E.W.HARRISON AND SON LIMITED

Register to unlock more data on OkredoRegister

E.W.HARRISON AND SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00386537

Incorporation date

29/03/1944

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 Clifton Moor Business Village, James Nicolson Link, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1987)
dot icon17/11/2018
Final Gazette dissolved following liquidation
dot icon17/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2018-03-02
dot icon12/05/2017
Liquidators' statement of receipts and payments to 2017-03-02
dot icon05/12/2016
Receiver's abstract of receipts and payments to 2016-05-04
dot icon05/12/2016
Notice of ceasing to act as receiver or manager
dot icon05/12/2016
Receiver's abstract of receipts and payments to 2016-03-05
dot icon30/03/2016
Liquidators' statement of receipts and payments to 2016-03-02
dot icon27/05/2015
Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 2015-05-27
dot icon25/03/2015
Registered office address changed from Usworth Road Hartlepool Cleveland TS25 1PD to 17-25 Scarborough Street Hartlepool TS24 7DA on 2015-03-25
dot icon17/03/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2015
Appointment of receiver or manager
dot icon12/03/2015
Insolvency resolution
dot icon12/03/2015
Appointment of a voluntary liquidator
dot icon12/03/2015
Statement of affairs with form 4.19
dot icon12/03/2015
Resolutions
dot icon27/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon20/06/2014
Termination of appointment of Ian Wilson as a director
dot icon20/06/2014
Termination of appointment of Keith Shaw as a secretary
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon27/11/2012
Register inspection address has been changed from C/O Ed Egglestone 3-5 Scarborough Street Hartlepool TS24 7DA
dot icon27/11/2012
Register(s) moved to registered inspection location
dot icon20/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon28/10/2011
Appointment of Mr Ian Matthew Wilson as a director
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/02/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon22/12/2009
Register inspection address has been changed
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2008
Return made up to 27/11/08; full list of members
dot icon09/05/2008
Return made up to 27/11/07; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2007
Return made up to 27/11/06; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2005
Return made up to 27/11/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/11/2004
Return made up to 27/11/04; full list of members
dot icon05/11/2004
Particulars of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon19/03/2004
Return made up to 27/11/03; no change of members
dot icon06/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/03/2003
Accounting reference date extended from 29/03/03 to 31/03/03
dot icon25/01/2003
Total exemption small company accounts made up to 2002-03-29
dot icon09/12/2002
Return made up to 27/11/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-29
dot icon07/01/2002
Return made up to 27/11/01; full list of members
dot icon01/03/2001
Return made up to 27/11/00; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-29
dot icon06/01/2000
Accounts for a small company made up to 1999-03-29
dot icon01/12/1999
Return made up to 27/11/99; full list of members
dot icon15/01/1999
Return made up to 27/11/98; no change of members
dot icon08/01/1999
Accounts for a small company made up to 1998-03-29
dot icon08/01/1998
Accounts for a small company made up to 1997-03-29
dot icon12/12/1997
Return made up to 27/11/97; full list of members
dot icon12/11/1997
New secretary appointed
dot icon12/11/1997
Secretary resigned
dot icon12/11/1997
Director resigned
dot icon29/01/1997
Accounts for a small company made up to 1996-03-29
dot icon12/12/1996
Return made up to 27/11/96; full list of members
dot icon01/08/1996
Particulars of mortgage/charge
dot icon26/01/1996
Return made up to 27/11/95; no change of members
dot icon09/01/1996
Accounts for a small company made up to 1995-03-29
dot icon03/04/1995
Return made up to 27/11/94; no change of members
dot icon08/02/1995
Accounts for a small company made up to 1994-03-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/02/1994
Accounts for a small company made up to 1993-03-29
dot icon07/01/1994
Return made up to 27/11/93; full list of members
dot icon01/03/1993
Return made up to 27/11/92; no change of members
dot icon09/02/1993
Full accounts made up to 1992-03-29
dot icon19/01/1992
Return made up to 27/11/91; no change of members
dot icon13/03/1991
Memorandum and Articles of Association
dot icon13/03/1991
Resolutions
dot icon02/11/1990
Accounts for a small company made up to 1990-03-29
dot icon02/11/1990
Return made up to 20/08/90; full list of members
dot icon19/04/1990
Full accounts made up to 1989-03-29
dot icon19/04/1990
Return made up to 27/11/89; full list of members
dot icon20/01/1989
Full accounts made up to 1988-03-29
dot icon20/01/1989
Return made up to 02/12/88; full list of members
dot icon21/06/1988
Return made up to 09/10/87; full list of members
dot icon01/06/1988
Full accounts made up to 1987-03-29
dot icon11/02/1987
Particulars of mortgage/charge
dot icon10/02/1987
Secretary's particulars changed;director's particulars changed
dot icon10/02/1987
Registered office changed on 10/02/87 from: newburn works mainsforth tce hartlepool cleveland
dot icon29/01/1987
Full accounts made up to 1986-03-29
dot icon29/01/1987
Return made up to 21/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Ian Matthew
Director
28/10/2011 - 19/06/2014
3
Shaw, Keith
Secretary
26/10/1997 - 19/06/2014
1

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 E.W.HARRISON AND SON LIMITED

E.W.HARRISON AND SON LIMITED is an(a) Dissolved company incorporated on 29/03/1944 with the registered office located at 11 Clifton Moor Business Village, James Nicolson Link, York YO30 4XG. There is currently no 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 E.W.HARRISON AND SON LIMITED?

toggle

E.W.HARRISON AND SON LIMITED is currently Dissolved. It was registered on 29/03/1944 and dissolved on 17/11/2018.

Where is E.W.HARRISON AND SON LIMITED located?

toggle

E.W.HARRISON AND SON LIMITED is registered at 11 Clifton Moor Business Village, James Nicolson Link, York YO30 4XG.

What does E.W.HARRISON AND SON LIMITED do?

toggle

E.W.HARRISON AND SON LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for E.W.HARRISON AND SON LIMITED?

toggle

The latest filing was on 17/11/2018: Final Gazette dissolved following liquidation.