HARRISON SERVICES LIMITED
Overview
| Company Name | HARRISON SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04005633 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARRISON SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HARRISON SERVICES LIMITED located?
| Registered Office Address | 85 Springfield Road CM2 6JL Chelmsford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARRISON SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for HARRISON SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Susan Tanya Lisette Reilly as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on Jul 13, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Appointment of Mrs Pamela Marion Randall as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Susan Tanya Lisette Reilly as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Woodford Directors Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Hulme as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Woodford Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom* on Jul 31, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of HARRISON SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RANDALL, Pamela Marion | Director | Priory Road RM3 9AP Romford 62 Essex United Kingdom | England | British | 73065380001 | |||||||||
| FOCUS SECRETARIES LIMITED | Secretary | 15 Stratton Street W1J 8LQ London | 104614350002 | |||||||||||
| P & T SECRETARIES LIMITED | Secretary | 22 Buckingham Gate SW1E 6LB London 4th Floor | 69285540001 | |||||||||||
| WESTOUR SERVICES LIMITED | Secretary | The Shrubberies George Lane South Woodford E18 1BG London 5/6 United Kingdom | 130169450001 | |||||||||||
| WOODFORD SERVICES LIMITED | Secretary | The Shrubberies George Lane South Woodford E18 1BG London 3 United Kingdom |
| 139830500001 | ||||||||||
| HULME, Douglas James Morley | Director | Fort Champ, 10 Fort Road St Peter Port GY1 1ZU Guernsey Channel Islands | Guernsey | British | 160417340001 | |||||||||
| REILLY, Susan Tanya Lisette | Director | Yonge Close Boreham CM3 3GY Chelmsford 1 Essex United Kingdom | England | British | 104777420002 | |||||||||
| GLOBSERVICES LIMITED | Director | 15 Stratton Street W1J 8LQ London | 114570700002 | |||||||||||
| MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED | Director | 21 Leigh Street WC1H 9QX London | 74744690004 | |||||||||||
| WESTOUR DIRECTORS LIMITED | Director | Priory Road Noak Hill RM3 9AP Romford 62 Essex | 130169680001 | |||||||||||
| WOODFORD DIRECTORS LIMITED | Director | The Shrubberies George Lane South Woodford E18 1BG London 3 |
| 139831570001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0