Company NameHarrison Reed Limited
Company StatusDissolved
Company Number07007682
CategoryPrivate Limited Company
Incorporation Date3 September 2009(14 years, 8 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Shaun Morgan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(1 week after company formation)
Appointment Duration4 years, 4 months (closed 14 January 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressFelldale
High Heworth Lane Heworth
Gateshead
Tyne & Wear
NE10 0PB
Director NameMr Peter Reed
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(1 week after company formation)
Appointment Duration4 years, 4 months (closed 14 January 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Alston Road
Bridge Hill Consett
Durham
DH8 8JU
Secretary NameMr Shaun Morgan
NationalityBritish
StatusClosed
Appointed10 September 2009(1 week after company formation)
Appointment Duration4 years, 4 months (closed 14 January 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressFelldale
High Heworth Lane Heworth
Gateshead
Tyne & Wear
NE10 0PB
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.harrisonreed.co.uk

Location

Registered Address18 Baltic Road
Gateshead
Tyne And Wear
NE10 0SB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

1 at £1Peter Reed
50.00%
Ordinary
1 at £1Shaun Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,747
Cash£16,152
Current Liabilities£58,513

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
25 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 October 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 2
(5 pages)
24 October 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 2
(5 pages)
24 October 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 2
(5 pages)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Mr Shaun Morgan on 3 September 2010 (2 pages)
1 October 2010Registered office address changed from 29a Coast Road Wallsend NE28 8DA on 1 October 2010 (1 page)
1 October 2010Director's details changed for Peter Reed on 3 September 2010 (2 pages)
1 October 2010Director's details changed for Peter Reed on 3 September 2010 (2 pages)
1 October 2010Secretary's details changed for Shaun Morgan on 3 September 2010 (1 page)
1 October 2010Secretary's details changed for Shaun Morgan on 3 September 2010 (1 page)
1 October 2010Director's details changed for Peter Reed on 3 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Shaun Morgan on 3 September 2010 (2 pages)
1 October 2010Registered office address changed from 29a Coast Road Wallsend NE28 8DA on 1 October 2010 (1 page)
1 October 2010Director's details changed for Mr Shaun Morgan on 3 September 2010 (2 pages)
1 October 2010Secretary's details changed for Shaun Morgan on 3 September 2010 (1 page)
1 October 2010Registered office address changed from 29a Coast Road Wallsend NE28 8DA on 1 October 2010 (1 page)
28 September 2009Director appointed peter reed (1 page)
28 September 2009Director and secretary appointed shaun richard morgan (2 pages)
28 September 2009Director and secretary appointed shaun richard morgan (2 pages)
28 September 2009Director appointed peter reed (1 page)
4 September 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
4 September 2009Appointment Terminated Director Aderyn Hurworth (1 page)
4 September 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 September 2009Appointment terminated director aderyn hurworth (1 page)
3 September 2009Incorporation (6 pages)
3 September 2009Incorporation (6 pages)