Company NameM Harrison & Co. (Leeds) Limited
Company StatusDissolved
Company Number00678882
CategoryPrivate Limited Company
Incorporation Date23 December 1960(63 years, 4 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMiss Marie Therese Harrison
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(31 years, 1 month after company formation)
Appointment Duration24 years, 1 month (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNessfield Court
Nessfield
Ilkley
West Yorkshire
LS29 0BW
Secretary NameMrs Anne Gwendoline Fuller
NationalityBritish
StatusClosed
Appointed29 January 1992(31 years, 1 month after company formation)
Appointment Duration24 years, 1 month (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrayrigg
Denton Road
Ben Rhydding Ilkley
West Yorkshire
LS29 8QR
Director NameMrs Anne Christine Lean
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(31 years, 3 months after company formation)
Appointment Duration23 years, 11 months (closed 23 February 2016)
RoleCompany Director
Correspondence AddressSilver Fox Farm
Kilburn
York
North Yorkshire
YO6 4AN
Director NameMrs Mary Clare Farmer
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(31 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 June 1992)
RoleCompany Director
Correspondence Address1 Auboil
Bezenac
24220 St Cyprien
Foreign
Director NameMr James Peter Harrison
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(31 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArkendale Hall
Arkendale
Knaresborough
North Yorkshire
HG5 0QY

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£934,051
Gross Profit£1,758
Net Worth£878,001
Cash£2,540
Current Liabilities£142,048

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
7 June 2005Restoration by order of the court (4 pages)
7 June 2005Restoration by order of the court (4 pages)
4 July 2003Dissolved (1 page)
4 July 2003Dissolved (1 page)
4 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 September 2002Statement of affairs (4 pages)
11 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2002Appointment of a voluntary liquidator (1 page)
11 September 2002Statement of affairs (4 pages)
11 September 2002Appointment of a voluntary liquidator (1 page)
15 August 2002Registered office changed on 15/08/02 from: 93 queen street sheffield S1 1WF (1 page)
15 August 2002Registered office changed on 15/08/02 from: 2 cheltenham mount harrogate north yorkshire HG1 1DL (1 page)
15 August 2002Registered office changed on 15/08/02 from: 2 cheltenham mount harrogate north yorkshire HG1 1DL (1 page)
15 August 2002Registered office changed on 15/08/02 from: 93 queen street sheffield S1 1WF (1 page)
19 February 2002Return made up to 29/01/02; full list of members (6 pages)
19 February 2002Return made up to 29/01/02; full list of members (6 pages)
3 August 2001Full accounts made up to 31 March 2001 (15 pages)
3 August 2001Full accounts made up to 31 March 2001 (15 pages)
6 February 2001Return made up to 29/01/01; full list of members (6 pages)
6 February 2001Return made up to 29/01/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (15 pages)
29 January 2001Full accounts made up to 31 March 2000 (15 pages)
3 March 2000Return made up to 29/01/00; full list of members (6 pages)
3 March 2000Return made up to 29/01/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (15 pages)
25 January 2000Full accounts made up to 31 March 1999 (15 pages)
24 February 1999Return made up to 29/01/99; full list of members (6 pages)
24 February 1999Return made up to 29/01/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (15 pages)
31 January 1999Full accounts made up to 31 March 1998 (15 pages)
2 March 1998Return made up to 29/01/98; no change of members (4 pages)
2 March 1998Return made up to 29/01/98; no change of members (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (16 pages)
31 January 1998Full accounts made up to 31 March 1997 (16 pages)
26 February 1997Return made up to 29/01/97; no change of members (4 pages)
26 February 1997Return made up to 29/01/97; no change of members (4 pages)
3 December 1996Full accounts made up to 31 March 1996 (15 pages)
3 December 1996Full accounts made up to 31 March 1996 (15 pages)
29 February 1996Return made up to 29/01/96; full list of members (6 pages)
29 February 1996Return made up to 29/01/96; full list of members (6 pages)
5 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 April 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
5 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 April 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 June 1983Accounts made up to 31 March 1982 (13 pages)
24 June 1983Accounts made up to 31 March 1982 (13 pages)