Company NameDickson Harris Ltd
Company StatusDissolved
Company Number05039466
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date26 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameLucinda Harris
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(1 week, 1 day after company formation)
Appointment Duration14 years, 10 months (closed 26 December 2018)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Granby Road
Harrogate
North Yorkshire
HG1 4ST
Secretary NameMr Nathan Pettitt
NationalityBritish
StatusClosed
Appointed18 February 2004(1 week, 1 day after company formation)
Appointment Duration14 years, 10 months (closed 26 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Granby Road
Harrogate
North Yorkshire
HG1 4ST
Director NameMr Nathan Pettitt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(1 year, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 26 December 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Granby Road
Harrogate
North Yorkshire
HG1 4ST
Director NameMichelle Nicola Duggan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2007)
RoleHR Manager
Correspondence Address4 Holt Park Rise
Leeds
West Yorkshire
LS16 7QZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitedicksonharris.co.uk
Telephone01423 501122
Telephone regionBoroughbridge / Harrogate

Location

Registered Address12 Granby Road
Harrogate
North Yorkshire
HG1 4ST
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£7,223
Current Liabilities£53,142

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 December 2018Final Gazette dissolved following liquidation (1 page)
26 September 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
7 June 2018Liquidators' statement of receipts and payments to 21 October 2017 (12 pages)
5 January 2017Liquidators' statement of receipts and payments to 21 October 2016 (10 pages)
5 January 2017Liquidators' statement of receipts and payments to 21 October 2016 (10 pages)
5 November 2015Registered office address changed from Hilltop House Pannal Road Follifoot North Yorkshire HG3 1DR to 12 Granby Road Harrogate North Yorkshire HG1 4st on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from Hilltop House Pannal Road Follifoot North Yorkshire HG3 1DR to 12 Granby Road Harrogate North Yorkshire HG1 4st on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from Hilltop House Pannal Road Follifoot North Yorkshire HG3 1DR to 12 Granby Road Harrogate North Yorkshire HG1 4st on 5 November 2015 (2 pages)
4 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
(1 page)
4 November 2015Statement of affairs with form 4.19 (6 pages)
4 November 2015Appointment of a voluntary liquidator (1 page)
4 November 2015Statement of affairs with form 4.19 (6 pages)
4 November 2015Appointment of a voluntary liquidator (1 page)
4 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
(1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 February 2015Director's details changed for Lucinda Harris on 10 February 2015 (2 pages)
13 February 2015Director's details changed for Lucinda Harris on 10 February 2015 (2 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Director's details changed for Mr Nathan Pettitt on 10 February 2015 (2 pages)
13 February 2015Secretary's details changed for Mr Nathan Pettitt on 10 February 2015 (1 page)
13 February 2015Secretary's details changed for Mr Nathan Pettitt on 10 February 2015 (1 page)
13 February 2015Director's details changed for Mr Nathan Pettitt on 10 February 2015 (2 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 March 2014Director's details changed for Mr Nathan Pettitt on 1 March 2013 (2 pages)
19 March 2014Director's details changed for Mr Nathan Pettitt on 1 March 2013 (2 pages)
19 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Director's details changed for Mr Nathan Pettitt on 1 March 2013 (2 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Mr Nathan Pettitt on 1 December 2010 (2 pages)
19 April 2011Director's details changed for Mr Nathan Pettitt on 1 December 2010 (2 pages)
19 April 2011Director's details changed for Mr Nathan Pettitt on 1 December 2010 (2 pages)
19 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Nathan Pettitt on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Nathan Pettitt on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Lucinda Harris on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Lucinda Harris on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Lucinda Harris on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Nathan Pettitt on 6 April 2010 (2 pages)
11 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 100
(4 pages)
11 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 100
(4 pages)
11 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 100
(4 pages)
11 March 2010Change of share class name or designation (2 pages)
11 March 2010Change of share class name or designation (2 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2009Registered office changed on 17/08/2009 from suite 5 14-15 regent parade harrogate HG1 5AW (1 page)
17 August 2009Registered office changed on 17/08/2009 from suite 5 14-15 regent parade harrogate HG1 5AW (1 page)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 April 2009Return made up to 10/02/09; full list of members (4 pages)
6 April 2009Return made up to 10/02/09; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 March 2008Return made up to 10/02/08; full list of members (4 pages)
19 March 2008Return made up to 10/02/08; full list of members (4 pages)
11 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 January 2008£ ic 1000/980 14/12/07 £ sr 20@1=20 (1 page)
11 January 2008£ ic 1000/980 14/12/07 £ sr 20@1=20 (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
15 March 2007Return made up to 10/02/07; no change of members
  • 363(287) ‐ Registered office changed on 15/03/07
(7 pages)
15 March 2007Return made up to 10/02/07; no change of members
  • 363(287) ‐ Registered office changed on 15/03/07
(7 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 February 2006Return made up to 10/02/06; full list of members (6 pages)
8 February 2006Return made up to 10/02/06; full list of members (6 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
25 January 2006Ad 16/01/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2006Ad 16/01/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 January 2006New director appointed (2 pages)
12 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
12 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
21 February 2005Return made up to 10/02/05; full list of members (6 pages)
21 February 2005Return made up to 10/02/05; full list of members (6 pages)
19 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
25 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
10 February 2004Incorporation (13 pages)
10 February 2004Incorporation (13 pages)