Company NameA.E. Harrison (Scrap Metals) Limited
Company StatusDissolved
Company Number00688123
CategoryPrivate Limited Company
Incorporation Date28 March 1961(63 years, 1 month ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameAnne Harrison
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(36 years, 12 months after company formation)
Appointment Duration7 years, 3 months (closed 12 July 2005)
RoleCompany Director
Correspondence AddressRose Cottage High Street
Wadworth
Doncaster
South Yorkshire
DN11 9BG
Secretary NameDean Harrison
NationalityBritish
StatusClosed
Appointed12 November 1998(37 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address47 Windmill Drive
Wadworth
Doncaster
South Yorkshire
DN11 9BU
Director NameAlbert Edward Harrison
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(30 years, 7 months after company formation)
Appointment Duration7 years (resigned 12 November 1998)
RoleCompany Director And Secretary
Correspondence AddressCorner High Street
Wadworth
Doncaster
DN11 9BG
Director NameHorace Harrison
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(30 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address25 Springwell Gardens
Balby
Doncaster
South Yorkshire
DN4 9AH
Secretary NameAlbert Edward Harrison
NationalityBritish
StatusResigned
Appointed13 November 1991(30 years, 7 months after company formation)
Appointment Duration7 years (resigned 12 November 1998)
RoleCompany Director
Correspondence AddressCorner High Street
Wadworth
Doncaster
DN11 9BG

Location

Registered AddressCarr Hill Works
Balby
Doncaster
South Yorks
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£615,071
Cash£775,708
Current Liabilities£164,557

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
14 September 2004Voluntary strike-off action has been suspended (1 page)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
23 March 2004Voluntary strike-off action has been suspended (1 page)
3 March 2004Application for striking-off (1 page)
26 January 2004Return made up to 13/11/03; full list of members (6 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 November 2002Return made up to 13/11/02; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 November 2001Return made up to 13/11/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Return made up to 13/11/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 1999Return made up to 13/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 January 1999New secretary appointed (2 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
17 April 1998Particulars of property mortgage/charge (3 pages)
19 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 March 1998Director resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
14 January 1998Return made up to 13/11/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
28 November 1996Return made up to 13/11/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
10 November 1995Return made up to 13/11/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)