Company NameHarrison Contracting Limited
Company StatusDissolved
Company Number03143761
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDenis Wilmot Harrison
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address52 West Meadows
Westerhope
Newcastle Upon Tyne
NE5 1LS
Secretary NameSusan Harrison
NationalityBritish
StatusClosed
Appointed01 February 2000(4 years after company formation)
Appointment Duration14 years, 3 months (closed 27 May 2014)
RoleCompany Director
Correspondence Address52 West Meadows
Newcastle Upon Tyne
Tyne & Wear
NE5 1LS
Director NameSusan Harrison
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleBusiness Administrator
Correspondence Address52 West Meadows
Newcastle Upon Tyne
Tyne & Wear
NE5 1LS
Secretary NameDenis Wilmot Harrison
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address52 West Meadows
Westerhope
Newcastle Upon Tyne
NE5 1LS

Location

Registered Address129/131 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2SW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Application to strike the company off the register (3 pages)
4 February 2014Application to strike the company off the register (3 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Denis Wilmot Harrison on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Denis Wilmot Harrison on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Denis Wilmot Harrison on 5 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 February 2009Return made up to 05/01/09; no change of members (6 pages)
10 February 2009Return made up to 05/01/09; no change of members (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 January 2008Return made up to 05/01/08; no change of members (6 pages)
18 January 2008Return made up to 05/01/08; no change of members (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 January 2007Return made up to 05/01/07; full list of members (6 pages)
18 January 2007Return made up to 05/01/07; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 March 2006Return made up to 05/01/06; full list of members (6 pages)
9 March 2006Return made up to 05/01/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 August 2005Registered office changed on 31/08/05 from: 52 west meadows newcastle upon tyne NE5 1LS (1 page)
31 August 2005Registered office changed on 31/08/05 from: 52 west meadows newcastle upon tyne NE5 1LS (1 page)
14 January 2005Return made up to 05/01/05; full list of members (6 pages)
14 January 2005Return made up to 05/01/05; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 January 2003Return made up to 05/01/03; full list of members (6 pages)
24 January 2003Return made up to 05/01/03; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
25 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
6 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 2001New secretary appointed (2 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 January 2000Return made up to 05/01/00; full list of members (6 pages)
10 January 2000Return made up to 05/01/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 February 1999Return made up to 05/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1999Return made up to 05/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 February 1998Return made up to 05/01/98; full list of members (6 pages)
12 February 1998Return made up to 05/01/98; full list of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (9 pages)
5 November 1997Full accounts made up to 31 December 1996 (9 pages)
24 June 1997Strike-off action suspended (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997Strike-off action suspended (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 January 1996Accounting reference date notified as 31/12 (1 page)
24 January 1996Accounting reference date notified as 31/12 (1 page)
5 January 1996Incorporation (16 pages)
5 January 1996Incorporation (16 pages)