About

Registered Number: 05452264
Date of Incorporation: 13/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Britannia House, Adswood Industrial Estate, Adswood Road, Stockport, SK3 8LF,

 

Harrison Howard Motor Company Ltd was registered on 13 May 2005 and are based in Stockport, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of the organisation are listed as Armstrong, Leslie Stephen, Brocklebank, Ruth Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKLEBANK, Ruth Elizabeth 07 November 2006 28 February 2013 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Leslie Stephen 01 November 2006 19 February 2007 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 02 January 2019
AA - Annual Accounts 20 June 2018
DISS40 - Notice of striking-off action discontinued 16 June 2018
CS01 - N/A 15 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 08 June 2014
AAMD - Amended Accounts 13 May 2014
AA - Annual Accounts 01 April 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 07 November 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 10 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 15 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
CH01 - Change of particulars for director 14 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
AA - Annual Accounts 16 March 2010
TM01 - Termination of appointment of director 18 January 2010
AAMD - Amended Accounts 19 October 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 27 April 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
363s - Annual Return 24 May 2006
CERTNM - Change of name certificate 11 January 2006
288a - Notice of appointment of directors or secretaries 07 September 2005
395 - Particulars of a mortgage or charge 31 August 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
287 - Change in situation or address of Registered Office 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.