Company NameHarrisons South East Limited
Company StatusDissolved
Company Number00756958
CategoryPrivate Limited Company
Incorporation Date9 April 1963(61 years, 1 month ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous NamesSabah Trading Company Limited(The) and The Sabah Timber Company Limited

Business Activity

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

Directors

Director NameMr Ian Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(42 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 18 October 2016)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address4et Palais Aurore Bloc B
16b Boulevard De Belgique
98000
Director NameMr Dudley Nicholas Good Winearls
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(50 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 18 October 2016)
RoleSenior Trust Officer
Country of ResidenceMonaco
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Secretary NameAmbassador Secretaries Limited (Corporation)
StatusClosed
Appointed02 September 2005(42 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 18 October 2016)
Correspondence AddressC/O Landmark Management S.A.M.
17 Avenue De La Costa
Bp167 Monacocedex
Mc 98004
Monaco
Director NameAmbassador Directors Limited (Corporation)
StatusClosed
Appointed10 July 2015(52 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 18 October 2016)
Correspondence AddressC/O Landmark Management Sam 17 Avenue De La Costa
P.B. 167
Mc 98000
Director NameDavid St Clair Morgan
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(28 years after company formation)
Appointment Duration8 years, 3 months (resigned 28 July 1999)
RoleSolicitor
Correspondence AddressRose Hill Rue Des Arbres
Monta Labbe
St Helier
Jersey
JE2 3FF
Director NameRobert Craig McPherson Rankin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(28 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 1994)
RoleCivil Engineer
Correspondence AddressDunbarney House
Bridge Of Earn
Perth
PH2 9EE
Scotland
Director NameNicholas St Clair Morgan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(30 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 May 2000)
RoleSolicitor
Correspondence AddressThe Firs
La Rue Delysee, St. Peter
Jersey
Channel Islands
JE3 7DT
Director NamePeter Anthony Barnes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(36 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 May 2000)
RoleEnglish Solicitor
Correspondence AddressClos De Hugh
La Rue Des Buttes, St. John
Jersey
Channel Islands
JE3 4EG
Director NamePeter Anthony Barnes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(37 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 2005)
RoleEnglish Solicitor
Correspondence AddressClos De Hugh
La Rue Des Buttes, St. John
Jersey
Channel Islands
JE3 4EG
Director NameNicholas St Clair Morgan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(37 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 2005)
RoleSolicitor
Correspondence AddressThe Firs
La Rue Delysee, St. Peter
Jersey
Channel Islands
JE3 7DT
Director NameMr Nigel John Carter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(42 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 June 2006)
RoleCompany Manager
Country of ResidenceSaltwood
Correspondence Address52 Grange Road
Saltwood
Kent
CT21 4QS
Director NameLinnane Haley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2005(42 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 July 2015)
RoleTrust Officer
Country of ResidenceMonaco
Correspondence Address8 Rue Bellevue
Monte Carlo
Mc 98000
Director NameJohn Paul Caseley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(43 years, 2 months after company formation)
Appointment Duration7 years (resigned 28 June 2013)
RoleChartered Accountant
Correspondence Address29 Boulevard D'Italie
Monaco
Mc98000
Foreign
Director NameTransfirst Investments Limited (Corporation)
Date of BirthJuly 1955 (Born 68 years ago)
StatusResigned
Appointed01 May 1991(28 years after company formation)
Appointment Duration14 years, 4 months (resigned 02 September 2005)
Correspondence AddressPO Box 303 Chancery Chambers
8 Duhamel Place
St Helier
Jersey
JE4 8UN
Secretary NameC I Law Services Limited (Corporation)
StatusResigned
Appointed01 May 1991(28 years after company formation)
Appointment Duration14 years, 4 months (resigned 02 September 2005)
Correspondence AddressPO Box 303 Chancery Chambers
8 Duhamel Place Saint Helier
Jersey
Channel Islands
JE4 8UN

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

250 at £1Herbrand Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,813
Current Liabilities£118,596

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

28 October 1993Delivered on: 15 November 1993
Satisfied on: 31 December 2001
Persons entitled: Caisse Nationale De Credit Agricole

Classification: Charge on shares
Secured details: All moneys due or to become due from dawson holdings international limited to the chargee on any account whatsoever.
Particulars: All the companys right title and interest in shares (as defined on the form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
21 July 2016Application to strike the company off the register (3 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 250
(5 pages)
22 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
5 August 2015Appointment of Ambassador Directors Limited as a director on 10 July 2015 (2 pages)
5 August 2015Termination of appointment of Linnane Haley as a director on 10 July 2015 (1 page)
8 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 250
(6 pages)
8 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 250
(6 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 250
(6 pages)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 250
(6 pages)
9 May 2014Director's details changed for Ian Frederick Ledger on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Ian Frederick Ledger on 9 May 2014 (2 pages)
23 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
24 September 2013Termination of appointment of John Caseley as a director (1 page)
24 September 2013Appointment of Dudley Nicholas Good Winearls as a director (2 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
14 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
8 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
27 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
7 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
16 May 2007Return made up to 01/05/07; full list of members (3 pages)
28 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 May 2006Return made up to 01/05/06; full list of members (3 pages)
21 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
17 October 2005New director appointed (3 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005New director appointed (3 pages)
17 October 2005New director appointed (3 pages)
17 October 2005Director resigned (1 page)
17 October 2005New secretary appointed (2 pages)
13 May 2005Return made up to 01/05/05; full list of members (7 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
13 May 2004Return made up to 01/05/04; full list of members (7 pages)
26 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
9 May 2003Return made up to 01/05/03; full list of members (7 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
18 July 2002Return made up to 01/05/02; full list of members (9 pages)
27 June 2002Director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
27 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
31 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Registered office changed on 06/12/01 from: donald jacobs & partners 47,st.johns wood high street london NW8 7NJ (1 page)
17 July 2001Return made up to 01/05/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 July 2000New director appointed (3 pages)
17 July 2000New director appointed (3 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
22 May 2000Return made up to 01/05/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
16 September 1999New director appointed (3 pages)
19 August 1999Director resigned (1 page)
4 May 1999Return made up to 01/05/99; full list of members (11 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
19 May 1998Return made up to 01/05/98; full list of members (8 pages)
12 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 May 1997Return made up to 01/05/97; full list of members (8 pages)
22 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
30 May 1996Return made up to 01/05/96; full list of members (7 pages)
30 May 1996Director's particulars changed (1 page)
4 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
11 May 1995Return made up to 01/05/95; full list of members (14 pages)