HARRISONS 123 LIMITED

Register to unlock more data on OkredoRegister

HARRISONS 123 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05840136

Incorporation date

07/06/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester M15 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2006)
dot icon09/04/2017
Final Gazette dissolved following liquidation
dot icon09/01/2017
Return of final meeting in a members' voluntary winding up
dot icon15/06/2016
Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2016-06-15
dot icon06/01/2016
Liquidators' statement of receipts and payments to 2015-11-30
dot icon15/12/2014
Registered office address changed from Suite 102 Sunlight House Quay Street Manchester M3 3JZ to Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ on 2014-12-15
dot icon12/12/2014
Declaration of solvency
dot icon12/12/2014
Appointment of a voluntary liquidator
dot icon12/12/2014
Resolutions
dot icon14/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/11/2014
Termination of appointment of Douglas Paul Glenn Walker as a director on 2014-11-06
dot icon06/11/2014
Termination of appointment of David Michael Clements as a director on 2014-11-06
dot icon06/11/2014
Termination of appointment of Louise Hookham as a director on 2014-11-06
dot icon02/10/2014
Resolutions
dot icon26/09/2014
Satisfaction of charge 3 in full
dot icon26/09/2014
Satisfaction of charge 1 in full
dot icon26/09/2014
Satisfaction of charge 2 in full
dot icon01/07/2014
Certificate of change of name
dot icon01/07/2014
Change of name notice
dot icon09/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon09/06/2014
Director's details changed for Mr David Michael Clements on 2014-01-01
dot icon09/06/2014
Director's details changed for Douglas Paul Glenn Walker on 2013-10-01
dot icon09/06/2014
Director's details changed for Mr Paul Robert Boyle on 2013-10-01
dot icon09/06/2014
Director's details changed for Louise Hookham on 2013-10-01
dot icon24/02/2014
Resolutions
dot icon16/01/2014
Cancellation of shares. Statement of capital on 2014-01-16
dot icon16/01/2014
Purchase of own shares.
dot icon18/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon05/09/2013
Termination of appointment of John Sallabank as a director
dot icon05/09/2013
Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ on 2013-09-05
dot icon05/09/2013
Termination of appointment of Debbie Harvey as a director
dot icon05/09/2013
Termination of appointment of John Sallabank as a secretary
dot icon19/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/02/2013
Appointment of Mr David Michael Clements as a director
dot icon06/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/02/2012
Statement of capital following an allotment of shares on 2012-01-10
dot icon08/02/2012
Resolutions
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/08/2011
Appointment of Louise Hookham as a director
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-06-17
dot icon14/07/2011
Resolutions
dot icon05/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/10/2010
Resolutions
dot icon21/07/2010
Appointment of Douglas Paul Glenn Walker as a director
dot icon01/07/2010
Appointment of Debbie Jean Harvey as a director
dot icon01/07/2010
Appointment of John Christopher Sallabank as a director
dot icon01/07/2010
Resolutions
dot icon28/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon25/06/2010
Sub-division of shares on 2010-06-18
dot icon25/06/2010
Statement of company's objects
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon08/06/2009
Return made up to 07/06/09; full list of members
dot icon20/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon09/06/2008
Return made up to 07/06/08; full list of members
dot icon28/08/2007
Accounts for a dormant company made up to 2007-06-30
dot icon04/07/2007
Return made up to 07/06/07; full list of members
dot icon04/07/2007
New secretary appointed
dot icon04/07/2007
Secretary resigned
dot icon15/12/2006
Director resigned
dot icon07/07/2006
Secretary resigned
dot icon07/07/2006
Director resigned
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New secretary appointed;new director appointed
dot icon07/07/2006
Registered office changed on 07/07/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon07/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2014
dot iconLast change occurred
30/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2014
dot iconNext account date
30/06/2015
dot iconNext due on
31/03/2016
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

11
psc login icon

Officers

This information is available in our reports to registered users.

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 HARRISONS 123 LIMITED

HARRISONS 123 LIMITED is an(a) Dissolved company incorporated on 07/06/2006 with the registered office located at C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester M15 4PN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARRISONS 123 LIMITED?

toggle

HARRISONS 123 LIMITED is currently Dissolved. It was registered on 07/06/2006 and dissolved on 09/04/2017.

Where is HARRISONS 123 LIMITED located?

toggle

HARRISONS 123 LIMITED is registered at C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester M15 4PN.

What does HARRISONS 123 LIMITED do?

toggle

HARRISONS 123 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for HARRISONS 123 LIMITED?

toggle

The latest filing was on 09/04/2017: Final Gazette dissolved following liquidation.