Company NameHarrisons (Poultry) Limited
Company StatusDissolved
Company Number01056606
CategoryPrivate Limited Company
Incorporation Date2 June 1972(51 years, 11 months ago)
Dissolution Date22 October 2011 (12 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Director NameMr Ian Frank Harrison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1972(same day as company formation)
RoleAgricultural Director
Country of ResidenceEngland
Correspondence AddressSenna Green Farm Senna Lane
Antrobus
Northwich
Cheshire
CW9 6BE
Director NameChristopher Harrison
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1983(11 years, 7 months after company formation)
Appointment Duration27 years, 10 months (closed 22 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Green Farm
Willow Green Lane
Little Leigh Northwich
Cheshire
CW8 4RB
Director NameMr Charles Henry Rawlings
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(35 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 22 October 2011)
RoleLogistics Director
Country of ResidenceEngland
Correspondence Address1 Michigan Grove
Stoke On Trent
Staffordshire
ST4 8UF
Secretary NameMr Charles Henry Rawlings
NationalityBritish
StatusClosed
Appointed27 January 2009(36 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 22 October 2011)
RoleLogistics Director
Country of ResidenceEngland
Correspondence Address1 Michigan Grove
Stoke On Trent
Staffordshire
ST4 8UF
Director NameTom Edgar Harrison
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1972(same day as company formation)
RoleCompany Director
Correspondence AddressThellow Heath Farm
Sevenoaks Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameChristopher Harrison
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Green Farm
Willow Green Lane
Little Leigh Northwich
Cheshire
CW8 4RB
Director NameJohn Arthur Butler
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(23 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2008)
RoleFinance
Correspondence AddressOaklyn
Merrymans Lane
Warford
Cheshire
SK9 7TP
Secretary NameJohn Arthur Butler
NationalityBritish
StatusResigned
Appointed01 January 1996(23 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 January 2009)
RoleFinance
Correspondence AddressOaklyn
Merrymans Lane
Warford
Cheshire
SK9 7TP
Director NameFiona Morton McGurk
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(26 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2001)
RoleTechnical/Business Development
Correspondence AddressBryn Cottage Weaverham Road
Sandiway
Northwich
Cheshire
CW8 2ND
Director NameNicholas Ernest Shaw
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 May 2005)
RoleOperations Director
Correspondence AddressMeadow Way, Cross Lanes
Oscroft, Tarvin
Chester
Cheshire
CH3 8NQ
Wales
Director NameDavid Richard Ludley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2003)
RoleBusiness Adviser
Correspondence Address2 Pickwick Close
Sandbach
Cheshire
CW11 1YR
Director NameMr Leslie Andrew Newlands
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(33 years, 7 months after company formation)
Appointment Duration5 months (resigned 02 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Hawthorne Avenue
Garstang
Preston
Lancashire
PR3 1EP
Director NameMr Francis Forsyth Bolton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(33 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Machan Road
Larkhall
Lanarkshire
ML9 1HG
Scotland

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
West Yorkshire
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

Shareholders

10k at 1Harrisons Poultry Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,804,505
Gross Profit£542,459
Net Worth-£68,882
Cash£282
Current Liabilities£1,931,238

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

22 October 2011Final Gazette dissolved following liquidation (1 page)
22 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2011Final Gazette dissolved following liquidation (1 page)
22 July 2011Notice of move from Administration to Dissolution (26 pages)
22 July 2011Notice of move from Administration to Dissolution on 20 July 2011 (26 pages)
7 February 2011Administrator's progress report to 25 January 2011 (22 pages)
7 February 2011Administrator's progress report to 25 January 2011 (22 pages)
7 February 2011Notice of extension of period of Administration (1 page)
7 February 2011Notice of extension of period of Administration (1 page)
21 January 2011Notice of extension of period of Administration (1 page)
21 January 2011Notice of extension of period of Administration (1 page)
27 August 2010Administrator's progress report to 25 July 2010 (19 pages)
27 August 2010Administrator's progress report to 25 July 2010 (19 pages)
25 March 2010Statement of administrator's proposal (38 pages)
25 March 2010Statement of administrator's proposal (38 pages)
22 March 2010Statement of affairs with form 2.15B/2.14B (12 pages)
22 March 2010Statement of affairs with form 2.15B/2.14B (12 pages)
12 February 2010Registered office address changed from Thellow Heath Farm Antrobus Northwich Cheshire CW9 6JB on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from Thellow Heath Farm Antrobus Northwich Cheshire CW9 6JB on 12 February 2010 (2 pages)
8 February 2010Appointment of an administrator (1 page)
8 February 2010Appointment of an administrator (1 page)
19 January 2010Director's details changed for Mr Charles Henry Rawlings on 31 October 2009 (2 pages)
19 January 2010Director's details changed for Christopher Harrison on 31 October 2009 (2 pages)
19 January 2010Director's details changed for Ian Frank Harrison on 31 October 2009 (2 pages)
19 January 2010Director's details changed for Christopher Harrison on 31 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Charles Henry Rawlings on 31 October 2009 (2 pages)
19 January 2010Director's details changed for Ian Frank Harrison on 31 October 2009 (2 pages)
15 January 2010Termination of appointment of Tom Harrison as a director (1 page)
15 January 2010Termination of appointment of Tom Harrison as a director (1 page)
21 April 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
21 April 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
2 March 2009Appointment Terminated Director francis bolton (1 page)
2 March 2009Appointment terminated director francis bolton (1 page)
28 January 2009Appointment terminated secretary john butler (1 page)
28 January 2009Secretary appointed mr charles henry rawlings (1 page)
28 January 2009Appointment Terminated Secretary john butler (1 page)
28 January 2009Return made up to 31/10/08; full list of members (4 pages)
28 January 2009Secretary appointed mr charles henry rawlings (1 page)
28 January 2009Return made up to 31/10/08; full list of members (4 pages)
24 November 2008Full accounts made up to 31 July 2007 (15 pages)
24 November 2008Full accounts made up to 31 July 2007 (15 pages)
2 June 2008Appointment Terminated Director john butler (1 page)
2 June 2008Appointment terminated director john butler (1 page)
5 March 2008Full accounts made up to 31 July 2006 (14 pages)
5 March 2008Full accounts made up to 31 July 2006 (14 pages)
20 November 2007Return made up to 31/10/07; no change of members (9 pages)
20 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
11 November 2006Return made up to 31/10/06; full list of members (8 pages)
11 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
22 March 2006Full accounts made up to 31 July 2005 (18 pages)
22 March 2006Full accounts made up to 31 July 2005 (18 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
16 November 2005Return made up to 31/10/05; full list of members (8 pages)
16 November 2005Return made up to 31/10/05; full list of members (8 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
2 June 2005Full accounts made up to 31 July 2004 (18 pages)
2 June 2005Full accounts made up to 31 July 2004 (18 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
19 November 2004Return made up to 31/10/04; full list of members (8 pages)
19 November 2004Return made up to 31/10/04; full list of members (8 pages)
26 May 2004Full accounts made up to 31 July 2003 (19 pages)
26 May 2004Full accounts made up to 31 July 2003 (19 pages)
26 January 2004Return made up to 31/10/03; full list of members; amend (9 pages)
26 January 2004Return made up to 31/10/03; full list of members; amend (9 pages)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2003Return made up to 31/10/03; full list of members (9 pages)
17 November 2003Return made up to 31/10/03; full list of members (9 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
28 May 2003Full accounts made up to 31 July 2002 (20 pages)
28 May 2003Full accounts made up to 31 July 2002 (20 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2002Return made up to 31/10/02; full list of members (10 pages)
11 November 2002Return made up to 31/10/02; full list of members (10 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
21 May 2002Full accounts made up to 31 July 2001 (18 pages)
21 May 2002Full accounts made up to 31 July 2001 (18 pages)
12 November 2001Return made up to 31/10/01; full list of members (9 pages)
12 November 2001Return made up to 31/10/01; full list of members (9 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
21 December 2000Full accounts made up to 31 July 2000 (18 pages)
21 December 2000Full accounts made up to 31 July 2000 (18 pages)
16 November 2000Return made up to 31/10/00; full list of members (8 pages)
16 November 2000Return made up to 31/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 2000Full accounts made up to 31 July 1999 (18 pages)
22 May 2000Full accounts made up to 31 July 1999 (18 pages)
9 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1999Return made up to 31/10/99; full list of members (8 pages)
2 June 1999Full accounts made up to 31 July 1998 (17 pages)
2 June 1999Full accounts made up to 31 July 1998 (17 pages)
2 November 1998Return made up to 31/10/98; full list of members (8 pages)
2 November 1998Return made up to 31/10/98; full list of members (8 pages)
30 May 1998Full accounts made up to 31 July 1997 (17 pages)
30 May 1998Full accounts made up to 31 July 1997 (17 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
13 November 1997Return made up to 31/10/97; no change of members (4 pages)
13 November 1997Return made up to 31/10/97; no change of members (4 pages)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Full accounts made up to 31 July 1996 (16 pages)
12 March 1997Full accounts made up to 31 July 1996 (16 pages)
7 November 1996Return made up to 31/10/96; no change of members (6 pages)
7 November 1996Return made up to 31/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
15 May 1996Full accounts made up to 31 July 1995 (16 pages)
15 May 1996Full accounts made up to 31 July 1995 (16 pages)
18 February 1996New secretary appointed;new director appointed (2 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
1 November 1995Return made up to 31/10/95; full list of members (6 pages)
30 May 1995Full accounts made up to 31 July 1994 (16 pages)
30 May 1995Full accounts made up to 31 July 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
26 May 1994Full accounts made up to 31 July 1993 (14 pages)
26 May 1994Full accounts made up to 31 July 1993 (14 pages)
9 September 1993Particulars of mortgage/charge (3 pages)
9 September 1993Particulars of mortgage/charge (3 pages)
19 September 1990Particulars of mortgage/charge (3 pages)
19 September 1990Particulars of mortgage/charge (3 pages)
1 August 1990Particulars of mortgage/charge (3 pages)
1 August 1990Particulars of mortgage/charge (3 pages)
20 September 1989Particulars of mortgage/charge (3 pages)
20 September 1989Particulars of mortgage/charge (3 pages)
2 June 1972Certificate of incorporation (1 page)
2 June 1972Certificate of incorporation (1 page)