Company NameHarrisons (Vehicles) Limited
Company StatusConverted / Closed
Company Number00493282
CategoryConverted / Closed
Incorporation Date28 March 1951(73 years, 1 month ago)
Dissolution Date8 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(59 years after company formation)
Appointment Duration6 years, 3 months (closed 08 July 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(63 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 08 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed03 November 2014(63 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 08 July 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameAnthony Stewart Henry
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(40 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 June 2000)
RoleChief Executive Officer
Correspondence Address11 Jennings Close
Silsden
Keighley
West Yorkshire
BD20 0QN
Director NameGeorge William Money
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(40 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1993)
RoleChief Executive Officer
Correspondence AddressRossaul,16 The Narrows
Harden
Bingley
West Yorkshire
BD16 1HY
Secretary NameStephen Noel Johnson
NationalityBritish
StatusResigned
Appointed12 August 1991(40 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressThree Nooks
Skirethorns Lane, Threshfield
Skipton
North Yorkshire
BD23 5PH
Director NameMr Thomas Wood
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(42 years after company formation)
Appointment Duration8 years (resigned 19 April 2001)
RoleRetired
Correspondence AddressFlat No 7 Byram Court
Shipley
West Yorkshire
BD18 2DH
Director NameMr Kenneth Thomas
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(42 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 1994)
RoleRetired
Correspondence Address23 Richmond Road
Farsley
Pudsey
West Yorkshire
LS28 5DY
Secretary NameGeorge William Money
NationalityBritish
StatusResigned
Appointed02 April 1993(42 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 1996)
RoleCompany Director
Correspondence AddressRossaul,16 The Narrows
Harden
Bingley
West Yorkshire
BD16 1HY
Director NameAlbert Edward Drake
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(44 years after company formation)
Appointment Duration7 years, 10 months (resigned 07 February 2003)
RoleRetired
Correspondence AddressBirchcliff Morton Lane
East Morton
Keighley
West Yorkshire
BD20 5RP
Secretary NameDerek Overall
NationalityBritish
StatusResigned
Appointed03 June 1996(45 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 February 2003)
RoleCompany Director
Correspondence Address18 Heatherside
Baildon
Shipley
West Yorkshire
BD17 5LG
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(49 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 April 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameJack Leeson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(50 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2003)
RoleRetired
Correspondence Address57 Monk Ings
Birstall
Batley
West Yorkshire
WF17 9HU
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(51 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameStephen Noel Johnson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(51 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleChief General Manager
Correspondence AddressThree Nooks
Skirethorns Lane, Threshfield
Skipton
North Yorkshire
BD23 5PH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(51 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed07 February 2003(51 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Mike Austin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(57 years after company formation)
Appointment Duration6 years, 7 months (resigned 03 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Tony Guest
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(57 years after company formation)
Appointment Duration6 years, 7 months (resigned 03 November 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Samantha Louise Warburton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(57 years after company formation)
Appointment Duration5 years, 3 months (resigned 12 June 2013)
RoleHead Of Finance - Motors
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 March 2008(57 years after company formation)
Appointment Duration2 years (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed10 April 2006(55 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2008)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2006(55 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2008)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20k at £1Co-operative Group Estates Services LTD
99.95%
Preference
1000 at £0.01Co-operative Group Estates Services LTD
0.05%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

19 July 1978Delivered on: 27 July 1978
Satisfied on: 9 February 2016
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land hereditaments and premises being stanningley garage, stanningley, leeds together with all fixtures.
Fully Satisfied
18 October 1972Delivered on: 26 October 1972
Satisfied on: 9 February 2016
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

8 July 2016Resolutions
  • RES13 ‐ Convert to rs 08/06/2016
(1 page)
8 July 2016Forms b & z convert to rs (2 pages)
17 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 20,010
(3 pages)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 2 in full (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 20,010
(6 pages)
26 June 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
4 November 2014Termination of appointment of Tony Guest as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Tony Guest as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Mike Austin as a director on 3 November 2014 (1 page)
4 November 2014Appointment of Anthony Philip James Crossland as a director on 3 November 2014 (2 pages)
4 November 2014Termination of appointment of Mike Austin as a director on 3 November 2014 (1 page)
4 November 2014Appointment of Anthony Philip James Crossland as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Cws (No.1) Limited as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Cws (No.1) Limited as a director on 3 November 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20,010
(7 pages)
28 August 2014Termination of appointment of Samantha Louise Warburton as a director on 12 June 2013 (1 page)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 20,010
(5 pages)
22 July 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
18 September 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mrs Samantha Louise Warburton on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Tony Guest on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Mike Austin on 31 July 2010 (2 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
29 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
14 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
19 August 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Director's change of particulars / samantha kinder / 31/03/2008 (1 page)
19 March 2008Director appointed mr tony guest (1 page)
19 March 2008Appointment terminated director ucl director 1 LIMITED (1 page)
19 March 2008Director appointed ms samantha louise kinder (1 page)
19 March 2008Director appointed mr mike austin (1 page)
18 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
18 March 2008Appointment terminated secretary ucl secretary LIMITED (1 page)
11 December 2007Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
10 December 2007Accounting reference date shortened from 27/01/08 to 11/01/08 (1 page)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
21 August 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
31 August 2006Return made up to 24/08/06; full list of members (2 pages)
9 May 2006New director appointed (5 pages)
24 April 2006Director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (7 pages)
3 November 2005Accounts for a dormant company made up to 22 January 2005 (7 pages)
23 September 2005Registered office changed on 23/09/05 from: sunwin house 65 sunbridge road bradford west yorkshire BD1 2AP (1 page)
20 September 2005Return made up to 24/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 2005Location of register of members (1 page)
7 January 2005Director's particulars changed (1 page)
14 September 2004Return made up to 24/08/04; full list of members (5 pages)
6 July 2004Director's particulars changed (1 page)
21 June 2004Accounts for a dormant company made up to 24 January 2004 (7 pages)
18 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2003Return made up to 12/08/03; full list of members (8 pages)
30 August 2003Full accounts made up to 25 January 2003 (9 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (5 pages)
13 March 2003Director resigned (1 page)
11 September 2002Return made up to 12/08/02; full list of members (7 pages)
23 July 2002Full accounts made up to 26 January 2002 (10 pages)
14 September 2001Return made up to 12/08/01; full list of members (7 pages)
8 August 2001Full accounts made up to 27 January 2001 (10 pages)
29 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
18 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Full accounts made up to 22 January 2000 (11 pages)
6 October 1999Return made up to 12/08/99; full list of members (6 pages)
9 July 1999Full accounts made up to 23 January 1999 (11 pages)
14 September 1998Return made up to 12/08/98; full list of members (6 pages)
31 May 1998Full accounts made up to 24 January 1998 (11 pages)
14 October 1997Return made up to 12/08/97; no change of members (4 pages)
28 May 1997Full accounts made up to 25 January 1997 (12 pages)
10 September 1996Return made up to 12/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
10 September 1996New secretary appointed (2 pages)
30 May 1996Full accounts made up to 27 January 1996 (11 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 May 1995Full accounts made up to 28 January 1995 (11 pages)