About

Registered Number: 04390159
Date of Incorporation: 08/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: 23 Saint Marys Road, Little Haywood, Stafford, Staffordshire, ST18 0QG

 

Having been setup in 2002, Brian Harrison Workshop Supplies Ltd have registered office in Staffordshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Brian 13 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Moira 13 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA - Annual Accounts 16 January 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 13 March 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 13 June 2003
CERTNM - Change of name certificate 25 November 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
287 - Change in situation or address of Registered Office 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
CERTNM - Change of name certificate 17 September 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.