Company NameJ.J.Harrison(Investments)Limited
Company StatusDissolved
Company Number00318493
CategoryPrivate Limited Company
Incorporation Date14 September 1936(87 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Mary Clare Farmer
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(55 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address1 Auboil
Bezenac
24220 St Cyprien
Foreign
Director NameMr James Peter Harrison
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(55 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArkendale Hall
Arkendale
Knaresborough
North Yorkshire
HG5 0QY
Director NameMiss Marie Therese Harrison
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(55 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNessfield Court
Nessfield
Ilkley
West Yorkshire
LS29 0BW
Director NameMrs Anne Christine Lean
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(55 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressSilver Fox Farm
Kilburn
York
North Yorkshire
YO6 4AN
Secretary NameMrs Anne Gwendoline Fuller
NationalityBritish
StatusCurrent
Appointed25 January 1992(55 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrayrigg
Denton Road
Ben Rhydding Ilkley
West Yorkshire
LS29 8QR

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 March 1997Dissolved (1 page)
4 November 1996Liquidators statement of receipts and payments (5 pages)
14 May 1996Liquidators statement of receipts and payments (4 pages)
18 October 1995Liquidators statement of receipts and payments (6 pages)
11 April 1995Liquidators statement of receipts and payments (6 pages)
29 April 1992Registered office changed on 29/04/92 from: post hill quarries wood lane farnley leeds LS12 5LT (1 page)
8 April 1992Return made up to 25/01/92; no change of members (7 pages)
1 March 1991Return made up to 25/01/91; change of members (8 pages)
26 February 1990Return made up to 25/01/90; full list of members (11 pages)