Company NameHarrison And Greenwood (Transformers) Limited
Company StatusDissolved
Company Number03173585
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan Greenwood
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleElectrical Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Close
Queensbury
Bradford
West Yorkshire
BD13 2HG
Secretary NameDiane Greenwood
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleSecretary
Correspondence Address7 Park Close
Queensbury
Bradford
West Yorkshire
BD13 2HG
Director NameLee Greenwood
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2002(5 years, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2013)
RoleElectrical Fitter
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Close
Queensbury
Bradford
West Yorkshire
BD13 2HG
Secretary NameLee Greenwood
NationalityBritish
StatusResigned
Appointed11 September 2002(6 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Close
Queensbury
Bradford
West Yorkshire
BD13 2HG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGrantham House Grantham Road
Boothtown
Halifax
West Yorkshire
HX3 6PL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

105 at £1Ian Greenwood
52.50%
Ordinary
95 at £1Lee Greenwood
47.50%
Ordinary

Financials

Year2014
Net Worth£3,469
Cash£1,296
Current Liabilities£980

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
15 March 2014Termination of appointment of Lee Greenwood as a director (1 page)
15 March 2014Termination of appointment of Ian Greenwood as a director (1 page)
15 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 200
(2 pages)
15 March 2014Termination of appointment of Lee Greenwood as a secretary (1 page)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 April 2012Secretary's details changed for Lee Greenwood on 1 September 2011 (2 pages)
20 April 2012Director's details changed for Lee Greenwood on 1 September 2011 (2 pages)
20 April 2012Secretary's details changed for Lee Greenwood on 1 September 2011 (2 pages)
20 April 2012Director's details changed for Lee Greenwood on 1 September 2011 (2 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 April 2010Registered office address changed from Unit 4 Reflecting Roadstuds Mill Lane Boothtown Halifax HX3 6TR on 23 April 2010 (1 page)
22 March 2010Director's details changed for Ian Greenwood on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Lee Greenwood on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 March 2009Return made up to 15/03/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 April 2008Return made up to 15/03/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 March 2007Return made up to 15/03/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 March 2006Return made up to 15/03/06; full list of members; amend (7 pages)
21 March 2006Return made up to 15/03/06; full list of members (3 pages)
25 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 March 2005Return made up to 15/03/05; full list of members (3 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 July 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 April 2003New secretary appointed (2 pages)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 April 2002Memorandum and Articles of Association (13 pages)
3 April 2002Ad 01/03/02--------- £ si 100@1 (2 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 April 2002New director appointed (2 pages)
2 April 2002Return made up to 15/03/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 October 2001Registered office changed on 22/10/01 from: 11 park place leeds west yorkshire LS1 2RU (1 page)
29 March 2001Return made up to 15/03/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
11 April 2000Return made up to 15/03/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
2 April 1999Return made up to 15/03/99; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
17 April 1998Return made up to 15/03/98; full list of members (6 pages)
7 October 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
18 August 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
24 April 1997Return made up to 15/03/97; full list of members (6 pages)
26 July 1996Ad 15/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 1996Secretary resigned (2 pages)
24 May 1996New director appointed (1 page)
24 May 1996Registered office changed on 24/05/96 from: 12 york place leeds LS1 2DS (1 page)
24 May 1996Director resigned (2 pages)
24 May 1996New secretary appointed (1 page)
15 March 1996Incorporation (8 pages)