HARRISONS (VEHICLES) LIMITED

1 Angel Square, Manchester, M60 0AG
StatusCONVERTED-CLOSED
Company No.00493282
Category
Incorporated28 Mar 1951
Age73 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution08 Jul 2016
Years7 years, 10 months, 13 days

SUMMARY

HARRISONS (VEHICLES) LIMITED is an converted-closed with number 00493282. It was incorporated 73 years, 1 month, 24 days ago, on 28 March 1951 and it was dissolved 7 years, 10 months, 13 days ago, on 08 July 2016. The company address is 1 Angel Square, Manchester, M60 0AG.



Company Fillings

Miscellaneous

Date: 08 Jul 2016

Category: Miscellaneous

Type: MISC

Description: Forms b & z convert to rs

Documents

View document PDF

Resolution

Date: 08 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2016

Action Date: 08 Jun 2016

Category: Capital

Type: SH01

Capital : 20,010 GBP

Date: 2016-06-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2015

Action Date: 11 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Austin

Termination date: 2014-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-03

Officer name: Tony Guest

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cws (No.1) Limited

Appointment date: 2014-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Philip James Crossland

Appointment date: 2014-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2014

Action Date: 11 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Louise Warburton

Termination date: 2013-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2013

Action Date: 11 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-11

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-03

Old address: New Century House Corporation Street Manchester M60 4ES

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2012

Action Date: 11 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2011

Action Date: 11 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony Guest

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Mrs Samantha Louise Warburton

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mike Austin

Change date: 2010-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2010

Action Date: 11 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-11

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Jane Sellers

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Eldridge

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2009

Action Date: 10 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-10

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2008

Action Date: 12 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-12

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / samantha kinder / 31/03/2008

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed ms samantha louise kinder

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ucl director 1 LIMITED

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr tony guest

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr mike austin

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss katherine elizabeth eldridge

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ucl secretary LIMITED

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 27/01/08 to 11/01/08

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2007

Action Date: 27 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-27

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2005

Action Date: 22 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-22

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 23/09/05 from: sunwin house 65 sunbridge road bradford west yorkshire BD1 2AP

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2004

Action Date: 24 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-24

Documents

View document PDF

Resolution

Date: 18 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2003

Action Date: 25 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-25

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2002

Action Date: 26 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-26

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2001

Action Date: 27 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-27

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2000

Action Date: 22 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-22

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1999

Action Date: 23 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-23

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1998

Action Date: 24 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-24

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 1997

Action Date: 25 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-25

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1996

Action Date: 27 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-27

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1995

Action Date: 28 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-28

Documents

View document PDF

Legacy

Date: 16 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1994

Action Date: 22 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-22

Documents

View document PDF

Legacy

Date: 25 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/93; no change of members

Documents

View document PDF

Legacy

Date: 18 Aug 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 27/01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1993

Action Date: 24 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-24

Documents

View document PDF

Legacy

Date: 20 Apr 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

CA TEST SERVICES LIMITED

113A LONDON ROAD,WATERLOOVILLE,PO7 7DZ

Number:09895765
Status:ACTIVE
Category:Private Limited Company

HANK SOLUTIONS LIMITED

UNIT 14,HADFIELD,SK13 1QH

Number:07481807
Status:ACTIVE
Category:Private Limited Company

JK (SURREY) LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:11490812
Status:ACTIVE
Category:Private Limited Company

O T W IMAGING LIMITED

17 WATERLOO ROAD,NORWICH,NR3 1EH

Number:09471233
Status:ACTIVE
Category:Private Limited Company

PETROLEUS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11063930
Status:ACTIVE
Category:Private Limited Company

SPECIALIST PROSTHETICS LIMITED

NELSON HOUSE, 2 HAMILTON TERRACE,WARWICKSHIRE,CV32 4LY

Number:04639930
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source