Company NameHarrison Springs Ltd
DirectorsGeorge Albert Harrison and Margaret Harrison
Company StatusDissolved
Company Number01631332
CategoryPrivate Limited Company
Incorporation Date26 April 1982(42 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr George Albert Harrison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleSpring Manufacturer
Correspondence Address5 Hilltop Drive
Oughtibridge
Sheffield
South Yorkshire
S30 3AX
Director NameMargaret Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address5 Hilltop Drive
Oughtibridge
Sheffield
South Yorkshire
S30 3AX
Secretary NameMr George Albert Harrison
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address5 Hilltop Drive
Oughtibridge
Sheffield
South Yorkshire
S30 3AX
Director NameMrs Majorie Harrison
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address5 Hilltop Drive
Oughtibridge
Sheffield
South Yorkshire
S30 3AX
Director NameMr James William Henry Pearson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 November 1998)
RoleBoatyard Owner
Correspondence Address1 Riverside
Reedham
Norwich
Norfolk
NR13 3TQ

Location

Registered AddressThe Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£42,816
Cash£6,721
Current Liabilities£82,947

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 October 2002Dissolved (1 page)
30 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2002Liquidators statement of receipts and payments (6 pages)
25 February 2002Liquidators statement of receipts and payments (6 pages)
20 February 2001Registered office changed on 20/02/01 from: unit A4 field way northfield indl estate rotherham S60 1RP (1 page)
15 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2001Statement of affairs (8 pages)
15 February 2001Appointment of a voluntary liquidator (1 page)
26 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
25 April 2000Return made up to 31/12/99; full list of members (6 pages)
7 December 1999Return made up to 31/12/98; full list of members (6 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 April 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 April 1997Return made up to 31/12/96; no change of members (4 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 31/10/95
(4 pages)