Company NameHarrison Cotter Limited
Company StatusDissolved
Company Number03527102
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NamePositive Mortgages Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maurice David Cotter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1998(3 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 20 January 2009)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLancashire House Howards Lane
St Helens
Merseyside
WA10 5QB
Director NameMr David George Harrison
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1998(3 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 20 January 2009)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressHigham Dykes Hall Milbourne
Ponteland
Newcastle Upon Tyne
NE20 0DH
Secretary NameMr Maurice David Cotter
NationalityBritish
StatusClosed
Appointed20 January 1999(10 months, 1 week after company formation)
Appointment Duration10 years (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancashire House Howards Lane
St Helens
Merseyside
WA10 5QB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Sylvia Harrison
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(2 weeks, 3 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigham Dykes Hall Higham Dykes
Milbourne Ponteland
Newcastle Upon Tyne
NE20 0DH
Secretary NameTracey Louise Cotter
NationalityBritish
StatusResigned
Appointed31 March 1998(2 weeks, 3 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 July 1998)
RoleCompany Director
Correspondence AddressLancashire House Howards Lane
St Helens
Merseyside
WA10 5QB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressRiverside House
The Waterfront
Newcastle Upon Tyne
NE15 8NY
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Financials

Year2014
Net Worth-£76,071
Current Liabilities£76,071

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008Application for striking-off (1 page)
31 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
31 March 2007Return made up to 07/03/07; full list of members (7 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
27 March 2006Return made up to 07/03/06; full list of members (7 pages)
13 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
14 March 2005Return made up to 07/03/05; full list of members (2 pages)
29 September 2004Registered office changed on 29/09/04 from: dobson house regent centre gosforth newcastle upon tyne tyne & wear NE3 3PF (1 page)
1 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
15 April 2004Return made up to 07/03/04; full list of members (7 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
23 March 2003Return made up to 07/03/03; full list of members (7 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
4 April 2002Return made up to 07/03/02; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 May 2001Return made up to 07/03/01; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 March 2000Return made up to 07/03/00; full list of members (6 pages)
26 October 1999Compulsory strike-off action has been discontinued (1 page)
20 October 1999Return made up to 13/03/99; full list of members (6 pages)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
17 March 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
27 January 1999New secretary appointed (2 pages)
26 August 1998Company name changed positive solutions mortgages lim ited\certificate issued on 27/08/98 (2 pages)
19 August 1998Registered office changed on 19/08/98 from: the bothy lintzford grange lintzford rowlands gill tyne & wear NE39 1HL (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Secretary resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
16 April 1998Registered office changed on 16/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 April 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
13 March 1998Incorporation (17 pages)