Norwood Green
Halifax
West Yorkshire
HX3 8RD
Director Name | Mr John Armitage Harrison |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1992(69 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 30 September 2014) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Perth House Lightcliffe Halifax West Yorkshire HX3 8SW |
Director Name | Mr Jonathan David Harrison |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1992(69 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 30 September 2014) |
Role | Dyer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Birkhouse Farm Birkhouse Road Bailiff Bridge Brighouse West Yorkshire HD6 4JL |
Secretary Name | Robert Andrew Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1992(69 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | 100 Ridings Fields Brockholes Holmfirth West Yorkshire HD9 7BG |
Director Name | Daniel Benjamin Hugo Harrison |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2000(78 years after company formation) |
Appointment Duration | 14 years (closed 30 September 2014) |
Role | Dyehouse Manager |
Correspondence Address | 51 Sharp Lane Almondbury Huddersfield West Yorkshire HD4 6SS |
Director Name | Mr William Herbert Harrison |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(69 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 February 2000) |
Role | Chartered Accountant |
Correspondence Address | Hollin Croft Guiseley Leeds West Yorkshire LS20 8AX |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,121,812 |
Cash | £109,347 |
Current Liabilities | £780,891 |
Latest Accounts | 31 March 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2013 | Restoration by order of the court (4 pages) |
19 August 2013 | Restoration by order of the court (4 pages) |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2008 | Final Gazette dissolved following liquidation (1 page) |
1 August 2008 | Final Gazette dissolved following liquidation (1 page) |
17 March 2008 | Liquidators statement of receipts and payments to 9 April 2008 (5 pages) |
17 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 March 2008 | Liquidators statement of receipts and payments to 9 April 2008 (5 pages) |
17 March 2008 | Liquidators' statement of receipts and payments to 9 April 2008 (5 pages) |
17 March 2008 | Liquidators' statement of receipts and payments to 9 April 2008 (5 pages) |
17 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 April 2007 | Liquidators statement of receipts and payments (5 pages) |
24 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: victoria dye works hightown liversedge west yorkshire WF15 8HS (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: victoria dye works hightown liversedge west yorkshire WF15 8HS (1 page) |
26 April 2006 | Declaration of solvency (3 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Appointment of a voluntary liquidator (1 page) |
26 April 2006 | Declaration of solvency (3 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Appointment of a voluntary liquidator (1 page) |
3 April 2006 | Company name changed harrison gardner & co.,LIMITED\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed harrison gardner & co.,LIMITED\certificate issued on 03/04/06 (2 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
17 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Return made up to 02/08/05; full list of members (8 pages) |
6 September 2005 | Return made up to 02/08/05; full list of members (8 pages) |
26 January 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
26 January 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
2 September 2004 | Return made up to 02/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 02/08/04; full list of members (8 pages) |
5 February 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
5 February 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
2 September 2003 | Return made up to 02/08/03; full list of members (9 pages) |
2 September 2003 | Return made up to 02/08/03; full list of members (9 pages) |
17 May 2003 | £ ic 12442/5416 24/03/03 £ sr [email protected]=7026 (1 page) |
17 May 2003 | Resolutions
|
17 May 2003 | £ ic 12442/5416 24/03/03 £ sr [email protected]=7026 (1 page) |
17 May 2003 | Resolutions
|
17 March 2003 | £ ic 15433/12442 16/01/03 £ sr [email protected]=2991 (1 page) |
17 March 2003 | £ ic 15433/12442 16/01/03 £ sr [email protected]=2991 (1 page) |
6 January 2003 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
6 January 2003 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
2 September 2002 | Return made up to 02/08/02; full list of members (9 pages) |
2 September 2002 | Return made up to 02/08/02; full list of members (9 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
30 August 2001 | Return made up to 02/08/01; full list of members
|
30 August 2001 | Return made up to 02/08/01; full list of members
|
28 January 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
28 January 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
31 August 2000 | Return made up to 02/08/00; full list of members
|
31 August 2000 | Return made up to 02/08/00; full list of members
|
30 January 2000 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
30 January 2000 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
2 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
26 January 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
26 January 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
24 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
24 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
28 January 1998 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
28 January 1998 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
4 September 1997 | Return made up to 02/08/97; full list of members (7 pages) |
4 September 1997 | Return made up to 02/08/97; full list of members (7 pages) |
30 January 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
30 January 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
28 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
28 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
13 February 1996 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
13 February 1996 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
30 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
30 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
19 February 1991 | Memorandum and Articles of Association (38 pages) |
19 February 1991 | Memorandum and Articles of Association (38 pages) |
1 February 1991 | Resolutions
|
1 February 1991 | Resolutions
|
11 September 1922 | Incorporation (20 pages) |
11 September 1922 | Incorporation (20 pages) |