Company NameTony Harrison Seagents Company Limited
Company StatusDissolved
Company Number01832062
CategoryPrivate Limited Company
Incorporation Date11 July 1984(39 years, 9 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Robert Alan Howes
NationalityBritish
StatusClosed
Appointed27 January 2003(18 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Lansdowne Crescent
Carlisle
Cumbria
CA3 9ER
Director NameMr Ian Andrew Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(20 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 18 March 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenburn
Fenton, How Mill
Carlisle
Cumbria
CA8 9JZ
Director NameMr Anthony Louis Gwynne Harrison
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 1994)
RoleMarine Agent
Correspondence Address11 Selwyn Close
Pound Hill
Crawley
West Sussex
RH10 3TQ
Secretary NameMrs Teresa Georgina Harrison
NationalityBritish
StatusResigned
Appointed18 February 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 1994)
RoleCompany Director
Correspondence Address11 Selwyn Close
Pound Hill
Crawley
West Sussex
RH10 3TQ
Director NameMr John Ernest Ely
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(10 years, 2 months after company formation)
Appointment Duration19 years (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood House 247 Hayes Lane
Kenley
Surrey
CR8 5HN
Director NameClive Richardson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(10 years, 2 months after company formation)
Appointment Duration10 years (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Drive
Tynemouth
Tyne & Wear
NE30 4JP
Secretary NameNeil Scott
NationalityBritish
StatusResigned
Appointed05 October 1994(10 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 January 2003)
RoleSecretary
Correspondence Address17 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN

Location

Registered AddressAnd Group Plc
Tanners Bank
North Shields
Tyne And Wear
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

9.4k at £1John Ernest Ely
90.38%
Ordinary A
1000 at £1John Ernest Ely
9.62%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
25 November 2013Application to strike the company off the register (3 pages)
25 November 2013Application to strike the company off the register (3 pages)
31 October 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
31 October 2013Termination of appointment of John Ernest Ely as a director on 11 October 2013 (1 page)
31 October 2013Termination of appointment of John Ely as a director (1 page)
31 October 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
7 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 10,400
(6 pages)
7 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 10,400
(6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
1 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 April 2009Return made up to 10/02/09; full list of members (4 pages)
21 April 2009Return made up to 10/02/09; full list of members (4 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 October 2008Accounts made up to 31 March 2008 (2 pages)
27 August 2008Return made up to 10/02/08; full list of members (4 pages)
27 August 2008Return made up to 10/02/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from c/o and PLC tanners bank north shields tyne and wear NE30 1HJ (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Registered office changed on 26/08/2008 from c/o and PLC tanners bank north shields tyne and wear NE30 1HJ (1 page)
19 October 2007Accounts made up to 31 March 2007 (2 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 February 2007Return made up to 10/02/07; full list of members (7 pages)
26 February 2007Return made up to 10/02/07; full list of members (7 pages)
10 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 October 2006Accounts made up to 31 March 2006 (2 pages)
15 February 2006Return made up to 10/02/06; full list of members (7 pages)
15 February 2006Return made up to 10/02/06; full list of members (7 pages)
14 February 2006Accounts made up to 31 March 2005 (2 pages)
14 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 March 2005Return made up to 10/02/05; full list of members (7 pages)
3 March 2005Return made up to 10/02/05; full list of members (7 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
8 October 2004Accounts made up to 31 March 2004 (2 pages)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 March 2004Return made up to 10/02/04; full list of members (7 pages)
2 March 2004Return made up to 10/02/04; full list of members (7 pages)
11 February 2004Accounts made up to 31 March 2003 (2 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 April 2003Return made up to 10/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(7 pages)
8 April 2003Return made up to 10/02/03; full list of members (7 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2003Accounts made up to 31 March 2002 (2 pages)
14 February 2002Return made up to 10/02/02; full list of members (6 pages)
14 February 2002Return made up to 10/02/02; full list of members (6 pages)
6 November 2001Accounts made up to 31 March 2001 (2 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 February 2001Return made up to 10/02/01; full list of members (6 pages)
15 February 2001Return made up to 10/02/01; full list of members (6 pages)
6 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 November 2000Accounts made up to 31 March 2000 (2 pages)
18 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 February 2000Accounts made up to 31 March 1999 (2 pages)
16 February 2000Return made up to 10/02/00; full list of members (6 pages)
16 February 2000Return made up to 10/02/00; full list of members (6 pages)
15 February 1999Return made up to 10/02/99; no change of members (4 pages)
15 February 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 January 1999Accounts made up to 31 March 1998 (2 pages)
24 March 1998Return made up to 18/02/98; full list of members (6 pages)
24 March 1998Return made up to 18/02/98; full list of members (6 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
20 January 1998Accounts made up to 31 March 1997 (2 pages)
21 March 1997Return made up to 18/02/97; no change of members (4 pages)
21 March 1997Return made up to 18/02/97; no change of members (4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
29 January 1997Accounts made up to 31 March 1996 (2 pages)
5 July 1996Return made up to 18/02/96; no change of members (4 pages)
5 July 1996Return made up to 18/02/96; no change of members (4 pages)
1 July 1996Registered office changed on 01/07/96 from: 2 railway approach east grinstead west sussex. RH19 1BP (1 page)
1 July 1996Registered office changed on 01/07/96 from: 2 railway approach east grinstead west sussex. RH19 1BP (1 page)
20 June 1996Return made up to 18/02/95; full list of members (6 pages)
20 June 1996Return made up to 18/02/95; full list of members (6 pages)
21 November 1995Accounts made up to 31 March 1995 (1 page)
21 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 July 1984Certificate of incorporation (1 page)
11 July 1984Incorporation (17 pages)
11 July 1984Certificate of incorporation (1 page)
11 July 1984Incorporation (17 pages)