Company NameJ.J. Harrison (Homes) Limited
Company StatusDissolved
Company Number01381341
CategoryPrivate Limited Company
Incorporation Date31 July 1978(45 years, 9 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameCridel Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMiss Marie Therese Harrison
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(13 years, 6 months after company formation)
Appointment Duration25 years (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNessfield Court
Nessfield
Ilkley
West Yorkshire
LS29 0BW
Secretary NameMrs Anne Gwendoline Fuller
NationalityBritish
StatusClosed
Appointed28 January 1992(13 years, 6 months after company formation)
Appointment Duration25 years (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pengarth
Ashmount Road
Grange Over Sands
Cumbria
LA11 6BF
Director NameMr Blaise Christian Farmer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed22 March 2006(27 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 24 January 2017)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressVarleys Farm
Bolton By Bowland
Lancashire
BB7 4NZ
Director NameMrs Aislin Frances Pegley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(27 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 24 January 2017)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressKilburn Hall
Kilburn
York
North Yorkshire
YO61 4AH
Director NameMr Martin Sean Frank
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(27 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 St. Georges Road
Harrogate
North Yorkshire
HG2 9DW
Director NameMrs Mary Clare Farmer
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(13 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 September 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
Appointed28 January 1992(13 years, 6 months 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
Director NameMrs Anne Christine Lean
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(13 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 March 2005)
RoleCompany Director
Correspondence AddressSilver Fox Farm
Kilburn
York
North Yorkshire
YO6 4AN

Location

Registered AddressMitre House
North Park Road
Harrogate
North Yorkshire
HG1 5RX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6k at £1J.j. Harrison (Properties) LTD
99.98%
Ordinary
1 at £1Mrs A.g. Fuller
0.02%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

26 March 1992Delivered on: 3 April 1992
Satisfied on: 30 November 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 March 1992Delivered on: 1 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the east side of david street and on the east side of marshall street leeds west yorkshire t/n wyk 439092 for full details see form 395.
Outstanding
5 October 1989Delivered on: 7 October 1989
Persons entitled: Paul Ives and Helen Elizabeth Ives

Classification: Legal charge
Secured details: Sterling pounds 260,000 and all other monies due or to become from the company to the chargees.
Particulars: Land forming part of savile arms farm hunsworth lane hunsworth cleckheaton.
Outstanding
26 August 1987Delivered on: 2 September 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments & premises being:- bridge house, bridge house works. & land at boroughbridge.
Outstanding

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (3 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 6,000
(7 pages)
8 January 2016Director's details changed for Mr Martin Sean Frank on 1 December 2015 (2 pages)
18 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 6,000
(7 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 6,000
(7 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 January 2014Director's details changed for Mr Martin Sean Frank on 1 November 2013 (2 pages)
15 January 2014Director's details changed for Aislin Frances Lean on 1 July 2013 (2 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6,000
(7 pages)
15 January 2014Director's details changed for Mr Martin Sean Frank on 1 November 2013 (2 pages)
15 January 2014Director's details changed for Aislin Frances Lean on 1 July 2013 (2 pages)
15 January 2014Secretary's details changed for Mrs Anne Gwendoline Fuller on 1 January 2014 (1 page)
15 January 2014Secretary's details changed for Mrs Anne Gwendoline Fuller on 1 January 2014 (1 page)
18 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
1 March 2013Director's details changed for Mr Martin Sean Frank on 1 October 2012 (2 pages)
1 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
1 March 2013Director's details changed for Mr Martin Sean Frank on 1 October 2012 (2 pages)
21 November 2012Statement of capital on 21 November 2012
  • GBP 1
(4 pages)
13 November 2012Statement by directors (1 page)
13 November 2012Solvency statement dated 29/10/12 (1 page)
13 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
2 September 2012Registered office address changed from Sovereign House 6 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE on 2 September 2012 (1 page)
2 September 2012Registered office address changed from Sovereign House 6 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE on 2 September 2012 (1 page)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
17 January 2012Director's details changed for Martin Sean Frank on 3 January 2012 (2 pages)
17 January 2012Director's details changed for Martin Sean Frank on 3 January 2012 (2 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 February 2010Director's details changed for Bcaise Christian Farmer on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Bcaise Christian Farmer on 1 January 2010 (2 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
20 March 2008Return made up to 28/01/08; full list of members (4 pages)
8 January 2008Full accounts made up to 31 March 2007 (11 pages)
6 March 2007Return made up to 28/01/07; full list of members (8 pages)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
24 April 2006Auditors resignation (1 page)
24 April 2006Auditor's resignation (1 page)
6 March 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
27 September 2005Registered office changed on 27/09/05 from: 2 cheltenham mount harrogate north yorkshire HG1 1DL (1 page)
3 March 2005Return made up to 28/01/05; full list of members (7 pages)
17 January 2005Full accounts made up to 31 March 2004 (12 pages)
1 March 2004Return made up to 28/01/04; full list of members (7 pages)
26 January 2004Full accounts made up to 31 March 2003 (11 pages)
6 March 2003Return made up to 28/01/03; full list of members (7 pages)
17 January 2003Full accounts made up to 31 March 2002 (12 pages)
4 September 2002Auditor's resignation (1 page)
19 February 2002Return made up to 28/01/02; full list of members (6 pages)
3 August 2001Full accounts made up to 31 March 2001 (12 pages)
6 February 2001Return made up to 28/01/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (15 pages)
3 March 2000Return made up to 28/01/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (14 pages)
24 February 1999Return made up to 28/01/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (15 pages)
2 March 1998Return made up to 28/01/98; no change of members (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (14 pages)
26 February 1997Return made up to 28/01/97; no change of members (6 pages)
3 December 1996Full accounts made up to 31 March 1996 (14 pages)
29 February 1996Return made up to 28/01/96; full list of members (6 pages)