Company NameHarrison Abbott Limited
Company StatusDissolved
Company Number07380622
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 7 months ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stewart Peter Harrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Main Street
Bishopthorpe
York
YO23 2RB
Director NameMr Ronald Richardson Abbott
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Croft York Road
Cliffe
Selby
North Yorkshire
YO8 6NU
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2010(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW

Contact

Websiteharrisonabbott.co.uk
Telephone01904 720888
Telephone regionYork

Location

Registered AddressCedar Croft York Road
Cliffe
Selby
North Yorkshire
YO8 6NU
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishCliffe
WardDerwent
Built Up AreaHemingbrough

Shareholders

1 at £1Ronald Abbott
100.00%
Ordinary

Financials

Year2014
Net Worth£383
Current Liabilities£5,351

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (7 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Director's details changed for Mr Stewart Peter Harrison on 6 September 2013 (2 pages)
27 September 2013Registered office address changed from 42 Keble Park South Bishopthorpe York YO23 2SU United Kingdom on 27 September 2013 (1 page)
27 September 2013Director's details changed for Mr Stewart Peter Harrison on 6 September 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 February 2013Appointment of Mr Ronald Richardson Abbott as a director (2 pages)
1 February 2013Registered office address changed from a12 Suite 12 Riccall Business Park Selby Road Riccall Nr Selby North Yorkshire YO19 6QR England on 1 February 2013 (1 page)
1 February 2013Registered office address changed from a12 Suite 12 Riccall Business Park Selby Road Riccall Nr Selby North Yorkshire YO19 6QR England on 1 February 2013 (1 page)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 October 2011Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
13 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
3 October 2011Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
3 October 2011Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 3 October 2011 (1 page)
20 September 2010Incorporation (21 pages)