Company NameHarrison Gardener Limited
Company StatusDissolved
Company Number00184288
CategoryPrivate Limited Company
Incorporation Date11 September 1922(101 years, 8 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous NameHarrison Gardner & Co.,Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr David Hugh Harrison
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1992(69 years, 11 months after company formation)
Appointment Duration22 years, 2 months (closed 30 September 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressColey Croft
Norwood Green
Halifax
West Yorkshire
HX3 8RD
Director NameMr John Armitage Harrison
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1992(69 years, 11 months after company formation)
Appointment Duration22 years, 2 months (closed 30 September 2014)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressPerth House
Lightcliffe
Halifax
West Yorkshire
HX3 8SW
Director NameMr Jonathan David Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1992(69 years, 11 months after company formation)
Appointment Duration22 years, 2 months (closed 30 September 2014)
RoleDyer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Birkhouse Farm
Birkhouse Road Bailiff Bridge
Brighouse
West Yorkshire
HD6 4JL
Secretary NameRobert Andrew Young
NationalityBritish
StatusClosed
Appointed02 August 1992(69 years, 11 months after company formation)
Appointment Duration22 years, 2 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address100 Ridings Fields
Brockholes
Holmfirth
West Yorkshire
HD9 7BG
Director NameDaniel Benjamin Hugo Harrison
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2000(78 years after company formation)
Appointment Duration14 years (closed 30 September 2014)
RoleDyehouse Manager
Correspondence Address51 Sharp Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SS
Director NameMr William Herbert Harrison
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(69 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 February 2000)
RoleChartered Accountant
Correspondence AddressHollin Croft
Guiseley
Leeds
West Yorkshire
LS20 8AX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£1,121,812
Cash£109,347
Current Liabilities£780,891

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2013Restoration by order of the court (4 pages)
1 August 2008Final Gazette dissolved following liquidation (1 page)
1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2008Liquidators statement of receipts and payments to 9 April 2008 (5 pages)
17 March 2008Liquidators statement of receipts and payments to 9 April 2008 (5 pages)
17 March 2008Liquidators' statement of receipts and payments to 9 April 2008 (5 pages)
17 March 2008Return of final meeting in a members' voluntary winding up (3 pages)
26 October 2007Liquidators statement of receipts and payments (5 pages)
26 October 2007Liquidators' statement of receipts and payments (5 pages)
24 April 2007Liquidators statement of receipts and payments (5 pages)
24 April 2007Liquidators' statement of receipts and payments (5 pages)
27 April 2006Registered office changed on 27/04/06 from: victoria dye works hightown liversedge west yorkshire WF15 8HS (1 page)
26 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 April 2006Declaration of solvency (3 pages)
26 April 2006Appointment of a voluntary liquidator (1 page)
3 April 2006Company name changed harrison gardner & co.,LIMITED\certificate issued on 03/04/06 (2 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Return made up to 02/08/05; full list of members (8 pages)
26 January 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
2 September 2004Return made up to 02/08/04; full list of members (8 pages)
5 February 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
2 September 2003Return made up to 02/08/03; full list of members (9 pages)
17 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2003£ ic 12442/5416 24/03/03 £ sr 7026@1=7026 (1 page)
17 March 2003£ ic 15433/12442 16/01/03 £ sr 2991@1=2991 (1 page)
6 January 2003Accounts for a medium company made up to 31 March 2002 (15 pages)
2 September 2002Return made up to 02/08/02; full list of members (9 pages)
3 January 2002Full accounts made up to 31 March 2001 (14 pages)
30 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
20 September 2000New director appointed (2 pages)
31 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 January 2000Accounts for a medium company made up to 31 March 1999 (14 pages)
2 September 1999Return made up to 02/08/99; no change of members (4 pages)
26 January 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
24 August 1998Return made up to 02/08/98; no change of members (4 pages)
28 January 1998Accounts for a medium company made up to 31 March 1997 (14 pages)
4 September 1997Return made up to 02/08/97; full list of members (7 pages)
30 January 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
28 August 1996Return made up to 02/08/96; no change of members (4 pages)
13 February 1996Accounts for a medium company made up to 31 March 1995 (15 pages)
30 August 1995Return made up to 02/08/95; no change of members (4 pages)
19 February 1991Memorandum and Articles of Association (38 pages)
1 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(42 pages)
11 September 1922Incorporation (20 pages)