Company NameHarrison & Killey,Limited
DirectorsElizabeth Ann Evelyn Killey and Robert Mervyn Killey
Company StatusDissolved
Company Number00345154
CategoryPrivate Limited Company
Incorporation Date12 October 1938(85 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMrs Elizabeth Ann Evelyn Killey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1990(51 years, 9 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Correspondence Address12 Rivermead Avenue
Halebarns
Altrincham
Cheshire
WA15 0AN
Director NameMr Robert Mervyn Killey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1990(51 years, 9 months after company formation)
Appointment Duration33 years, 10 months
RolePlumbers Merchant
Correspondence Address12 Rivermead Avenue
Halebarns
Altrincham
Cheshire
WA15 0AN
Secretary NameElizabeth Anne Killey
NationalityBritish
StatusCurrent
Appointed07 October 1997(59 years after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address14 Melrose Crescent
Hale
Altrincham
Cheshire
WA15 8NN
Secretary NameMiss Katherine Mellish
NationalityBritish
StatusResigned
Appointed30 June 1990(51 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 October 1997)
RoleCompany Director
Correspondence Address5 Jesmond Avenue
Prestwich
Manchester
Lancashire
M25 9NG

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£173,660
Cash£894
Current Liabilities£100,068

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 February 2002Dissolved (1 page)
13 November 2001Liquidators statement of receipts and payments (5 pages)
13 November 2001Liquidators statement of receipts and payments (5 pages)
13 November 2001Liquidators statement of receipts and payments (5 pages)
13 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
13 November 2001Liquidators statement of receipts and payments (5 pages)
13 November 2001Liquidators statement of receipts and payments (5 pages)
24 July 2001Liquidators statement of receipts and payments (5 pages)
24 July 2001Liquidators statement of receipts and payments (5 pages)
24 July 2001Liquidators statement of receipts and payments (9 pages)
24 July 2001Liquidators statement of receipts and payments (5 pages)
24 July 2001Liquidators statement of receipts and payments (5 pages)
24 July 2001Liquidators statement of receipts and payments (5 pages)
16 February 2001Liquidators statement of receipts and payments (5 pages)
21 July 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
28 July 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (9 pages)
10 February 1998Statement of affairs (7 pages)
10 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 1998Appointment of a voluntary liquidator (1 page)
28 January 1998Appointment of a voluntary liquidator (1 page)
22 January 1998Registered office changed on 22/01/98 from: unit 7 downing street industrial estate charlton place manchester M12 6HH (1 page)
22 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Return made up to 05/12/96; no change of members (4 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Particulars of mortgage/charge (3 pages)
15 December 1996Return made up to 05/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/12/96
(6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)