Company NameStuart Harris Associates Limited
Company StatusDissolved
Company Number03806610
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJames Edward Conroy
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (closed 12 February 2002)
RoleSecurity
Correspondence Address244 Windmill Road
Hemel Hempstead
Hertfordshire
HP2 4BX
Director NameStuart Winfield
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(1 year after company formation)
Appointment Duration1 year, 6 months (closed 12 February 2002)
RoleAdvertising Consultant
Correspondence AddressFarmside
43 High Street
Pinner
Middlesex
HA5 5PJ
Secretary NameMr Stephen Robert Payne
NationalityBritish
StatusClosed
Appointed26 July 2000(1 year after company formation)
Appointment Duration1 year, 6 months (closed 12 February 2002)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address5 Tolpits Close
Watford
Hertfordshire
WD18 7SX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJack Raymond Eisner
NationalityBritish
StatusResigned
Appointed30 July 1999(2 weeks, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 July 2000)
RoleCompany Director
Correspondence Address22 Milward Road
Hastings
East Sussex
TN34 3RR
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressFarmside 43 High Street
Pinner
Middlesex
HA5 5PJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Turnover£164,402
Net Worth£25,139
Cash£16,932
Current Liabilities£3,181

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
15 August 2001Application for striking-off (1 page)
21 February 2001Full accounts made up to 31 July 2000 (6 pages)
5 December 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
(6 pages)
5 December 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned (1 page)
5 September 2000New director appointed (2 pages)
17 August 2000Ad 21/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Registered office changed on 17/08/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 August 1999Director resigned (1 page)
13 July 1999Incorporation (16 pages)