Company NameR.K. Harrison Financial Planning Limited
DirectorNicholas McKenzie Herbert Burns
Company StatusDissolved
Company Number01057362
CategoryPrivate Limited Company
Incorporation Date8 June 1972(51 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas McKenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1999(27 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressStarborough House
Starborough Road Marsh Green
Edenbridge
Kent
TN8 5RB
Secretary NameMr Antony Vincent Holt
NationalityBritish
StatusCurrent
Appointed07 January 2003(30 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mymms Drive
Brookmans Park
Hertfordshire
AL9 7AF
Director NameMr Clifford Richard Catt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(19 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressPark View Camp Road
Woldingham
Surrey
CR3 7LH
Director NameMr David Antony Holland
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(19 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Hanyards Lane
Cuffley
Hertfordshire
EN6 4AT
Director NameMr Peter Alastair Reynolds Knight
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 1994)
RoleCompany Director
Correspondence Address128 High Street
Wrestlingworth
Sandy
Bedfordshire
SG19 2EJ
Director NameMr Robert Ralph Scrymgeour Hiscox
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainscombe Park
Oare
Marlborough
Wiltshire
SN8 4HZ
Director NameMr Robert Ralph Scrymgeour Hiscox
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainscombe Park
Oare
Marlborough
Wiltshire
SN8 4HZ
Director NameMr Alexander Neil Foster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse
Blakesley
Towcester
Northamptonshire
NN12 8RA
Director NameChristopher Bell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(19 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 March 1999)
RoleInsurance Broker/Director
Correspondence Address3 Orchard Close
Bromham
Bedford
Bedfordshire
MK43 8HN
Secretary NameIan Nicholas Mihill
NationalityBritish
StatusResigned
Appointed14 December 1991(19 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressKnoll House Back Lane
Cropwell Butler
Nottingham
NG12 3AD
Director NameMr Bronislaw Edmund Masojada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(22 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPedlars Wood
Church Lane
Woldingham
Surrey
CR3 7JX
Director NameSimon Christopher Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(23 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 1997)
RoleManaging Director
Correspondence Address12 Cicada Road
London
SW18 2NW
Secretary NameTonia Wilson
NationalityBritish
StatusResigned
Appointed09 September 1996(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleGroup Accountant
Correspondence Address3 Chestnut Farm
Henlow
Beds
SG16 6PA
Director NameMr Richard Conyngham Corfield
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(24 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 1999)
RoleChairman
Country of ResidenceEngland
Correspondence AddressEdgeworth Mill
Duntisbourne Hill
Cirencester
Gloucestershire
GL7 7LF
Wales
Secretary NameMr Clifford Richard Catt
NationalityBritish
StatusResigned
Appointed26 September 1997(25 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressPark View Camp Road
Woldingham
Surrey
CR3 7LH
Secretary NameMr Andrew Tuffield
NationalityBritish
StatusResigned
Appointed05 January 1998(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Cardamom Building
31 Shad Thames
London
SE1 2YR
Director NameMr Terence Bernard Bennett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(26 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Bridle Road
Purley
Surrey
CR8 3JB
Secretary NameJohn Sweeney
NationalityBritish
StatusResigned
Appointed29 March 1999(26 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 January 2000)
RoleCompany Director
Correspondence Address36 Carew Road
Thornton Heath
Surrey
CR7 7RE
Secretary NameMr Andrew George Smith
NationalityBritish
StatusResigned
Appointed21 January 2000(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Hemnall Street
Epping
Essex
CM16 4LZ
Director NameMr Andrew George Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Hemnall Street
Epping
Essex
CM16 4LZ
Secretary NameBrian John Bailey
NationalityBritish
StatusResigned
Appointed22 February 2001(28 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 2002)
RoleCompany Director
Correspondence AddressWeirmead Farmhouse
Wheelers Lane, Brockham
Betchworth
Surrey
RH3 7HJ
Secretary NamePeter Russell Pennington Legh
NationalityBritish
StatusResigned
Appointed20 August 2002(30 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB

Location

Registered AddressDresden House
72 King William Street
London
EC4N 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 June 2007Dissolved (1 page)
29 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
20 February 2007Liquidators statement of receipts and payments (5 pages)
3 March 2006Appointment of a voluntary liquidator (1 page)
3 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2006Declaration of solvency (3 pages)
22 December 2005Return made up to 14/12/05; full list of members (6 pages)
4 July 2005Full accounts made up to 31 March 2005 (10 pages)
26 April 2005Director's particulars changed (1 page)
24 December 2004Return made up to 14/12/04; full list of members (6 pages)
4 October 2004Full accounts made up to 31 March 2004 (10 pages)
17 February 2004Director resigned (1 page)
23 December 2003Return made up to 14/12/03; full list of members (7 pages)
6 December 2003Full accounts made up to 31 March 2003 (9 pages)
17 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2003Auditor's resignation (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
31 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002New secretary appointed (2 pages)
6 October 2002Full accounts made up to 31 March 2002 (11 pages)
29 August 2002Secretary resigned (1 page)
10 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Full accounts made up to 31 March 2001 (12 pages)
17 May 2001Secretary resigned;director resigned (1 page)
23 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned;director resigned (1 page)
18 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2000Full accounts made up to 31 March 2000 (14 pages)
17 July 2000Full accounts made up to 31 March 1999 (18 pages)
9 February 2000Director resigned (1 page)
9 February 2000Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2000New director appointed (3 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000New director appointed (2 pages)
6 August 1999Ad 17/06/98--------- £ si 25900@1 (2 pages)
6 August 1999Statement of affairs (14 pages)
12 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999New director appointed (3 pages)
20 May 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
20 May 1999Registered office changed on 20/05/99 from: the maltings lurke street bedford MK40 3HH (1 page)
27 January 1999Return made up to 14/12/98; full list of members (6 pages)
9 November 1998Director resigned (1 page)
5 November 1998Full group accounts made up to 30 June 1998 (25 pages)
5 November 1998Full accounts made up to 30 June 1998 (20 pages)
21 August 1998Nc inc already adjusted 17/11/97 (1 page)
21 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 August 1998Ad 07/05/98--------- £ si 103600@1=103600 £ ic 20000/123600 (2 pages)
1 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 May 1998New director appointed (2 pages)
5 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 February 1998Ad 17/11/97--------- £ si 368502@1 (2 pages)
5 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
29 December 1997Return made up to 14/12/97; full list of members (8 pages)
23 December 1997Director resigned (1 page)
18 November 1997Full accounts made up to 30 June 1997 (17 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Return made up to 14/12/96; no change of members (6 pages)
6 December 1996Full accounts made up to 30 June 1996 (21 pages)
8 November 1996Auditor's resignation (2 pages)
7 November 1996Return made up to 14/12/95; full list of members (6 pages)
8 October 1996New director appointed (2 pages)
18 September 1996Secretary resigned (1 page)
13 September 1996New secretary appointed (2 pages)
2 July 1996Full accounts made up to 30 June 1995 (19 pages)
29 May 1996New director appointed (2 pages)
24 March 1995Full accounts made up to 30 June 1994 (20 pages)
22 May 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
8 June 1972Incorporation (13 pages)