Company NameG.B.S. Harrison Limited
DirectorsWilliam Trevor Parker and Gordon Bryon Scott
Company StatusDissolved
Company Number01815745
CategoryPrivate Limited Company
Incorporation Date14 May 1984(39 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr William Trevor Parker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(6 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address44 Old Park Road
Sheffield
South Yorkshire
S8 7DT
Director NameMr Gordon Bryon Scott
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(6 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressGreenside Derwent Lane
Hathersage
Sheffield
South Yorkshire
S30 1AS
Secretary NameMr William Trevor Parker
NationalityBritish
StatusCurrent
Appointed27 March 1991(6 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address44 Old Park Road
Sheffield
South Yorkshire
S8 7DT

Location

Registered AddressC/O Harrison Peak
Osborne Place
30 The Downs Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 December 1997Dissolved (1 page)
23 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
23 September 1997Liquidators statement of receipts and payments (6 pages)
1 April 1997Liquidators statement of receipts and payments (5 pages)
24 September 1996Liquidators statement of receipts and payments (5 pages)
26 March 1996Liquidators statement of receipts and payments (6 pages)
1 November 1995Liquidators statement of receipts and payments (6 pages)
1 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 November 1993Accounts for a small company made up to 31 December 1992 (5 pages)
12 February 1986Accounts made up to 31 March 1985 (4 pages)