Church Street
Nunnington
West Yorkshire
YO62 5US
Secretary Name | Mrs Ann Pearce Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(3 days after company formation) |
Appointment Duration | 18 years, 9 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Paddocks Plainville Lane, Wiggington York North Yorkshire YO32 2RG |
Director Name | Mr David William Clancy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2006(7 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton Grange Ripley South Stainley Harrogate North Yorkshire HG3 3NB |
Director Name | Mrs Ann Pearce Scott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2006(7 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 05 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mill Paddocks Plainville Lane, Wiggington York North Yorkshire YO32 2RG |
Director Name | Mr Ian Paul Falshaw |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Osprey Close Collingham Wetherby West Yorkshire LS22 5LZ |
Director Name | Nigel George Firm |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 22 Sails Drive York North Yorkshire YO10 3LR |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | www.s-harrison.co.uk |
---|---|
Telephone | 01904 653366 |
Telephone region | York |
Registered Address | Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £324,066 |
Gross Profit | -£47,978 |
Net Worth | £451,838 |
Cash | £47,505 |
Current Liabilities | £42,271 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 February 2008 | Delivered on: 15 February 2008 Satisfied on: 27 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
8 February 2008 | Delivered on: 15 February 2008 Satisfied on: 27 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south west side of penistone road sheffield t/n SYK504500. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 February 2008 | Delivered on: 15 February 2008 Satisfied on: 27 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights and interest in and to the assigned contracts. See the mortgage charge document for full details. Fully Satisfied |
5 March 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2023 | Return of final meeting in a members' voluntary winding up (9 pages) |
4 December 2023 | Liquidators' statement of receipts and payments to 16 November 2023 (9 pages) |
14 December 2022 | Appointment of a voluntary liquidator (3 pages) |
14 December 2022 | Resolutions
|
30 November 2022 | Registered office address changed from Stanley Harrison House the Chocolate Works Bishopthorpe Road, York North Yorkshire YO23 1DE to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 30 November 2022 (2 pages) |
29 November 2022 | Declaration of solvency (5 pages) |
19 July 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
13 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
13 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
11 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Director's details changed for David William Clancy on 6 October 2011 (2 pages) |
7 October 2011 | Director's details changed for David William Clancy on 6 October 2011 (2 pages) |
7 October 2011 | Director's details changed for David William Clancy on 6 October 2011 (2 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
15 February 2008 | Particulars of mortgage/charge (6 pages) |
15 February 2008 | Particulars of mortgage/charge (7 pages) |
15 February 2008 | Particulars of mortgage/charge (6 pages) |
15 February 2008 | Particulars of mortgage/charge (6 pages) |
15 February 2008 | Particulars of mortgage/charge (7 pages) |
15 February 2008 | Particulars of mortgage/charge (6 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: stanley harrison house norton road malton north yorkshire YO17 7PD (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: stanley harrison house norton road malton north yorkshire YO17 7PD (1 page) |
15 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
7 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
22 June 2006 | Ad 10/06/05--------- £ si 1@1 (2 pages) |
22 June 2006 | Ad 10/06/05--------- £ si 1@1 (2 pages) |
16 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | Registered office changed on 28/06/05 from: ship canal house king street manchester M2 4WB (1 page) |
28 June 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: ship canal house king street manchester M2 4WB (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New director appointed (3 pages) |
10 June 2005 | Incorporation (15 pages) |
10 June 2005 | Incorporation (15 pages) |