Company NameHarris & Porter (Facilities Management) Limited
Company StatusDissolved
Company Number03104610
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Dissolution Date6 May 2014 (10 years ago)
Previous NameSpeed 7025 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Victor Jolliffe
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1995(same day as company formation)
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
Appointed21 September 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Coolhurst Lane
Horsham
West Sussex
RH13 6DH
Secretary NameDavid Victor Jolliffe
NationalityBritish
StatusClosed
Appointed01 April 2007(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Orchard Road
Southsea
Hampshire
PO4 0AA
Director NameRoger John Hammond
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleChartered 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
Appointed21 September 1995(same day as company formation)
RoleChartered Surveyor
Correspondence Address64 Tring Avenue
Ealing
London
W5 3QB
Secretary NamePeter Timothy O`Leary
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleChartered Surveyor
Correspondence Address64 Tring Avenue
Ealing
London
W5 3QB
Director NameGayle Doyle
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 December 1999)
RoleFacilities Management Consulta
Correspondence Address19 Capenors
Hammonds Ridge
Burgess Hill
West Sussex
RH15 9QL
Director NamePaul Doyle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2005)
RoleFacilities Management
Correspondence Address3 Farriers Place
Ringmer
East Sussex
BN8 5QQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 4
(5 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 4
(5 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 4
(5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2008Return made up to 07/09/08; full list of members (4 pages)
26 November 2008Return made up to 07/09/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 September 2007Return made up to 07/09/07; no change of members (7 pages)
27 September 2007Return made up to 07/09/07; no change of members (7 pages)
15 May 2007Secretary resigned;director resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned;director resigned (1 page)
15 May 2007New secretary appointed (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2006Return made up to 07/09/06; full list of members (7 pages)
28 November 2006Return made up to 07/09/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 September 2005Return made up to 07/09/05; full list of members (8 pages)
15 September 2005Return made up to 07/09/05; full list of members (8 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 September 2004Return made up to 21/09/04; full list of members (8 pages)
24 September 2004Return made up to 21/09/04; full list of members (8 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 September 2002Return made up to 21/09/02; full list of members (9 pages)
20 September 2002Return made up to 21/09/02; full list of members (9 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 September 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
29 September 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 October 1998Return made up to 21/09/98; no change of members (6 pages)
2 October 1998Return made up to 21/09/98; no change of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 September 1997Return made up to 21/09/97; no change of members (6 pages)
25 September 1997Return made up to 21/09/97; no change of members (6 pages)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Return made up to 21/09/96; full list of members (8 pages)
9 October 1996Return made up to 21/09/96; full list of members (8 pages)
9 October 1996New director appointed (2 pages)
17 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 June 1996Accounting reference date notified as 31/03 (1 page)
20 June 1996Accounting reference date notified as 31/03 (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
17 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 September 1995Registered office changed on 27/09/95 from: classic house, 174-180 old street, london, EC1V 9BP (1 page)
27 September 1995Registered office changed on 27/09/95 from: classic house, 174-180 old street, london, EC1V 9BP (1 page)
27 September 1995Company name changed speed 7025 LIMITED\certificate issued on 28/09/95 (4 pages)
27 September 1995Company name changed speed 7025 LIMITED\certificate issued on 28/09/95 (4 pages)
21 September 1995Incorporation (38 pages)
21 September 1995Incorporation (38 pages)