Company NameHarrison Realisations Limited
Company StatusDissolved
Company Number00938074
CategoryPrivate Limited Company
Incorporation Date30 August 1968(55 years, 8 months ago)
Dissolution Date24 December 2008 (15 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Stephen David Gow
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(37 years after company formation)
Appointment Duration3 years, 3 months (closed 24 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Woodale Close
Great Sankey
Warrington
Cheshire
WA5 3GL
Director NameMr Ian William Parsons
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(37 years after company formation)
Appointment Duration3 years, 3 months (closed 24 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Milnthorpe Drive
Wakefield
West Yorkshire
WF2 7HU
Secretary NameMr Ian William Parsons
NationalityBritish
StatusClosed
Appointed09 September 2005(37 years after company formation)
Appointment Duration3 years, 3 months (closed 24 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Milnthorpe Drive
Wakefield
West Yorkshire
WF2 7HU
Director NameNeville Cain
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(22 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 March 1996)
RoleCompany Director
Correspondence Address18 Heycroft
Whitefield Nr Manchester
Lancs
Director NameGeorge Harrison
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(22 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Sefton Drive
Worsley
Manchester
M28 2NQ
Director NamePatricia Ann Harrison
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 1991(22 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address16 Sefton Drive
Worsley
Manchester
Lancashire
M28 2NQ
Director NameKevin Robert Ogden
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(22 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressThe Old Post Office
Sandy Lane, Brindle
Chorley
PR6 8NJ
Secretary NameGeorge Harrison
NationalityBritish
StatusResigned
Appointed14 January 1991(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sefton Drive
Worsley
Manchester
M28 2NQ
Secretary NamePatricia Ann Harrison
NationalityEnglish
StatusResigned
Appointed26 February 1993(24 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address16 Sefton Drive
Worsley
Manchester
Lancashire
M28 2NQ
Director NameKevin Robert Ogden
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(29 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 September 2005)
RoleManaging Director
Correspondence AddressThe Old Post Office
Sandy Lane, Brindle
Chorley
PR6 8NJ

Location

Registered AddressC/O Kroll The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,049,732
Cash£100
Current Liabilities£22,815

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
30 June 2008Liquidators statement of receipts and payments to 14 December 2008 (13 pages)
28 December 2007Company name changed harrison mccarthy LIMITED\certificate issued on 28/12/07 (2 pages)
14 September 2007Appointment of a voluntary liquidator (1 page)
14 September 2007O/C - replacement of liquidator (8 pages)
14 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2007Registered office changed on 28/06/07 from: little moss lane swinton manchester greater manchester M27 2PX (1 page)
26 June 2007Notice of Constitution of Liquidation Committee (2 pages)
26 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2007Statement of affairs (13 pages)
26 June 2007Appointment of a voluntary liquidator (1 page)
5 March 2007Return made up to 03/01/07; full list of members (7 pages)
4 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
15 July 2006Particulars of mortgage/charge (6 pages)
25 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2006Return made up to 03/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 November 2005New secretary appointed;new director appointed (2 pages)
3 November 2005Declaration of assistance for shares acquisition (11 pages)
3 November 2005Secretary resigned;director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Declaration of assistance for shares acquisition (11 pages)
3 November 2005Registered office changed on 03/11/05 from: c/o tony freeman & company new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Declaration of assistance for shares acquisition (11 pages)
3 November 2005Director resigned (1 page)
3 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
16 September 2005Particulars of mortgage/charge (7 pages)
14 September 2005Particulars of mortgage/charge (7 pages)
25 February 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
28 January 2005Return made up to 14/01/05; full list of members (9 pages)
10 September 2004Declaration of satisfaction of mortgage/charge (1 page)
10 September 2004Declaration of satisfaction of mortgage/charge (1 page)
10 September 2004Declaration of satisfaction of mortgage/charge (1 page)
10 September 2004Declaration of satisfaction of mortgage/charge (1 page)
10 September 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 January 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
22 January 2004Return made up to 14/01/04; full list of members (9 pages)
22 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Particulars of mortgage/charge (5 pages)
6 August 2003Particulars of mortgage/charge (8 pages)
24 July 2003Registered office changed on 24/07/03 from: harrison mccarthy LTD, little moss l, clifton, swinton manchester lancashire M27 6HA (1 page)
6 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 July 2003Nc inc already adjusted 28/03/03 (1 page)
6 July 2003Ad 28/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 February 2003Return made up to 14/01/03; full list of members (8 pages)
4 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
5 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
12 March 2001Return made up to 14/01/01; full list of members (8 pages)
21 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
18 July 2000Registered office changed on 18/07/00 from: hilton chambers 15 hilton st manchester M1 1JJ (1 page)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 January 2000Return made up to 14/01/00; full list of members (8 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
21 January 1999Return made up to 14/01/99; no change of members (4 pages)
6 March 1998Company name changed harrison-mccarthy(sales) LIMITED\certificate issued on 09/03/98 (2 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
6 February 1998New director appointed (2 pages)
21 January 1998Return made up to 14/01/98; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
16 January 1997Return made up to 14/01/97; full list of members (6 pages)
15 April 1996Director resigned (1 page)
25 March 1996Director resigned (2 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
24 January 1996Return made up to 14/01/96; no change of members (4 pages)
25 January 1994Return made up to 14/01/94; full list of members (5 pages)
29 January 1993Return made up to 14/01/93; no change of members (4 pages)
29 January 1992Return made up to 14/01/92; no change of members (4 pages)
3 April 1991Return made up to 14/01/91; full list of members (6 pages)
22 June 1988Return made up to 14/01/88; full list of members (5 pages)
11 June 1986Return made up to 14/01/86; full list of members (5 pages)
18 December 1985Annual return made up to 31/12/83 (5 pages)
16 September 1983Annual return made up to 31/12/82 (7 pages)
16 September 1983Accounts made up to 30 April 1981 (9 pages)
10 September 1983Accounts made up to 30 April 1982 (4 pages)
19 May 1983Annual return made up to 20/11/81 (7 pages)
28 January 1982Accounts made up to 30 April 1980 (8 pages)
16 August 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 August 1968Incorporation (12 pages)
30 August 1968Certificate of incorporation (1 page)