Company NameWM. Harrison & Son (Ripon) Limited
Company StatusDissolved
Company Number00379782
CategoryPrivate Limited Company
Incorporation Date1 April 1943(81 years ago)
Dissolution Date11 September 2007 (16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr John Robert Allan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(48 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 11 September 2007)
RoleMusician
Correspondence AddressC/O 4 Market Place
Ripon
North Yorkshire
Hg4
Director NameMr Edward Wharton
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(48 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 11 September 2007)
RoleStationer
Correspondence AddressVandling
Well
Bedale
North Yorkshire
DL5 2QF
Director NameMrs Janet Mary Wharton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(48 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 11 September 2007)
RoleManageress
Correspondence AddressVandling
Well
Bedale
North Yorkshire
DL8 2QF
Secretary NameMr Edward Wharton
NationalityBritish
StatusClosed
Appointed31 January 1992(48 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 11 September 2007)
RoleCompany Director
Correspondence AddressVandling
Well
Bedale
North Yorkshire
DL5 2QF
Director NameSara Fiona Trees
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(51 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 11 September 2007)
RoleManageress
Correspondence Address43 College Road
Ripon
North Yorkshire
HG4 2HE
Director NameMr Peter Harker Allan
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(48 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 1994)
RoleShoe Retailer
Correspondence Address5 Bridge View
West Tanfield
Ripon
North Yorkshire
HG4 5JL

Location

Registered AddressVandling Well
Bedale
Darlington
North Yorkshire
DL8 2QF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWell
WardTanfield

Financials

Year2014
Turnover£436,994
Gross Profit£70,510
Net Worth£33,736
Cash£56,053
Current Liabilities£30,966

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
16 April 2007Application for striking-off (1 page)
11 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
22 September 2006Registered office changed on 22/09/06 from: vandling well bank well bedale north yorkshire DL8 2QF (1 page)
23 March 2006Return made up to 31/01/06; full list of members (9 pages)
23 March 2006Registered office changed on 23/03/06 from: 4, market place, ripon HG4 1BX (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
14 March 2005Return made up to 31/01/05; full list of members (9 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
6 February 2004Return made up to 31/01/04; full list of members (9 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
30 January 2003Return made up to 31/01/03; full list of members (9 pages)
18 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
23 January 2002Return made up to 31/01/02; full list of members (8 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
5 February 2001Return made up to 31/01/01; full list of members (8 pages)
21 December 2000Full accounts made up to 31 March 2000 (12 pages)
7 March 2000Full accounts made up to 31 March 1999 (12 pages)
7 February 2000Return made up to 31/01/00; full list of members (8 pages)
5 February 1999Return made up to 31/01/99; full list of members (6 pages)
24 December 1998Full accounts made up to 31 March 1998 (12 pages)
1 February 1998Return made up to 31/01/98; no change of members (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (12 pages)
23 January 1997Full accounts made up to 31 March 1996 (12 pages)
23 January 1997Return made up to 31/01/97; no change of members (4 pages)
19 March 1996Return made up to 31/01/96; full list of members (6 pages)
15 January 1996Full accounts made up to 31 March 1995 (14 pages)