NameGuy Avidan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed01 September 1993(7 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 November 1993)
RoleChief Financial Officer
Correspondence AddressHahashmonaim 3
Haifa
Israeli

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£13,486,000
Gross Profit£4,244,000
Net Worth£885,000
Current Liabilities£5,472,000

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 August 2005Dissolved (1 page)
25 May 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (6 pages)
4 October 2002Liquidators statement of receipts and payments (6 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
24 September 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
17 March 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
10 March 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
22 April 1997Liquidators statement of receipts and payments (5 pages)
23 September 1996Liquidators statement of receipts and payments (5 pages)
11 March 1996Liquidators statement of receipts and payments (5 pages)
19 September 1995Liquidators statement of receipts and payments (8 pages)
14 September 1994Statement of affairs (7 pages)