Company NameHarrison's (Sports) Limited
Company StatusDissolved
Company Number00231081
CategoryPrivate Limited Company
Incorporation Date9 June 1928(95 years, 10 months ago)
Dissolution Date21 February 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Keith Andrew Newton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(62 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 21 February 2006)
RoleManager
Correspondence Address9 Bentinck Court
Worksop
S80 1ED
Secretary NameGeorge Newton
NationalityBritish
StatusClosed
Appointed16 June 1998(70 years after company formation)
Appointment Duration7 years, 8 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address53 Redhill Drive
Bredbury
Stockport
Cheshire
SK6 2HQ
Director NameMrs Joyce Mary Newton
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 June 1998)
RoleSecretary
Correspondence Address4 Seymour Road
Stockport
Cheshire
SK2 6ES
Secretary NameMrs Joyce Mary Newton
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address4 Seymour Road
Stockport
Cheshire
SK2 6ES

Location

Registered Address51, Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£56,548
Cash£46
Current Liabilities£33,041

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005Voluntary strike-off action has been suspended (1 page)
17 March 2005Application for striking-off (1 page)
8 March 2004Return made up to 31/12/03; full list of members (6 pages)
5 June 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
12 February 2001Return made up to 31/12/99; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
13 December 1999Secretary resigned;director resigned (1 page)
13 December 1999Return made up to 31/12/98; full list of members (6 pages)
13 December 1999New secretary appointed (2 pages)
26 February 1999Accounts for a small company made up to 31 January 1998 (4 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
5 August 1996Declaration of satisfaction of mortgage/charge (1 page)
11 March 1996Particulars of mortgage/charge (9 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
12 April 1995Return made up to 31/12/94; no change of members (4 pages)