Company NameHarrison Dataphone Limited
Company StatusDissolved
Company Number03533722
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Stephen Harrison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleData+Voice Communications
Correspondence Address35 Sunny Grove
Chaddesden
Derby
Derbyshire
DE21 6QP
Director NameSteven Paul Harrison
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleData+Voice Communications
Correspondence Address198 Oadby Road
Wigston
Leicestershire
LE18 3PW
Secretary NameMarie Louise Harrison
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address35 Sunny Grove
Chaddesden
Derby
Derbyshire
DE21 6QP
Director NamePaul Radford
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2001(2 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleOperations Director
Correspondence Address70 Howick Drive
Bulwell
Nottingham
NG6 7FQ
Director NameMr John Paul Rogers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2001(2 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address30 Dulverton Road
Leicester
Leicestershire
LE3 0SA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRichard Grace
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 October 2001)
RoleCustomer Servive Manager
Correspondence Address27 Orange Street
Wigston
Leicestershire
LE18 4QB

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,804
Cash£286
Current Liabilities£296,139

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 August 2003Dissolved (1 page)
26 February 2003Liquidators statement of receipts and payments (7 pages)
22 February 2002Statement of affairs (11 pages)
22 February 2002Appointment of a voluntary liquidator (1 page)
22 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2002Registered office changed on 12/02/02 from: suite 2.2 litchurch plaza litchurch lane derby DE24 8AA (1 page)
22 November 2001Director resigned (1 page)
21 May 2001Return made up to 24/03/01; full list of members (8 pages)
6 March 2001Ad 11/01/01--------- £ si 900@1=900 £ ic 200/1100 (2 pages)
6 March 2001Ad 11/01/01--------- £ si 49000@1=49000 £ ic 1100/50100 (4 pages)
6 March 2001Ad 11/01/01--------- £ si 100@1=100 £ ic 100/200 (4 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Return made up to 24/03/00; full list of members (7 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 August 1999Particulars of mortgage/charge (7 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
17 May 1999Return made up to 24/03/99; full list of members (6 pages)
17 May 1999Ad 01/01/99--------- £ si 99@1 (2 pages)
8 April 1998Registered office changed on 08/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998New director appointed (2 pages)
24 March 1998Incorporation (18 pages)