Company NameHarrison-Fowler Limited
Company StatusDissolved
Company Number09329100
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 4 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMaria Lorraine Harrison
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address288 Oxford Road Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMr Michael Harrison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address288 Oxford Road Gomersal
Cleckheaton
West Yorkshire
BD19 4PY

Location

Registered Address288 Oxford Road Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

1 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
25 August 2020Micro company accounts made up to 30 November 2019 (6 pages)
28 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 30 November 2018 (6 pages)
5 December 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
17 May 2018Micro company accounts made up to 30 November 2017 (6 pages)
6 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
12 October 2017Withdrawal of a person with significant control statement on 12 October 2017 (2 pages)
12 October 2017Withdrawal of a person with significant control statement on 12 October 2017 (2 pages)
12 October 2017Notification of Michael Harrison as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Notification of Michael Harrison as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
28 January 2016Appointment of Mr Michael Harrison as a director on 26 November 2014 (2 pages)
28 January 2016Director's details changed for Maria Lorraine Harrison on 1 November 2015 (2 pages)
28 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Director's details changed for Maria Lorraine Harrison on 1 November 2015 (2 pages)
28 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Appointment of Mr Michael Harrison as a director on 26 November 2014 (2 pages)
19 October 2015Director's details changed for Maria Lorraine Fowler on 2 October 2015 (2 pages)
19 October 2015Director's details changed for Maria Lorraine Fowler on 2 October 2015 (2 pages)
19 October 2015Director's details changed for Maria Lorraine Fowler on 2 October 2015 (2 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 100
(35 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 100
(35 pages)