ARNOTT & HARRISON LIMITED

Register to unlock more data on OkredoRegister

ARNOTT & HARRISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00980887

Incorporation date

01/06/1970

Size

Dormant

Contacts

Registered address

Registered address

600 House, Landmark Court, Leeds LS11 8JTCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon17/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2014
First Gazette notice for voluntary strike-off
dot icon20/02/2014
Application to strike the company off the register
dot icon02/01/2014
Accounts for a dormant company made up to 2013-03-30
dot icon19/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon08/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon09/03/2012
Registered office address changed from Arnott & Harrison Limited Union Street Heckmonwike West Yorkshire WF16 0HL on 2012-03-09
dot icon09/03/2012
Appointment of Mr Neil Richard Carrick as a director
dot icon09/03/2012
Termination of appointment of Martyn Wakeman as a director
dot icon09/03/2012
Appointment of Mr Richard James Taylor as a director
dot icon09/03/2012
Termination of appointment of Arthur Green as a director
dot icon09/03/2012
Appointment of 600 Uk Limited as a secretary
dot icon09/03/2012
Termination of appointment of Arthur Green as a secretary
dot icon25/01/2012
Accounts for a dormant company made up to 2011-04-02
dot icon02/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon15/03/2011
Appointment of Mr Arthur Richard Green as a secretary
dot icon15/03/2011
Appointment of Mr Arthur Richard Green as a director
dot icon15/03/2011
Termination of appointment of Alan Myers as a director
dot icon15/03/2011
Termination of appointment of Alan Myers as a secretary
dot icon06/10/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon06/10/2010
Director's details changed for Alan Roy Myers on 2010-08-01
dot icon06/10/2010
Director's details changed for Martyn Gordon David Wakeman on 2010-08-01
dot icon06/10/2010
Secretary's details changed for Alan Roy Myers on 2010-08-01
dot icon13/07/2010
Accounts for a dormant company made up to 2010-04-03
dot icon21/08/2009
Return made up to 21/08/09; full list of members
dot icon21/08/2009
Location of register of members
dot icon21/08/2009
Location of debenture register
dot icon21/08/2009
Registered office changed on 21/08/2009 from union street heckmondwike west yorkshire WF16 0HL
dot icon18/06/2009
Accounts for a dormant company made up to 2009-03-28
dot icon05/02/2009
Registered office changed on 05/02/2009 from 600 house landmark court revie road leeds LS11 8JT
dot icon21/01/2009
Accounts for a dormant company made up to 2008-03-29
dot icon27/08/2008
Return made up to 21/08/08; full list of members
dot icon30/08/2007
Return made up to 21/08/07; no change of members
dot icon11/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon06/01/2007
Director resigned
dot icon06/01/2007
New director appointed
dot icon31/08/2006
Return made up to 22/08/06; full list of members
dot icon18/07/2006
Accounts for a dormant company made up to 2006-04-01
dot icon01/09/2005
Return made up to 22/08/05; full list of members
dot icon09/04/2005
Accounts for a dormant company made up to 2005-04-02
dot icon10/09/2004
Return made up to 06/09/04; full list of members
dot icon21/04/2004
Accounts for a dormant company made up to 2004-04-03
dot icon10/10/2003
Return made up to 22/09/03; full list of members
dot icon07/04/2003
Accounts for a dormant company made up to 2003-03-29
dot icon16/10/2002
Return made up to 09/10/02; full list of members
dot icon15/05/2002
Accounts for a dormant company made up to 2002-03-30
dot icon29/10/2001
Return made up to 25/10/01; full list of members
dot icon11/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon09/11/2000
Return made up to 06/11/00; full list of members
dot icon17/04/2000
Accounts for a dormant company made up to 2000-04-01
dot icon29/11/1999
Return made up to 18/11/99; full list of members
dot icon05/05/1999
Accounts for a dormant company made up to 1999-04-03
dot icon13/11/1998
Return made up to 23/11/98; full list of members
dot icon11/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon30/01/1998
Secretary resigned
dot icon30/01/1998
New secretary appointed
dot icon02/01/1998
Return made up to 23/11/97; full list of members
dot icon08/09/1997
Registered office changed on 08/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon01/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon16/12/1996
Return made up to 23/11/96; full list of members
dot icon22/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon29/02/1996
New director appointed
dot icon29/02/1996
Director resigned
dot icon18/12/1995
Return made up to 23/11/95; full list of members
dot icon26/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon16/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon16/12/1994
Return made up to 23/11/94; no change of members
dot icon07/07/1994
Registered office changed on 07/07/94 from: hythe end house chertsey lane staines middlesex TW18 3EL
dot icon07/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon15/12/1993
Return made up to 23/11/93; no change of members
dot icon02/02/1993
Director resigned;new director appointed
dot icon16/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon16/12/1992
Return made up to 23/11/92; full list of members
dot icon05/02/1992
Accounts made up to 1991-03-31
dot icon05/02/1992
Resolutions
dot icon28/11/1991
Return made up to 23/11/91; no change of members
dot icon17/12/1990
Accounts made up to 1990-03-31
dot icon17/12/1990
Return made up to 23/11/90; no change of members
dot icon23/10/1990
Director resigned;new director appointed
dot icon08/01/1990
Accounts made up to 1989-03-31
dot icon08/01/1990
Return made up to 15/12/89; full list of members
dot icon18/10/1989
Director resigned;new director appointed
dot icon01/12/1988
Accounts made up to 1988-03-31
dot icon16/11/1988
Return made up to 11/10/88; full list of members
dot icon25/01/1988
Certificate of change of name
dot icon07/01/1988
Memorandum and Articles of Association
dot icon04/01/1988
Memorandum and Articles of Association
dot icon18/12/1987
Accounts made up to 1987-03-31
dot icon18/12/1987
Return made up to 04/11/87; full list of members
dot icon11/04/1987
Director resigned;new director appointed
dot icon02/10/1986
Accounts made up to 1986-03-31
dot icon02/10/1986
Return made up to 11/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard James Taylor
Director
07/03/2012 - Present
70
Carrick, Neil Richard
Director
07/03/2012 - Present
154
Myers, Alan Roy
Director
01/01/1993 - 14/03/2011
59
Fussey, John Rowntree
Director
20/08/1997 - 20/12/2006
59
Gaskell, Colin Simister
Director
01/02/1996 - 20/08/1997
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARNOTT & HARRISON LIMITED

ARNOTT & HARRISON LIMITED is an(a) Dissolved company incorporated on 01/06/1970 with the registered office located at 600 House, Landmark Court, Leeds LS11 8JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARNOTT & HARRISON LIMITED?

toggle

ARNOTT & HARRISON LIMITED is currently Dissolved. It was registered on 01/06/1970 and dissolved on 17/06/2014.

Where is ARNOTT & HARRISON LIMITED located?

toggle

ARNOTT & HARRISON LIMITED is registered at 600 House, Landmark Court, Leeds LS11 8JT.

What does ARNOTT & HARRISON LIMITED do?

toggle

ARNOTT & HARRISON LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for ARNOTT & HARRISON LIMITED?

toggle

The latest filing was on 17/06/2014: Final Gazette dissolved via voluntary strike-off.