Company NameJ.W. Harrison (Chemists) Limited
Company StatusDissolved
Company Number00689956
CategoryPrivate Limited Company
Incorporation Date17 April 1961(63 years ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarole Anne Platts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 04 December 2001)
RoleHousewife
Correspondence AddressThe Anvil
Abbey Road
Pitty Me
Durham
DH1 5DQ
Director NameRichard Thomas Platts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 04 December 2001)
RolePharmacist
Correspondence AddressChurchill House Castlereagh
Wynyard Park
Billingham
TS22 5QE
Secretary NameCarole Anne Platts
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 04 December 2001)
RoleHousewife
Correspondence AddressThe Anvil
Abbey Road
Pitty Me
Durham
DH1 5DQ

Location

Registered Address17-25 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Net Worth£110,433
Current Liabilities£606

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
15 May 2000Registered office changed on 15/05/00 from: churchill house 15 castlereagh wynyard billingham cleveland TS22 5QF (1 page)
6 April 2000Registered office changed on 06/04/00 from: 136 york road hartlepool TS26 9EQ (1 page)
6 April 2000Return made up to 31/12/99; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
31 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 May 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 January 1998Secretary's particulars changed;director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
1 April 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 21/01/97
(4 pages)
5 March 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 September 1995Accounting reference date extended from 30/04 to 31/05 (1 page)