Company NameHarrisons Yorkshire Limited
DirectorGraeme Arthur Vincent Morrell
Company StatusDissolved
Company Number04179032
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameGraeme Arthur Vincent Morrell
NationalityBritish
StatusCurrent
Appointed14 March 2001(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressAshfield 2 Outwood Chase
Horsforth
Leeds
LS18 4UR
Director NameGraeme Arthur Vincent Morrell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(2 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleQuantity Surveyor
Correspondence AddressAshfield 2 Outwood Chase
Horsforth
Leeds
LS18 4UR
Director NameRobert Leslie Harrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleDecorator
Correspondence Address3 Springfield Road
Guiseley
Leeds
LS20 8AL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressJacksons Jolliffe Cork
35 East Parade
Harrogate
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2006Dissolved (1 page)
11 January 2006Liquidators statement of receipts and payments (5 pages)
11 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2003Appointment of a voluntary liquidator (1 page)
9 September 2003Statement of affairs (5 pages)
19 August 2003New director appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: 15 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
16 June 2003Director resigned (1 page)
6 May 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 14/03/02; full list of members (6 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New director appointed (2 pages)
14 March 2001Incorporation (12 pages)