Company NameHarris & Porter (Health & Safety) Limited
Company StatusDissolved
Company Number03973029
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Victor Jolliffe
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleCompany Director
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
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Coolhurst Lane
Horsham
West Sussex
RH13 6DH
Secretary NameDavid Victor Jolliffe
NationalityBritish
StatusClosed
Appointed01 April 2007(6 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 NameRoger John Hammond
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
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
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address64 Tring Avenue
Ealing
London
W5 3QB
Secretary NamePeter Timothy O'Leary
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address64 Tring Avenue
Ealing
London
W5 3QB
Director NamePaul Madgwick
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2002)
RoleHealth & Safety Consultant
Correspondence Address4 Whitehead Close
Dinnington
Sheffield
South Yorkshire
S25 2XX
Director NamePaul Metcalfe Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(3 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2004)
RoleHealth And Safety
Correspondence Address19 Croft View
Chesterfield
Derbyshire
S43 4FS
Director NameCraig Baldwin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 2009)
RoleHealth & Safety
Country of ResidenceUnited Kingdom
Correspondence Address9 Dodsley Way
Cavendish Park Kings Clipstone
Mansfield
Nottinghamshire
NG21 9EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(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

Shareholders

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

Financials

Year2014
Net Worth£79,796
Current Liabilities£6,698

Accounts

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

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 March 2012 (3 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 May 2012Annual return made up to 14 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 14 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 March 2011 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 14 April 2011 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)
29 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Craig Baldwin on 14 April 2010 (2 pages)
28 April 2010Director's details changed for Craig Baldwin on 14 April 2010 (2 pages)
28 April 2010Termination of appointment of Craig Baldwin as a director (1 page)
28 April 2010Termination of appointment of Craig Baldwin as a director (1 page)
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)
16 April 2009Return made up to 14/04/09; full list of members (4 pages)
16 April 2009Return made up to 14/04/09; 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)
17 April 2008Return made up to 14/04/08; full list of members (4 pages)
17 April 2008Return made up to 14/04/08; full list of members (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)
30 May 2007Return made up to 14/04/07; full list of members (8 pages)
30 May 2007Return made up to 14/04/07; full list of members (8 pages)
15 May 2007Secretary resigned;director resigned (1 page)
15 May 2007Secretary resigned;director resigned (1 page)
15 May 2007New secretary appointed (2 pages)
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)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
11 May 2006Return made up to 14/04/06; no change of members (7 pages)
11 May 2006Return made up to 14/04/06; no change 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)
18 April 2005Return made up to 14/04/05; full list of members (7 pages)
18 April 2005Return made up to 14/04/05; full list of members (7 pages)
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)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
6 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2004Return made up to 14/04/04; full list of members (8 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
14 May 2003Return made up to 14/04/03; no change of members (8 pages)
14 May 2003Return made up to 14/04/03; no change of members (8 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
20 November 2002Accounts made up to 31 March 2002 (2 pages)
20 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 April 2002Return made up to 14/04/02; no change of members (7 pages)
29 April 2002Return made up to 14/04/02; no change of members (7 pages)
8 January 2002Accounts made up to 31 March 2001 (1 page)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 September 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2001Return made up to 14/04/01; full list of members (7 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
2 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
2 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Incorporation (20 pages)
14 April 2000Incorporation (20 pages)