Company NameHarrison Patchett (Plant) Limited
DirectorKeith Geoffrey Harrison
Company StatusDissolved
Company Number01776162
CategoryPrivate Limited Company
Incorporation Date7 December 1983(40 years, 4 months ago)

Business Activity

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

Directors

Director NameKeith Geoffrey Harrison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RolePlant Driver
Correspondence Address67 West Hall Garth
South Cave
Brough
North Humberside
HU15 2HA
Secretary NameJosephine Susannah Harrison
NationalityBritish
StatusCurrent
Appointed01 February 1994(10 years, 1 month after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Correspondence Address67 West Hall Garth
South Cave
Brough
North Humberside
HU15 2HA
Director NameMr Edward George Patchett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1994)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFaxfleet Grange
Faxfleet
Goole
North Humberside
DN14 7YT
Secretary NameMrs Deborah Holt Patchett
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressFaxfleet Grange
Faxfleet
Goole
North Humberside
DN14 7YT

Location

Registered AddressKidsons Impey
Dunedin House 45 Percy Street
Hull
HU2 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

1 October 1997Dissolved (1 page)
1 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 1997Liquidators statement of receipts and payments (5 pages)
25 April 1997Liquidators statement of receipts and payments (5 pages)
30 April 1996Registered office changed on 30/04/96 from: 67 west hall garth south cave north humberside HU15 2HA (1 page)
26 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 1996Appointment of a voluntary liquidator (1 page)
11 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
9 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)