Company NameS Harrison Developments Wo Limited
Company StatusDissolved
Company Number06828632
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martyn Robert Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(3 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Farm
Church Street
Nunnington
West Yorkshire
YO62 5US
Director NameMrs Ann Pearce Scott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(3 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 13 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Paddocks
Plainville Lane, Wiggington
York
North Yorkshire
YO32 2RG
Director NameMr Matthew Neale Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleSolcitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Severus Avenue
York
North Yorkshire
YO24 4LY

Contact

Websitewww.s-harrison.co.uk/
Telephone01904 654444
Telephone regionYork

Location

Registered AddressStanley Harrison House The Chocolate Works
Bishopthorpe Road
York
N Yorkshire
YO23 1DE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£1,933,980
Current Liabilities£53,935

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
17 August 2022Application to strike the company off the register (1 page)
14 July 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
19 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
15 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
20 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
29 April 2019Accounts for a small company made up to 31 December 2018 (15 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
6 June 2017Full accounts made up to 31 December 2016 (16 pages)
6 June 2017Full accounts made up to 31 December 2016 (16 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 October 2016Full accounts made up to 31 December 2015 (16 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
29 July 2015Full accounts made up to 31 December 2014 (12 pages)
29 July 2015Full accounts made up to 31 December 2014 (12 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
11 June 2014Full accounts made up to 31 December 2013 (12 pages)
11 June 2014Full accounts made up to 31 December 2013 (12 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
9 July 2013Full accounts made up to 31 December 2012 (12 pages)
9 July 2013Full accounts made up to 31 December 2012 (12 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
21 September 2012Full accounts made up to 31 December 2011 (12 pages)
21 September 2012Full accounts made up to 31 December 2011 (12 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
9 June 2011Full accounts made up to 31 December 2010 (12 pages)
9 June 2011Full accounts made up to 31 December 2010 (12 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
27 September 2010Full accounts made up to 31 December 2009 (10 pages)
27 September 2010Full accounts made up to 31 December 2009 (10 pages)
31 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
10 June 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
10 June 2009Director appointed martyn robert harrison (3 pages)
10 June 2009Director appointed ann scott (2 pages)
10 June 2009Registered office changed on 10/06/2009 from the chocolate works bishopthorpe road york north yorkshire YO23 1DE (1 page)
10 June 2009Registered office changed on 10/06/2009 from the chocolate works bishopthorpe road york north yorkshire YO23 1DE (1 page)
10 June 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
10 June 2009Appointment terminated director matthew smith (1 page)
10 June 2009Appointment terminated director matthew smith (1 page)
10 June 2009Director appointed ann scott (2 pages)
10 June 2009Director appointed martyn robert harrison (3 pages)
24 February 2009Incorporation (20 pages)
24 February 2009Incorporation (20 pages)