Company NameHarrison Simpkin (Eng.) Limited
DirectorIan Michael Harrison
Company StatusDissolved
Company Number02396872
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameIan Michael Harrison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence Address8 Batesquire
Sothall
Sheffield
South Yorkshire
S19 6GS
Secretary NameHonor Rosemary Brown
NationalityBritish
StatusCurrent
Appointed20 June 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address119 Forres Road
Sheffield
S10 1WD
Secretary NameChristine Ann Harrison
NationalityBritish
StatusCurrent
Appointed21 October 1998(9 years, 4 months after company formation)
Appointment Duration25 years, 5 months
RoleClerk
Correspondence Address8 Batesquire
Sothall
Sheffield
South Yorkshire
S20 2GS
Director NameBrian Leslie Simpkin
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1996)
RoleChairman
Correspondence Address391a Fulwood Road
Sheffield
South Yorkshire
S10 3GE
Director NameMr John Richard Simpkin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1996)
RoleProduction Engineer
Country of ResidenceEngland
Correspondence Address121 High Storrs Road
Sheffield
South Yorkshire
S11 7LG
Director NameRobert John Simpkin
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1996)
RoleCompany Director
Correspondence Address3 Ryecroft Glen Road
Sheffield
South Yorkshire
S17 3NG

Location

Registered Address30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 July 2001Dissolved (1 page)
5 April 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2000Appointment of a voluntary liquidator (1 page)
27 June 2000Statement of affairs (7 pages)
22 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2000Registered office changed on 20/06/00 from: unit 10 city road industial est 295 city road sheffield south yorkshire S2 5HH (1 page)
14 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
13 July 1999Registered office changed on 13/07/99 from: samuel osborne insignia works rutland way, off rutland road sheffield south yorkshire S3 8DP (1 page)
9 July 1999Return made up to 20/06/99; full list of members (6 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
17 August 1998Registered office changed on 17/08/98 from: hunter road sheffield S6 4LD (1 page)
7 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 July 1998Return made up to 20/06/98; no change of members (4 pages)
10 July 1997Return made up to 20/06/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
27 June 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 June 1995Return made up to 20/06/95; no change of members (4 pages)