Company NameHarrison External Refurbishment Limited
Company StatusDissolved
Company Number03823014
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAdrian Harrison
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Hall The Green
Hurworth On Tees
Darlington
Durham
DL2 2JA
Secretary NameCarolan Manners
NationalityBritish
StatusClosed
Appointed21 December 2001(2 years, 4 months after company formation)
Appointment Duration8 years (closed 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlbury Mill Cottage
Piercebridge
Darlington
Durham
DL2 3TR
Secretary NameMr Anthony Michael Stowe
NationalityBritish
StatusResigned
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Meadows
Middleton St George
Darlington
County Durham
DL2 1UE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£9,076
Cash£902
Current Liabilities£1,120,161

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2009Receiver's abstract of receipts and payments to 11 March 2009 (2 pages)
19 March 2009Notice of ceasing to act as receiver or manager (1 page)
19 March 2009Receiver's abstract of receipts and payments to 11 March 2009 (2 pages)
19 March 2009Notice of ceasing to act as receiver or manager (1 page)
21 December 2008Receiver's abstract of receipts and payments to 17 October 2008 (2 pages)
21 December 2008Receiver's abstract of receipts and payments to 17 October 2008 (2 pages)
6 December 2007Receiver's abstract of receipts and payments (2 pages)
6 December 2007Receiver's abstract of receipts and payments (2 pages)
23 November 2006Receiver's abstract of receipts and payments (2 pages)
23 November 2006Receiver's abstract of receipts and payments (2 pages)
15 December 2005Receiver's abstract of receipts and payments (2 pages)
15 December 2005Receiver's abstract of receipts and payments (2 pages)
1 July 2005Receiver ceasing to act (1 page)
9 June 2005Registered office changed on 09/06/05 from: c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page)
9 June 2005Registered office changed on 09/06/05 from: c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page)
7 December 2004Receiver's abstract of receipts and payments (2 pages)
7 December 2004Receiver's abstract of receipts and payments (2 pages)
26 November 2003Receiver's abstract of receipts and payments (2 pages)
26 November 2003Receiver's abstract of receipts and payments (2 pages)
22 January 2003Administrative Receiver's report (7 pages)
22 January 2003Administrative Receiver's report (7 pages)
22 January 2003Statement of affairs (3 pages)
22 January 2003Statement of affairs (3 pages)
6 November 2002Appointment of receiver/manager (1 page)
6 November 2002Appointment of receiver/manager (1 page)
25 October 2002Registered office changed on 25/10/02 from: 50 borough road darlington county durham DL1 1SW (1 page)
25 October 2002Registered office changed on 25/10/02 from: 50 borough road darlington county durham DL1 1SW (1 page)
25 October 2002Registered office changed on 25/10/02 from: citygate saint james boulevard newcastle upon tyne tyne & wear NE1 4JD (1 page)
25 October 2002Registered office changed on 25/10/02 from: citygate saint james boulevard newcastle upon tyne tyne & wear NE1 4JD (1 page)
1 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
1 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
23 August 2001Return made up to 10/08/01; full list of members (6 pages)
23 August 2001Return made up to 10/08/01; full list of members (6 pages)
6 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
6 June 2001Accounts made up to 31 August 2000 (1 page)
7 March 2001Particulars of mortgage/charge (4 pages)
7 March 2001Particulars of mortgage/charge (4 pages)
15 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Return made up to 10/08/00; full list of members (6 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (2 pages)
10 August 1999Incorporation (21 pages)
10 August 1999Incorporation (21 pages)