Company NameHarrison Adams Mouldings Limited
Company StatusDissolved
Company Number01077108
CategoryPrivate Limited Company
Incorporation Date17 October 1972(51 years, 6 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr Alan Rothwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(36 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawbeck House Shaws Lane
Uppermill
Oldham
Lancashire
OL3 6LE
Secretary NameLee Tilley
NationalityBritish
StatusClosed
Appointed27 March 2009(36 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 01 February 2011)
RoleCompany Director
Correspondence AddressBurnedge Barn Burnedge Lane
Grasscroft Saddleworth
Oldham
Lancs
OL4 4EB
Director NameMr David Alan Cost
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(18 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 January 2004)
RolePlastics Manufacturer
Correspondence Address99 Leeds Road
Liversedge
West Yorkshire
WF15 6AB
Director NameMr Trevor Cost
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(18 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 March 2009)
RolePlastics Manufacturer
Country of ResidenceEngland
Correspondence Address2 Lands Beck Way
Liversedge
West Yorkshire
WF15 6NB
Secretary NameMr David Alan Cost
NationalityBritish
StatusResigned
Appointed17 June 1991(18 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 St Barnabas Road
Hightown
Liversedge
West Yorkshire
WF15 8BT

Location

Registered AddressC/O Patterson & Rothwell Ltd Mount Pleasant Street
Mount Pleasant Industrial Estate
Oldham
Lancashire
OL4 1HH
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£254,614
Cash£118,543
Current Liabilities£262,593

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
8 October 2010Application to strike the company off the register (3 pages)
8 October 2010Application to strike the company off the register (3 pages)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 2,750
(4 pages)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 2,750
(4 pages)
22 September 2009Location of debenture register (1 page)
22 September 2009Location of register of members (1 page)
22 September 2009Return made up to 17/06/09; full list of members (3 pages)
22 September 2009Return made up to 17/06/09; full list of members (3 pages)
22 September 2009Location of register of members (1 page)
22 September 2009Registered office changed on 22/09/2009 from victoria mills knowler hill liversedge WF15 6DP (1 page)
22 September 2009Registered office changed on 22/09/2009 from victoria mills knowler hill liversedge WF15 6DP (1 page)
22 September 2009Location of debenture register (1 page)
20 May 2009Appointment Terminated Secretary david cost (1 page)
20 May 2009Secretary appointed lee tilley (2 pages)
20 May 2009Appointment terminated director trevor cost (1 page)
20 May 2009Appointment terminated secretary david cost (1 page)
20 May 2009Secretary appointed lee tilley (2 pages)
20 May 2009Appointment Terminated Director trevor cost (1 page)
20 May 2009Director appointed alan rothwell (5 pages)
20 May 2009Director appointed alan rothwell (5 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 March 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
2 March 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
7 July 2008Return made up to 17/06/08; full list of members (6 pages)
7 July 2008Return made up to 17/06/08; full list of members (6 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 July 2007Return made up to 17/06/07; full list of members (6 pages)
3 July 2007Return made up to 17/06/07; full list of members (6 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 July 2006Return made up to 17/06/06; full list of members (6 pages)
6 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 June 2005Return made up to 17/06/05; full list of members (6 pages)
23 June 2005Return made up to 17/06/05; full list of members (6 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 July 2004Return made up to 17/06/04; full list of members (7 pages)
19 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 March 2004£ ic 5500/2750 16/02/04 £ sr 2750@1=2750 (1 page)
23 March 2004£ ic 5500/2750 16/02/04 £ sr 2750@1=2750 (1 page)
27 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 July 2003Return made up to 17/06/03; full list of members (7 pages)
2 July 2003Return made up to 17/06/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
15 July 2002Return made up to 17/06/02; full list of members (7 pages)
15 July 2002Return made up to 17/06/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 June 2001Return made up to 17/06/01; full list of members (6 pages)
25 June 2001Return made up to 17/06/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 June 2000Return made up to 17/06/00; full list of members (6 pages)
23 June 2000Return made up to 17/06/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 June 1999Return made up to 17/06/99; full list of members (6 pages)
24 June 1999Return made up to 17/06/99; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 June 1998Return made up to 17/06/98; full list of members (6 pages)
26 June 1998Return made up to 17/06/98; full list of members (6 pages)
6 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
6 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
19 June 1997Return made up to 17/06/97; full list of members (6 pages)
19 June 1997Return made up to 17/06/97; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 31 October 1996 (8 pages)
23 December 1996Accounts for a small company made up to 31 October 1996 (8 pages)
20 June 1996Return made up to 17/06/96; full list of members (6 pages)
20 June 1996Return made up to 17/06/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
17 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
21 June 1995Return made up to 17/06/95; full list of members (6 pages)
21 June 1995Return made up to 17/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
7 May 1992Particulars of mortgage/charge (3 pages)
7 May 1992Particulars of mortgage/charge (3 pages)
8 December 1986Return made up to 30/08/86; full list of members (4 pages)
8 December 1986Return made up to 30/08/86; full list of members (4 pages)
17 October 1972Incorporation (19 pages)
17 October 1972Incorporation (19 pages)