Company NameHarris Holidays Transport Purchasing Limited
Company StatusDissolved
Company Number06644421
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 8 months ago)
Dissolution Date30 March 2021 (2 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Paul Daniel Fox
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(3 weeks, 6 days after company formation)
Appointment Duration12 years, 7 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarris Holidays Shamrock Quay
William Street
Southampton
SO14 5QL
Director NameMr David Ian Campbell
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(3 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Belsize Court
Lyndhurst Gardens
London
NW3 5QH
Director NameMr William Geoffrey Sadler
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(3 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterslade Farmhouse
Oakley
Buckinghamshire
HP18 9SG
Director NameMr Paul Robert Stephen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Cottage Main Street
Beckley
Rye
East Sussex
TN31 6TL
Director NameMr Nicholas Andrew Towers
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Webster Way
Hawkinge
Folkestone
Kent
CT18 7PZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteskiweekends.com
Email address[email protected]
Telephone023 80206971
Telephone regionSouthampton / Portsmouth

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Harris Holidays LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000
Cash£32,296
Current Liabilities£30,296

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

19 October 2017Accounts for a small company made up to 30 April 2017 (6 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
28 September 2017Change of details for Harris Holidays Limited as a person with significant control on 6 April 2016 (2 pages)
19 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
10 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 October 2015Termination of appointment of Paul Robert Stephen as a director on 15 July 2015 (1 page)
26 October 2015Termination of appointment of Nicholas Andrew Towers as a director on 15 July 2015 (1 page)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,000
(5 pages)
10 August 2015Director's details changed for Mr Paul Daniel Fox on 11 June 2015 (2 pages)
18 August 2014Accounts for a small company made up to 30 April 2014 (4 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,000
(5 pages)
23 July 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 23 July 2014 (1 page)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
13 August 2013Accounts for a small company made up to 30 April 2013 (5 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Appointment of Mr Nicholas Andrew Towers as a director (2 pages)
5 August 2013Director's details changed for Mr Paul Daniel Fox on 5 April 2013 (2 pages)
5 August 2013Appointment of Mr Paul Robert Stephen as a director (2 pages)
5 August 2013Director's details changed for Mr Paul Daniel Fox on 5 April 2013 (2 pages)
30 August 2012Director's details changed for Mr Paul Daniel Fox on 11 July 2012 (2 pages)
30 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
29 August 2012Accounts for a small company made up to 30 April 2012 (5 pages)
4 April 2012Termination of appointment of David Campbell as a director (1 page)
4 April 2012Termination of appointment of William Sadler as a director (1 page)
10 November 2011Accounts for a small company made up to 30 April 2011 (5 pages)
8 November 2011Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
29 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
29 September 2011Director's details changed for Mr Paul Daniel Fox on 12 July 2011 (2 pages)
14 February 2011Accounts for a small company made up to 31 August 2010 (5 pages)
30 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
15 February 2010Accounts for a small company made up to 31 August 2009 (5 pages)
12 February 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
22 January 2010Registered office address changed from Camden Island 106-110 Kentish Town Road London NW1 9PX on 22 January 2010 (1 page)
9 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
7 October 2009Director's details changed for Mr David Ian Campbell on 1 July 2009 (2 pages)
7 October 2009Director's details changed for Mr David Ian Campbell on 1 July 2009 (2 pages)
11 December 2008Ad 03/10/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
8 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 October 2008Nc inc already adjusted 03/10/08 (1 page)
12 August 2008Director appointed paul daniel fox (2 pages)
12 August 2008Director appointed william geoffrey sadler (2 pages)
12 August 2008Appointment terminated director l & a registrars LIMITED (1 page)
12 August 2008Registered office changed on 12/08/2008 from 31 corsham street london N1 6DR (1 page)
12 August 2008Director appointed david ian campbell (2 pages)
12 August 2008Appointment terminated secretary l & a secretarial LIMITED (2 pages)
11 July 2008Incorporation (17 pages)