Company NameHarrisons & Crosfield (Leasing) Limited
DirectorPhilip Damian Brown
Company StatusDissolved
Company Number00241766
CategoryPrivate Limited Company
Incorporation Date16 August 1929(94 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePhilip Damian Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1996(66 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary NamePhilip Damian Brown
NationalityBritish
StatusCurrent
Appointed09 June 1999(69 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Director NameMr Daniel Delany
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(63 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 1996)
RoleAccountant
Correspondence AddressThe Garden House
Orchard Road
Bromley
Kent
BR1 2PS
Director NameMr David Thomas Williamson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(63 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 1996)
RoleTaxation Advisor
Correspondence AddressWollards Farm Mayes Green
Ockley
Dorking
Surrey
RH5 5PN
Secretary NameRichard Paul Hudson
NationalityBritish
StatusResigned
Appointed03 October 1992(63 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 October 1993)
RoleCompany Director
Correspondence Address7 Garden Field
Aston
Stevenage
Hertfordshire
SG2 7EZ
Secretary NameMs Claire Louise Laing
NationalityBritish
StatusResigned
Appointed22 October 1993(64 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address100 Clarendon Road
Colliers Wood
London
SW19 2DY
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed07 June 1996(66 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 June 1999)
RoleSecretary
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameMr John George Barnard
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(66 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressWest Dene
17 Chilbolton Avenue
Winchester
Hampshire
SO22 5HB
Director NameAndrew John Stevens
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(68 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1999)
RoleSecretary
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(69 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Orchard
Station Lane Enton
Godalming
GU8 5AN

Location

Registered AddressGrant Thornton House
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£25,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 October 2005Dissolved (1 page)
4 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 February 2005Liquidators statement of receipts and payments (6 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Director resigned (1 page)
8 February 2002Liquidators statement of receipts and payments (5 pages)
1 February 2002Director's particulars changed (1 page)
1 August 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Sec/state 16/05/01 rel/liq (1 page)
29 January 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
27 January 2000Liquidators statement of receipts and payments (5 pages)
30 June 1999New director appointed (5 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned;director resigned (1 page)
28 January 1999Registered office changed on 28/01/99 from: one great tower street london EC3R 5AH (1 page)
26 January 1999Appointment of a voluntary liquidator (1 page)
26 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 1999Declaration of solvency (3 pages)
3 November 1998Return made up to 03/10/98; full list of members (8 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 May 1998Secretary's particulars changed;director's particulars changed (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
9 October 1997Return made up to 03/10/97; full list of members (7 pages)
6 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 July 1997Secretary's particulars changed (1 page)
25 February 1997Auditor's resignation (1 page)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1996Return made up to 03/10/96; full list of members (7 pages)
18 August 1996Full accounts made up to 31 December 1995 (9 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
17 June 1996Secretary resigned (2 pages)
17 June 1996New secretary appointed (1 page)
5 October 1995Return made up to 03/10/95; full list of members (12 pages)
11 September 1995Full accounts made up to 31 December 1994 (9 pages)
16 August 1929Certificate of incorporation (1 page)