Company NameS Harrison Developments (Workington) Limited
Company StatusDissolved
Company Number04415670
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date2 March 2016 (8 years, 1 month ago)
Previous NameReadco 338 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Gerard Kennedy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2004(2 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfton
Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director NameMr Ian George Seddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2004(2 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Secretary NameMr Ian George Seddon
NationalityBritish
StatusClosed
Appointed16 September 2004(2 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Director NameMr Julian Bond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield House
32 Hullen Edge Road
Elland
Yorkshire
HX5 0QY
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameDavid William Clancy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIngs Lynn
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Director NameDavid William Clancy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIngs Lynn
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Director NameMr Ian Paul Falshaw
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Osprey Close
Collingham
Wetherby
West Yorkshire
LS22 5LZ
Director NameMr Martyn Robert Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Farm
Church Street
Nunnington
West Yorkshire
YO62 5US
Secretary NameAnn Pearce Scott
NationalityBritish
StatusResigned
Appointed25 September 2002(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 2004)
RoleCompany Director
Correspondence AddressMill Paddocks
Plainville Lane
Wiggington
YO32 2RG

Location

Registered AddressPO Box 500 2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

500 at £1Pjki (Workington) LTD
50.00%
Ordinary B
499 at £1Pjki (Workington) LTD
49.90%
Ordinary A
1 at £1Pjki (Workington) LTD
0.10%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 March 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2015Return of final meeting in a members' voluntary winding up (14 pages)
2 December 2015Return of final meeting in a members' voluntary winding up (14 pages)
20 January 2015Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA14 2UF to Po Box 500 2 Hardman Street Manchester M60 2AT on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA14 2UF to Po Box 500 2 Hardman Street Manchester M60 2AT on 20 January 2015 (2 pages)
19 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-08
(2 pages)
19 January 2015Appointment of a voluntary liquidator (1 page)
19 January 2015Appointment of a voluntary liquidator (1 page)
19 January 2015Declaration of solvency (3 pages)
19 January 2015Declaration of solvency (3 pages)
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(6 pages)
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(6 pages)
24 December 2013Full accounts made up to 31 March 2013 (12 pages)
24 December 2013Full accounts made up to 31 March 2013 (12 pages)
17 May 2013Full accounts made up to 31 March 2012 (12 pages)
17 May 2013Full accounts made up to 31 March 2012 (12 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Full accounts made up to 31 March 2011 (12 pages)
7 January 2013Full accounts made up to 31 March 2011 (12 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (11 pages)
31 December 2010Full accounts made up to 31 March 2010 (11 pages)
28 April 2010Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA15 2UF on 28 April 2010 (1 page)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
28 April 2010Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA15 2UF on 28 April 2010 (1 page)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
24 November 2009Full accounts made up to 31 March 2009 (11 pages)
24 November 2009Full accounts made up to 31 March 2009 (11 pages)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
1 May 2008Return made up to 12/04/08; full list of members (4 pages)
1 May 2008Return made up to 12/04/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
18 April 2007Return made up to 12/04/07; full list of members (3 pages)
18 April 2007Return made up to 12/04/07; full list of members (3 pages)
2 February 2007Full accounts made up to 31 March 2006 (13 pages)
2 February 2007Full accounts made up to 31 March 2006 (13 pages)
17 January 2007Ad 16/09/04--------- £ si 999@1 (2 pages)
17 January 2007Ad 16/09/04--------- £ si 999@1 (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
9 August 2006Particulars of mortgage/charge (5 pages)
9 August 2006Particulars of mortgage/charge (5 pages)
9 August 2006Particulars of mortgage/charge (5 pages)
9 August 2006Particulars of mortgage/charge (5 pages)
12 May 2006Particulars of mortgage/charge (5 pages)
12 May 2006Particulars of mortgage/charge (6 pages)
12 May 2006Particulars of mortgage/charge (6 pages)
12 May 2006Particulars of mortgage/charge (5 pages)
2 May 2006Return made up to 12/04/06; full list of members (3 pages)
2 May 2006Return made up to 12/04/06; full list of members (3 pages)
13 April 2006Full accounts made up to 31 March 2005 (13 pages)
13 April 2006Full accounts made up to 31 March 2005 (13 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
4 August 2005Auditor's resignation (1 page)
4 August 2005Auditor's resignation (1 page)
18 May 2005Return made up to 12/04/05; full list of members (8 pages)
18 May 2005Return made up to 12/04/05; full list of members (8 pages)
2 March 2005Particulars of mortgage/charge (5 pages)
2 March 2005Particulars of mortgage/charge (12 pages)
2 March 2005Particulars of mortgage/charge (12 pages)
2 March 2005Particulars of mortgage/charge (5 pages)
27 October 2004New secretary appointed;new director appointed (4 pages)
27 October 2004New secretary appointed;new director appointed (4 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Ad 16/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Ad 16/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (4 pages)
19 October 2004New director appointed (4 pages)
19 October 2004Secretary resigned (1 page)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 October 2004Registered office changed on 11/10/04 from: stanley harrison house norton road malton north yorkshire YO17 7PD (1 page)
11 October 2004Registered office changed on 11/10/04 from: stanley harrison house norton road malton north yorkshire YO17 7PD (1 page)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 May 2004Full accounts made up to 31 December 2003 (11 pages)
14 May 2004Full accounts made up to 31 December 2003 (11 pages)
19 April 2004Return made up to 12/04/04; full list of members (7 pages)
19 April 2004Return made up to 12/04/04; full list of members (7 pages)
23 April 2003Return made up to 12/04/03; full list of members (7 pages)
23 April 2003Return made up to 12/04/03; full list of members (7 pages)
28 March 2003Full accounts made up to 31 December 2002 (10 pages)
28 March 2003Full accounts made up to 31 December 2002 (10 pages)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned;director resigned (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
9 October 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned;director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
2 October 2002Company name changed readco 338 LIMITED\certificate issued on 02/10/02 (2 pages)
2 October 2002Company name changed readco 338 LIMITED\certificate issued on 02/10/02 (2 pages)
12 April 2002Incorporation (26 pages)
12 April 2002Incorporation (26 pages)