Company NameS.E. Harrison & Son Limited
Company StatusDissolved
Company Number00730853
CategoryPrivate Limited Company
Incorporation Date25 July 1962(61 years, 8 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Aubrey Wright
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(42 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 01 December 2015)
RoleTyre Distributor
Country of ResidenceEngland
Correspondence Address6 Quaker Close
Sevenoaks
Kent
TN13 3XG
Director NameMr Simon Paul Wright
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(51 years after company formation)
Appointment Duration2 years, 4 months (closed 01 December 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 8 & 9 Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameDonald Aubrey Wright
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 24 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Shaw
Seal Hollow Road
Sevenoaks
Kent
TN13 3RZ
Director NameWilliam Stanley Wright
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 25 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEynsford Hill
Eynsford
Kent
DA4 0JL
Secretary NameDonald Aubrey Wright
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Shaw
Seal Hollow Road
Sevenoaks
Kent
TN13 3RZ
Director NameSally Ann Musgrave
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(42 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch Place
Church Street
Tonbridge
Kent
TN11 0DB
Secretary NameSally Ann Musgrave
NationalityBritish
StatusResigned
Appointed18 October 2004(42 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch Place
Church Street
Tonbridge
Kent
TN11 0DB

Contact

Websiteuniversal-tyres.co.uk
Email address[email protected]
Telephone01322 329109
Telephone regionDartford

Location

Registered AddressUnit 8 & 9 Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG
RegionSouth East
ConstituencyDartford
CountyKent
ParishDarenth
WardBrent
Built Up AreaGreater London

Shareholders

98 at £1Universal Tyre Company (Deptford) LTD
98.00%
Ordinary
1 at £1Donald Aubrey Wright
1.00%
Ordinary
1 at £1William Stanley Wright
1.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2015Application to strike the company off the register (3 pages)
5 August 2015Application to strike the company off the register (3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 July 2013Appointment of Mr Simon Paul Wright as a director (2 pages)
25 July 2013Appointment of Mr Simon Paul Wright as a director (2 pages)
10 June 2013Termination of appointment of Sally Musgrave as a director (1 page)
10 June 2013Termination of appointment of Sally Musgrave as a secretary (1 page)
10 June 2013Termination of appointment of Sally Musgrave as a secretary (1 page)
10 June 2013Termination of appointment of Sally Musgrave as a director (1 page)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 February 2013Termination of appointment of Donald Wright as a director (1 page)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 February 2013Termination of appointment of Donald Wright as a director (1 page)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 September 2010Termination of appointment of William Wright as a director (1 page)
15 September 2010Termination of appointment of William Wright as a director (1 page)
1 February 2010Director's details changed for William Stanley Wright on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Donald Aubrey Wright on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sally Ann Musgrave on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Donald Aubrey Wright on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Donald Aubrey Wright on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Andrew Aubrey Wright on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William Stanley Wright on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Andrew Aubrey Wright on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sally Ann Musgrave on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William Stanley Wright on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sally Ann Musgrave on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Andrew Aubrey Wright on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
26 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 April 2007Registered office changed on 16/04/07 from: unit 5 orbital one green street green road dartford kent DA1 1QG (1 page)
16 April 2007Registered office changed on 16/04/07 from: unit 5 orbital one green street green road dartford kent DA1 1QG (1 page)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
12 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 November 2004New secretary appointed;new director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New secretary appointed;new director appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
5 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 October 2001Registered office changed on 22/10/01 from: 142, creek road, deptford, london SE8 3BY (1 page)
22 October 2001Registered office changed on 22/10/01 from: 142, creek road, deptford, london SE8 3BY (1 page)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 August 1999Full accounts made up to 31 December 1998 (1 page)
10 August 1999Full accounts made up to 31 December 1998 (1 page)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 December 1997 (1 page)
2 July 1998Full accounts made up to 31 December 1997 (1 page)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (1 page)
30 October 1997Full accounts made up to 31 December 1996 (1 page)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 August 1996Full accounts made up to 31 December 1995 (1 page)
21 August 1996Full accounts made up to 31 December 1995 (1 page)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 September 1995Full accounts made up to 31 December 1994 (1 page)
11 September 1995Full accounts made up to 31 December 1994 (1 page)
25 July 1962Incorporation (14 pages)
25 July 1962Incorporation (14 pages)