Company NameHarrison Brothers (Steeplejacks) Limited
Company StatusLiquidation
Company Number00477551
CategoryPrivate Limited Company
Incorporation Date24 January 1950(74 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Collette Marie Elizabeth Harrison
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed30 November 1991(41 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall 50 The Green
Hurworth
Darlington
County Durham
DL2 2JA
Director NameFrankie Victoria Harrison
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(41 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence AddressCarlbury Mill
Piercebridge
Darlington
County Durham
DL2 3TR
Director NameMr William Edward Morton Harrison
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(41 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall 50 The Green
Hurworth On Tees
Darlington
County Durham
DL2 2JA
Director NameCarolan Manners
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(41 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCarlbury Mill Cottage
Piercebridge
Darlington
Durham
DL2 3TR
Director NameMr Adrian Harrison
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1998(48 years, 6 months after company formation)
Appointment Duration25 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalder View
Cotherstone
Barnard Castle
DL12 9NR
Secretary NameCarolan Manners
NationalityBritish
StatusCurrent
Appointed21 December 2001(51 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlbury Mill Cottage
Piercebridge
Darlington
Durham
DL2 3TR
Director NameBarry Newton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(41 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 1999)
RoleContracts Manager
Correspondence Address54a The Grove
Marton
Middlesbrough
Cleveland
TS7 8AJ
Secretary NameMr Anthony Michael Stowe
NationalityBritish
StatusResigned
Appointed30 November 1991(41 years, 10 months after company formation)
Appointment Duration10 years (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Meadows
Middleton St George
Darlington
County Durham
DL2 1UE

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£952,718
Net Worth£237,582
Cash£1,122
Current Liabilities£1,114,375

Accounts

Next Accounts Due30 June 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Next Return Due14 December 2016 (overdue)

Filing History

8 December 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
8 December 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011Liquidators statement of receipts and payments to 5 April 2011 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 April 2011 (5 pages)
12 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
30 November 2010Liquidators statement of receipts and payments to 30 October 2010 (5 pages)
12 May 2010Liquidators statement of receipts and payments to 30 April 2010 (5 pages)
27 November 2009Liquidators statement of receipts and payments to 30 October 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page)
26 May 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
10 December 2008Liquidators statement of receipts and payments to 30 October 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 30 October 2008 (5 pages)
23 November 2007Liquidators statement of receipts and payments (5 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Liquidators statement of receipts and payments (8 pages)
5 November 2002Statement of affairs (6 pages)
5 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2002Appointment of a voluntary liquidator (1 page)
25 October 2002Registered office changed on 25/10/02 from: borough road darlington co durham DL1 1SW (1 page)
2 July 2002Accounts for a medium company made up to 31 August 2001 (21 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
27 November 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2001Full accounts made up to 31 August 2000 (21 pages)
7 March 2001Particulars of mortgage/charge (4 pages)
13 December 2000Return made up to 30/11/00; full list of members (8 pages)
29 March 2000Full accounts made up to 31 August 1999 (20 pages)
21 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Director resigned (1 page)
27 January 1999Full accounts made up to 31 August 1998 (19 pages)
10 December 1998Return made up to 30/11/98; full list of members (8 pages)
13 August 1998New director appointed (2 pages)
27 January 1998Full accounts made up to 31 August 1997 (18 pages)
5 December 1997Return made up to 30/11/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 1997Full accounts made up to 31 August 1996 (19 pages)
29 November 1996Return made up to 30/11/96; no change of members (6 pages)
4 April 1996Full accounts made up to 31 August 1995 (20 pages)
12 December 1995Return made up to 30/11/95; full list of members (8 pages)
17 May 1995Full accounts made up to 31 August 1994 (18 pages)
17 February 1988Full accounts made up to 31 August 1987 (15 pages)
27 February 1987Full accounts made up to 31 August 1986 (19 pages)
23 March 1977Memorandum and Articles of Association (8 pages)