About

Registered Number: 05840136
Date of Incorporation: 07/06/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2017 (7 years and 2 months ago)
Registered Address: KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester, M15 4PN

 

Having been setup in 2006, Harrisons 123 Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The current directors of this organisation are listed as Harvey, Debbie Jean, Sallabank, John Christopher, Walker, Douglas Paul Glenn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Debbie Jean 18 June 2010 14 June 2013 1
SALLABANK, John Christopher 18 June 2010 31 July 2013 1
WALKER, Douglas Paul Glenn 18 June 2010 06 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 09 January 2017
AD01 - Change of registered office address 15 June 2016
4.68 - Liquidator's statement of receipts and payments 06 January 2016
AD01 - Change of registered office address 15 December 2014
RESOLUTIONS - N/A 12 December 2014
4.70 - N/A 12 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2014
AA - Annual Accounts 14 November 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
RESOLUTIONS - N/A 02 October 2014
MR04 - N/A 26 September 2014
MR04 - N/A 26 September 2014
MR04 - N/A 26 September 2014
CERTNM - Change of name certificate 01 July 2014
CONNOT - N/A 01 July 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
RESOLUTIONS - N/A 24 February 2014
SH06 - Notice of cancellation of shares 16 January 2014
SH03 - Return of purchase of own shares 16 January 2014
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 05 September 2013
AD01 - Change of registered office address 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 09 April 2013
AP01 - Appointment of director 21 February 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 03 April 2012
RESOLUTIONS - N/A 08 February 2012
SH01 - Return of Allotment of shares 08 February 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
AP01 - Appointment of director 24 August 2011
SH01 - Return of Allotment of shares 26 July 2011
RESOLUTIONS - N/A 14 July 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 07 June 2011
RESOLUTIONS - N/A 25 October 2010
AP01 - Appointment of director 21 July 2010
RESOLUTIONS - N/A 01 July 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
AR01 - Annual Return 28 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 June 2010
CC04 - Statement of companies objects 25 June 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
NEWINC - New incorporation documents 07 June 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 October 2011 Fully Satisfied

N/A

Debenture 18 June 2010 Fully Satisfied

N/A

Debenture 18 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.