About

Registered Number: 02850215
Date of Incorporation: 03/09/1993 (30 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/08/2017 (6 years and 8 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-53 Chorley New Road, Bolton, BL1 4QR

 

Harrison & Hutchinson Ltd was registered on 03 September 1993, it has a status of "Dissolved". This company has 2 directors listed as Harrison, Jacqueline, Hutchinson, Dennis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Dennis 03 September 1993 14 September 2001 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Jacqueline 14 September 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 31 May 2017
4.68 - Liquidator's statement of receipts and payments 11 May 2016
AD01 - Change of registered office address 24 March 2015
RESOLUTIONS - N/A 20 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2015
4.20 - N/A 20 March 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2011
MG01 - Particulars of a mortgage or charge 08 December 2010
MG01 - Particulars of a mortgage or charge 05 October 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 03 July 2002
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 04 July 1995
395 - Particulars of a mortgage or charge 17 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1995
363s - Annual Return 12 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1994
288 - N/A 12 September 1993
NEWINC - New incorporation documents 03 September 1993
NEWINC - New incorporation documents 03 September 1993

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 December 2010 Outstanding

N/A

Debenture 04 October 2010 Outstanding

N/A

Mortgage debenture 14 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.