Company NameMW Harrison Limited
Company StatusDissolved
Company Number03914635
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 2 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)
Previous NameThe Nipple Shop Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Wilfred Harrison
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Nightingale Road
Blackrod
Bolton
BL6 5DX
Secretary NameMrs Pamela Morris
NationalityBritish
StatusClosed
Appointed05 September 2003(3 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Top Locks Wheat Lane
Lathom
Ormskirk
Lancashire
L40 4BF
Director NameMr Keith John Horner
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 New Tempest Road
Lostock
Bolton
BL6 4ER
Director NameEric David Lott
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Greenfield Gardens
Orpington
Kent
BR5 1ES
Secretary NameMichael Wilfred Harrison
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleEngineer
Correspondence Address4 The Poplars
Adlington
Chorley
Lancashire
PR7 4HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethenippleshop.co.uk
Telephone01204 691352
Telephone regionBolton

Location

Registered Address26 Nightingale Road
Blackrod
Bolton
BL6 5DX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishBlackrod
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

66 at £1Mr Michael Wilfred Harrison
66.67%
Ordinary
33 at £1Mr E.d. Lott
33.33%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (2 pages)
28 November 2016Application to strike the company off the register (2 pages)
13 September 2016Registered office address changed from Harrison Lubrication Engineering Ltd, Lynstock Way, Lostock, Bolton Lancashire BL6 4SA to 26 Nightingale Road Blackrod Bolton BL6 5DX on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Harrison Lubrication Engineering Ltd, Lynstock Way, Lostock, Bolton Lancashire BL6 4SA to 26 Nightingale Road Blackrod Bolton BL6 5DX on 13 September 2016 (1 page)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 99
(4 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 99
(4 pages)
5 September 2015Change of name notice (2 pages)
5 September 2015Company name changed the nipple shop LIMITED\certificate issued on 05/09/15
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
5 September 2015Company name changed the nipple shop LIMITED\certificate issued on 05/09/15
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
5 September 2015Change of name notice (2 pages)
30 April 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
30 April 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 99
(4 pages)
27 January 2015Director's details changed for Mr Michael Wilfred Harrison on 1 June 2013 (2 pages)
27 January 2015Secretary's details changed for Mrs Pamela Morris on 1 July 2010 (1 page)
27 January 2015Secretary's details changed for Mrs Pamela Morris on 1 July 2010 (1 page)
27 January 2015Director's details changed for Mr Michael Wilfred Harrison on 1 June 2013 (2 pages)
27 January 2015Secretary's details changed for Mrs Pamela Morris on 1 July 2010 (1 page)
27 January 2015Director's details changed for Mr Michael Wilfred Harrison on 1 June 2013 (2 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 99
(4 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 99
(4 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 99
(4 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 March 2010Director's details changed for Michael Wilfred Harrison on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Michael Wilfred Harrison on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Michael Wilfred Harrison on 1 October 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 September 2009Return made up to 27/01/09; full list of members (3 pages)
15 September 2009Return made up to 27/01/09; full list of members (3 pages)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
21 August 2008Return made up to 27/01/08; full list of members (3 pages)
21 August 2008Return made up to 27/01/08; full list of members (3 pages)
25 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
23 February 2007Return made up to 27/01/07; full list of members (2 pages)
23 February 2007Return made up to 27/01/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 October 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
27 February 2006Return made up to 27/01/06; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Return made up to 27/01/06; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
19 July 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
19 July 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
3 May 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
3 May 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
31 January 2005Return made up to 27/01/05; full list of members (6 pages)
31 January 2005Return made up to 27/01/05; full list of members (6 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
7 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
7 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
6 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2004New secretary appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
14 February 2003Return made up to 27/01/03; full list of members (7 pages)
14 February 2003Return made up to 27/01/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
23 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
30 January 2002Return made up to 27/01/02; full list of members (7 pages)
30 January 2002Return made up to 27/01/02; full list of members (7 pages)
26 September 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
26 September 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
8 February 2001Return made up to 27/01/01; full list of members (7 pages)
8 February 2001Return made up to 27/01/01; full list of members (7 pages)
15 November 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
15 November 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
27 January 2000Incorporation (17 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000Incorporation (17 pages)