Company NameCrompton & Harrison Limited
DirectorLothian Shelf (119) Limited
Company StatusDissolved
Company Number00364533
CategoryPrivate Limited Company
Incorporation Date27 December 1940(83 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLothian Shelf (119) Limited (Corporation)
StatusCurrent
Appointed14 October 2003(62 years, 10 months after company formation)
Appointment Duration20 years, 5 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusCurrent
Appointed01 August 2004(63 years, 7 months after company formation)
Appointment Duration19 years, 8 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameGavin Andrew Harley Hepburn
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(50 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address22 Mansionhouse Road
Edinburgh
Midlothian
EH9 2JD
Scotland
Director NameAlastair James Ritchie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(50 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 1992)
RoleCompany Director
Correspondence AddressMickry Lodge
56 Gamekeepers Road
Edinburgh
Lothian
EH4 6LS
Scotland
Director NameMr John Michael Welsh
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(50 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 December 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElm Grove, 36 Church Place
Upper Largo
Fife
KY8 6EH
Scotland
Secretary NameKenneth George Brown
NationalityBritish
StatusResigned
Appointed04 May 1991(50 years, 4 months after company formation)
Appointment Duration6 years (resigned 14 May 1997)
RoleCompany Director
Correspondence Address12 Prestwick Place
Kirkcaldy
Fife
KY2 6LG
Scotland
Secretary NameRonald Robert Hugh Dacre
NationalityBritish
StatusResigned
Appointed14 May 1997(56 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address21 Keirsbeath Court
Kingseat
Dunfermline
Fife
KY12 0UE
Scotland
Secretary NameDavid Ingram Colledge
NationalityBritish
StatusResigned
Appointed23 December 1998(58 years after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Ebor Street
Burnley
Lancashire
BB10 1ER
Director NameHanover Three Limited (Corporation)
Date of BirthJanuary 2000 (Born 24 years ago)
StatusResigned
Appointed23 December 1998(58 years after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2003)
Correspondence Address41 King Street
Luton
Bedfordshire
LU1 2DW
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed14 October 2003(62 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressPark Products
Swan Lane
Hindley Green
Wigan
WN2 4HD
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley Green
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£46,600

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
30 June 2005Application for striking-off (1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (2 pages)
23 April 2004Return made up to 20/04/04; full list of members (6 pages)
5 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 April 2003Return made up to 20/04/03; full list of members (6 pages)
28 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 October 2002Registered office changed on 29/10/02 from: c/o park products LIMITED greenbank technology park challenge way blackburn lancashire BB1 5QJ (1 page)
5 May 2002Return made up to 20/04/02; full list of members (6 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 April 2001Return made up to 20/04/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 December 1999 (7 pages)
15 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/00
(1 page)
25 April 2000Return made up to 20/04/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
9 July 1999Return made up to 04/05/99; full list of members (6 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (3 pages)
1 February 1999Secretary resigned (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
13 May 1998Return made up to 04/05/98; full list of members (7 pages)
6 May 1998Registered office changed on 06/05/98 from: c/o park products LTD ordnance street futhergate ind est blackburn lancashire BB1 3BN (1 page)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
20 May 1997Return made up to 04/05/97; no change of members (5 pages)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
7 June 1996Return made up to 04/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
18 May 1995Return made up to 04/05/95; full list of members (8 pages)