Company NameS. Harrigan Contracts  Limited
Company StatusDissolved
Company Number06173017
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Steven Harrigan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glenvilla Circle
Gleniffer View
Paisley
Renfrewshire
PA2 8TS
Scotland
Secretary NameRachel Thomson
NationalityBritish
StatusClosed
Appointed16 November 2009(2 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 17 July 2018)
RoleCompany Director
Correspondence Address9 Glenvilla Circle
Gleniffer View
Paisley
Renfrewshire
PA2 8TS
Scotland
Secretary NameNicola Harrigan
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address3e Craighaw Street
Clydebank
Dumbartonshire
G81 5BU
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle Upon Tyne
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£512
Cash£13,851
Current Liabilities£13,346

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
20 April 2018Application to strike the company off the register (3 pages)
3 April 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
27 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
27 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Director's details changed for Steven Harrigan on 16 November 2009 (2 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Steven Harrigan on 16 November 2009 (2 pages)
30 March 2010Director's details changed for Steven Harrigan on 26 February 2010 (3 pages)
30 March 2010Director's details changed for Steven Harrigan on 26 February 2010 (3 pages)
2 March 2010Secretary's details changed for Rachel Thomson on 26 February 2010 (3 pages)
2 March 2010Director's details changed for Steven Harrigan on 26 February 2010 (3 pages)
2 March 2010Secretary's details changed for Rachel Thomson on 26 February 2010 (3 pages)
2 March 2010Director's details changed for Steven Harrigan on 26 February 2010 (3 pages)
24 November 2009Appointment of Rachel Thomson as a secretary (3 pages)
24 November 2009Appointment of Rachel Thomson as a secretary (3 pages)
24 November 2009Termination of appointment of Nicola Harrigan as a secretary (2 pages)
24 November 2009Termination of appointment of Nicola Harrigan as a secretary (2 pages)
30 July 2009Total exemption small company accounts made up to 30 March 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 March 2009 (5 pages)
30 March 2009Return made up to 20/03/09; full list of members (3 pages)
30 March 2009Return made up to 20/03/09; full list of members (3 pages)
28 November 2008Registered office changed on 28/11/2008 from sjd accountancy high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
28 November 2008Registered office changed on 28/11/2008 from sjd accountancy high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
3 September 2008Total exemption small company accounts made up to 30 March 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 30 March 2008 (5 pages)
3 April 2008Return made up to 20/03/08; full list of members (3 pages)
3 April 2008Return made up to 20/03/08; full list of members (3 pages)
2 May 2007Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
2 May 2007Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
20 March 2007Incorporation (12 pages)
20 March 2007Incorporation (12 pages)