Company NameHarrison (Windsor) Limited
Company StatusDissolved
Company Number00397999
CategoryPrivate Limited Company
Incorporation Date22 August 1945(78 years, 8 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr John Homer Beesley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(46 years, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 09 December 2008)
RoleMenswear Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressClyne Lodge St Marys Hill
Sunninghill
Ascot
Berkshire
SL5 9AP
Director NameMr Michael Frederick Cottrell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(46 years, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 09 December 2008)
RoleMenswear Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressLanacre
The Spinney
Ascot
Berkshire
SL5 0AS
Director NameMr Nigel John Bird
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1993(47 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 09 December 2008)
RoleMens Outfitter
Country of ResidenceEngland
Correspondence Address367a Finchampstead Road
Finchampstead
Wokingham
Berkshire
RG40 3JU
Secretary NameMr Nigel John Bird
NationalityBritish
StatusClosed
Appointed06 April 1993(47 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 09 December 2008)
RoleMens Outfitter
Country of ResidenceEngland
Correspondence Address367a Finchampstead Road
Finchampstead
Wokingham
Berkshire
RG40 3JU
Director NameMr Michael Mason Chell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(46 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 1993)
RoleMenswear Retailer
Correspondence AddressGlebe Cottage Church Lane
Warfield
Bracknell
Berkshire
RG12 6EG
Director NameMr Keith Alexander Ford
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(46 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 February 1996)
RoleMenswear Retailer
Correspondence AddressIvy Cottage North Street
Winkfield
Windsor
Berkshire
SL4 4TF
Director NameMr Timothy George Osborne
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(46 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 1993)
RoleMenswear Retailer
Correspondence Address32 Brockenhurst Road
Bracknell
Berkshire
RG12 6QJ
Secretary NameMr Timothy George Osborne
NationalityBritish
StatusResigned
Appointed16 October 1991(46 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 1993)
RoleCompany Director
Correspondence Address32 Brockenhurst Road
Bracknell
Berkshire
RG12 6QJ

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
11 July 2008Application for striking-off (1 page)
17 September 2007Accounts made up to 31 January 2007 (9 pages)
30 August 2007Return made up to 20/08/07; full list of members (3 pages)
30 August 2007Location of debenture register (1 page)
13 November 2006Full accounts made up to 31 January 2006 (9 pages)
5 September 2006Return made up to 20/08/06; full list of members (2 pages)
5 September 2005Return made up to 20/08/05; full list of members (2 pages)
26 August 2005Full accounts made up to 31 January 2005 (8 pages)
9 September 2004Return made up to 20/08/04; full list of members (7 pages)
9 August 2004Full accounts made up to 31 January 2004 (8 pages)
18 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
3 September 2003Return made up to 20/08/03; full list of members (7 pages)
11 December 2002Full accounts made up to 31 January 2002 (8 pages)
16 August 2002Registered office changed on 16/08/02 from: room 325 6 broad street place london EC2M 7ND (1 page)
29 October 2001Full accounts made up to 31 January 2001 (7 pages)
17 September 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2000Full accounts made up to 31 January 2000 (6 pages)
22 September 2000Return made up to 20/08/00; full list of members (7 pages)
27 October 1999Full accounts made up to 31 January 1999 (6 pages)
15 September 1999Return made up to 20/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 November 1998Full accounts made up to 31 January 1998 (6 pages)
3 September 1998Return made up to 28/08/98; no change of members (4 pages)
19 September 1997Return made up to 05/09/97; full list of members (6 pages)
19 September 1997Full accounts made up to 31 January 1997 (6 pages)
13 September 1996Director resigned (1 page)
13 September 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 September 1996Full accounts made up to 31 January 1996 (6 pages)
16 October 1995Accounts for a small company made up to 31 January 1995 (4 pages)
2 October 1995Return made up to 15/09/95; no change of members (4 pages)
22 August 1945Incorporation (16 pages)