Company NameRaymond Harrison Limited
Company StatusDissolved
Company Number00860592
CategoryPrivate Limited Company
Incorporation Date4 October 1965(58 years, 7 months ago)

Business Activity

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

Directors

Director NameStephen Ireland
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(34 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleWelder
Correspondence Address95 Merlin Drive
Sandy
Bedfordshire
SG19 2UN
Director NameJohn Robert Jenkins
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(34 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleTechnical Director
Correspondence Address17 Priory Gate
Shefford
Bedfordshire
SG17 5TX
Director NameJeffrey George Milton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(34 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleSheet Metal Worker
Correspondence Address18 Deardswood
Knebworth
Hertfordshire
SG3 6PG
Director NameTrevor Paul Milton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(34 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleWork Director
Correspondence Address125 North Lake Road
Willagee
Perth Wa 6156
Australia
Secretary NameStephen Ireland
NationalityBritish
StatusCurrent
Appointed23 March 2000(34 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleWelder
Correspondence Address95 Merlin Drive
Sandy
Bedfordshire
SG19 2UN
Director NameMr Kenneth Sydney Hammond
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 March 2000)
RoleCompany Director
Correspondence AddressLoddy
81a Baldock Road
Letchworth
Hertfordshire
SG6 2EE
Director NameMrs Patricia Hammond
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 March 2000)
RoleCompany Director
Correspondence AddressLoddy
81a Baldock Road
Letchworth
Hertfordshire
SG6 2EE
Director NameMrs Beatrice Joyce Harrison
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1994)
RoleM/W Company Director
Correspondence Address21 Mowbray Crescent
Stotfold
Hitchin
Hertfordshire
SG5 4DY
Director NameMr Raymond Harrison
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address21 Mowbray Crescent
Stotfold
Hitchin
Hertfordshire
SG5 4DY
Secretary NameMrs Patricia Hammond
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 March 2000)
RoleCompany Director
Correspondence AddressLoddy
81a Baldock Road
Letchworth
Hertfordshire
SG6 2EE
Director NameMrs Ellen Patricia Scouller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(29 years after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Highlands
Flitwick
Bedford
MK45 1DW

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£427,945
Gross Profit£142,751
Net Worth-£47,993
Cash£29
Current Liabilities£349,345

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

21 December 2005Dissolved (1 page)
21 September 2005Liquidators statement of receipts and payments (5 pages)
21 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2005Liquidators statement of receipts and payments (5 pages)
21 July 2004Appointment of a voluntary liquidator (1 page)
21 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2004Statement of affairs (5 pages)
6 July 2004Registered office changed on 06/07/04 from: 10 college road harrow middlesex HA1 1DN (1 page)
11 May 2004Return made up to 02/04/04; full list of members (6 pages)
11 May 2004Director's particulars changed (1 page)
3 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Full accounts made up to 31 May 2003 (15 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2003Particulars of mortgage/charge (3 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
19 May 2003Return made up to 02/04/03; full list of members (6 pages)
18 February 2003Full accounts made up to 31 May 2002 (13 pages)
24 April 2002Return made up to 02/04/02; full list of members (6 pages)
28 December 2001Full accounts made up to 31 May 2001 (14 pages)
10 May 2001Return made up to 02/04/01; full list of members (6 pages)
22 January 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
26 October 2000£ sr 5000@1 09/03/00 (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2000Full accounts made up to 29 February 2000 (12 pages)
24 August 2000Particulars of mortgage/charge (7 pages)
20 June 2000Return made up to 02/04/00; full list of members (7 pages)
15 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: c/o bradshaw johnson & co 89 walsworth rd hitchin herts SG4 9SH (1 page)
25 April 2000Director resigned (1 page)
28 March 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
2 August 1999Full accounts made up to 30 September 1998 (12 pages)
20 April 1999Return made up to 02/04/99; no change of members (4 pages)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 April 1998Return made up to 02/04/98; no change of members (4 pages)
13 March 1998Full accounts made up to 30 September 1997 (12 pages)
22 June 1997Full accounts made up to 30 September 1996 (12 pages)
22 May 1997Return made up to 02/04/97; full list of members
  • 363(287) ‐ Registered office changed on 22/05/97
(6 pages)
14 April 1996Return made up to 02/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1995Accounts for a small company made up to 30 September 1994 (12 pages)
3 April 1995Return made up to 02/04/95; full list of members (6 pages)