Company NameHarrisons Estate Agents Limited
Company StatusDissolved
Company Number02436615
CategoryPrivate Limited Company
Incorporation Date26 October 1989(34 years, 5 months ago)
Dissolution Date16 May 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Mitchell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(2 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 16 May 2006)
RoleBuilding Society Executive
Correspondence Address30 Saltersbrook Road
Darfield
Barnsley
South Yorkshire
S73 9AP
Director NameMr David Anthony Roebuck
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(2 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 16 May 2006)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence Address2 Tivydale Drive
Cawthorne
Barnsley
South Yorkshire
S75 4EN
Secretary NameWilliam Trevor Haldenby
NationalityBritish
StatusClosed
Appointed17 February 1997(7 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address27 Stannard Well Lane
Horbury
Wakefield
West Yorkshire
WF4 6BL
Director NameDavid Henry Rock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 1994)
RoleEstate Agent/Chartered Surveyo
Correspondence AddressThe Barn Briery Court
Chevet Lane
Wakefield
West Yorkshire
WF2 6PT
Director NameNeil Thornber
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 December 1996)
RoleEstate Agent/Chartered Surveyor
Correspondence AddressHighfield House Ulleskelf
Tadcaster
Leeds
West Yorkshire
LS24 9DW
Director NameRichard Andrew John Townsley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1997)
RoleBuilding Society Executive
Correspondence AddressThe Maltings Springwell Farm
Crow Tree Lane Adwick On Dearne
Mexborough
South Yorkshire
S64 0NT
Secretary NameRichard Andrew John Townsley
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressThe Maltings Springwell Farm
Crow Tree Lane Adwick On Dearne
Mexborough
South Yorkshire
S64 0NT

Location

Registered AddressPermanent Building
Regent Street
Barnsley
South Yorkshire
S70 2EH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
21 December 2005Application for striking-off (1 page)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 March 2005Return made up to 01/03/05; full list of members (7 pages)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 April 2004Return made up to 01/03/04; full list of members (7 pages)
28 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 March 2002Return made up to 01/03/02; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
8 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 April 1999Return made up to 01/03/99; no change of members (4 pages)
20 May 1998Full accounts made up to 31 December 1997 (9 pages)
9 March 1998Return made up to 01/03/98; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 April 1997Return made up to 01/03/97; full list of members (6 pages)
6 March 1997New secretary appointed (2 pages)
18 February 1997Director resigned (1 page)
14 February 1997Secretary resigned;director resigned (1 page)
17 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 March 1996Return made up to 01/03/96; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)