Company NameA.C. Harrison Limited
Company StatusDissolved
Company Number01276699
CategoryPrivate Limited Company
Incorporation Date10 September 1976(47 years, 8 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew Clifford Harrison
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(14 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Newton Park
Hove Edge
Brighouse
West Yorkshire
HD6 2LW
Director NameMrs Barbara Jacqueline Harrison
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(14 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address3 Newton Park
Hove Edge
Brighouse
West Yorkshire
HD6 2LW
Secretary NameMrs Barbara Jacqueline Harrison
NationalityBritish
StatusClosed
Appointed10 April 1991(14 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address3 Newton Park
Hove Edge
Brighouse
West Yorkshire
HD6 2LW
Director NameSimon Richard Harrison
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(20 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 31 October 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Brock Street
Bath
Avon
BA1 2LN

Location

Registered AddressHorley Green House
Horley Green Road
Claremount Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£51,952
Cash£53
Current Liabilities£108,996

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
5 June 2006Application for striking-off (1 page)
22 May 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 August 2005Resolutions
  • RES13 ‐ Company business 30/06/05
(1 page)
20 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 July 2005Registered office changed on 20/07/05 from: 41A new crown street halifax HX1 1JB (1 page)
19 April 2005Return made up to 10/04/05; full list of members (3 pages)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 April 2004Return made up to 10/04/04; full list of members (7 pages)
7 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 May 2003Return made up to 10/04/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 April 2002Return made up to 10/04/02; full list of members (7 pages)
10 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 May 1999Return made up to 10/04/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 April 1998Return made up to 10/04/98; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
25 July 1997New director appointed (2 pages)
15 May 1997Return made up to 10/04/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 May 1997Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
30 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1996Accounting reference date extended from 30/04 to 31/10 (1 page)
11 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
18 May 1995Return made up to 10/04/95; no change of members (4 pages)