Company NameHarris & Porter Limited
Company StatusDissolved
Company Number02919377
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameDavid Victor Jolliffe
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1996(2 years, 2 months after company formation)
Appointment Duration17 years, 5 months (closed 26 November 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Orchard Road
Southsea
Hampshire
PO4 0AA
Director NameGary Edward Shotnik
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1996(2 years, 2 months after company formation)
Appointment Duration17 years, 5 months (closed 26 November 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Coolhurst Lane
Horsham
West Sussex
RH13 6DH
Secretary NameDavid Victor Jolliffe
NationalityBritish
StatusClosed
Appointed01 April 2007(12 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Orchard Road
Southsea
Hampshire
PO4 0AA
Director NameMr Robert James Ball
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Swaylands
Bullen Road
Ryde
Isle Of Wight
PO33 1AU
Secretary NameCarolyn Mary Jenkins
NationalityBritish
StatusResigned
Appointed14 April 1995(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 1996)
RoleCompany Director
Correspondence AddressFair Haven Fontley Road
Titchfield
Fareham
Hampshire
PO15 6QZ
Director NameRoger John Hammond
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2003)
RoleQuantity Surveyor
Correspondence AddressCatkin Cottage
Moat Lane Cowden
Edenbridge
Kent
TN8 7DP
Director NamePeter Timothy O'Leary
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(2 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2007)
RoleQuantity Surveyor
Correspondence Address64 Tring Avenue
Ealing
London
W5 3QB
Secretary NamePeter Timothy O'Leary
NationalityBritish
StatusResigned
Appointed02 July 1996(2 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2007)
RoleQuantity Surveyor
Correspondence Address64 Tring Avenue
Ealing
London
W5 3QB
Director NameNew Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressThe Courtyard
44 Queen Street
Portsmouth
Hampshire
PO1 3HW
Secretary NameNew Company Registrations Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressThe Courtyard
44 Queen Street
Portsmouth
Hampshire
PO1 3HW

Location

Registered Address49 Whitehall
London
SW1A 2BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1D.v. Jolliffe
50.00%
Ordinary
1 at £1G.e. Shotnik
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
3 August 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 August 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 2
(5 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 2
(5 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Gary Edward Shotnik on 15 April 2010 (2 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for David Victor Jolliffe on 15 April 2010 (2 pages)
19 April 2010Director's details changed for David Victor Jolliffe on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Gary Edward Shotnik on 15 April 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 April 2009Return made up to 15/04/09; full list of members (4 pages)
16 April 2009Return made up to 15/04/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 April 2008Return made up to 15/04/08; full list of members (4 pages)
17 April 2008Return made up to 15/04/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 May 2007Return made up to 15/04/07; full list of members (7 pages)
30 May 2007Return made up to 15/04/07; full list of members (7 pages)
15 May 2007Secretary resigned;director resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned;director resigned (1 page)
7 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 May 2006Return made up to 15/04/06; full list of members (7 pages)
11 May 2006Return made up to 15/04/06; full list of members (7 pages)
24 January 2006Amended accounts made up to 31 May 2005 (1 page)
24 January 2006Amended accounts made up to 31 May 2005 (1 page)
24 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
16 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2006Accounts made up to 31 May 2005 (1 page)
6 April 2005Return made up to 15/04/05; full list of members (7 pages)
6 April 2005Return made up to 15/04/05; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 April 2004Return made up to 15/04/04; full list of members (7 pages)
26 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2004Total exemption full accounts made up to 31 May 2003 (4 pages)
25 January 2004Total exemption full accounts made up to 31 May 2003 (4 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
14 May 2003Return made up to 15/04/03; full list of members (8 pages)
14 May 2003Return made up to 15/04/03; full list of members (8 pages)
11 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
11 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2003Accounts made up to 31 May 2002 (1 page)
18 April 2002Return made up to 15/04/02; full list of members (7 pages)
18 April 2002Return made up to 15/04/02; full list of members (7 pages)
8 January 2002Accounts made up to 31 May 2001 (1 page)
8 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
16 May 2001Return made up to 15/04/01; full list of members (7 pages)
16 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2001Accounts made up to 31 May 2000 (1 page)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2000Return made up to 15/04/00; full list of members (7 pages)
17 April 2000Return made up to 15/04/00; full list of members (7 pages)
28 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
28 October 1999Accounts made up to 31 May 1999 (1 page)
28 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1999Director's particulars changed (1 page)
18 May 1999Return made up to 15/04/99; full list of members (6 pages)
18 May 1999Return made up to 15/04/99; full list of members (6 pages)
18 May 1999Director's particulars changed (1 page)
21 December 1998Accounts made up to 31 May 1998 (1 page)
21 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
21 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Return made up to 15/04/98; no change of members (4 pages)
21 May 1998Return made up to 15/04/98; no change of members (4 pages)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
3 February 1998Accounts made up to 31 May 1997 (1 page)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 May 1997Return made up to 15/04/97; full list of members (8 pages)
2 December 1996Director's particulars changed (1 page)
2 December 1996Director's particulars changed (1 page)
10 November 1996Registered office changed on 10/11/96 from: the mill house 20-22 southampton street southampton hampshire SO15 2ED (1 page)
10 November 1996Registered office changed on 10/11/96 from: the mill house 20-22 southampton street southampton hampshire SO15 2ED (1 page)
19 September 1996Accounts made up to 31 May 1995 (1 page)
19 September 1996Accounts made up to 31 May 1996 (1 page)
19 September 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
19 September 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
2 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1996Return made up to 15/04/96; no change of members (5 pages)
26 July 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New secretary appointed;new director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New secretary appointed;new director appointed (2 pages)
13 September 1995Registered office changed on 13/09/95 from: the mill house 20-22 southampton street southhampton hants SO15 2ED (1 page)
13 September 1995Registered office changed on 13/09/95 from: the mill house 20-22 southampton street southhampton hants SO15 2ED (1 page)
13 September 1995Accounting reference date extended from 30/04 to 31/05 (1 page)
13 September 1995Accounting reference date extended from 30/04 to 31/05 (1 page)
8 September 1995New secretary appointed (2 pages)
8 September 1995Return made up to 15/04/95; full list of members (7 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/09/95
(8 pages)