Company NameE.W. Harrison Engineers Limited
Company StatusDissolved
Company Number01282806
CategoryPrivate Limited Company
Incorporation Date21 October 1976(47 years, 5 months ago)
Dissolution Date6 February 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusClosed
Appointed30 April 1991(14 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(26 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 06 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(26 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 06 February 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr John Alan Gibbs King
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 1997)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameCarleton Adrian Young
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Castle Combe
Chippenham
Wiltshire
SN14 7HU
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameMr Howard Sutton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(16 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hedges Elms Cross
Bradford On Avon
Wiltshire
BA15 2AD
Director NameTom Clifford Walker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(17 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressHepburn House
Frankleigh
Bradford On Avon
Wiltshire
BA15 2PF
Director NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed31 January 1997(20 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 2003)
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
Director NameGuinness Peat Group Plc (Corporation)
Date of BirthJune 1909 (Born 114 years ago)
StatusResigned
Appointed31 January 1997(20 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 2003)
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 June 2005Return made up to 30/04/05; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 June 2004Return made up to 30/04/04; full list of members (7 pages)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
19 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
9 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
1 June 2002Return made up to 30/04/02; full list of members (7 pages)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 June 2001Return made up to 30/04/01; full list of members (6 pages)
18 December 2000Full accounts made up to 30 June 2000 (4 pages)
18 May 2000Return made up to 30/04/00; full list of members (6 pages)
3 April 2000Full accounts made up to 30 June 1999 (4 pages)
6 January 1999Full accounts made up to 30 June 1998 (7 pages)
14 May 1998Return made up to 30/04/98; full list of members (6 pages)
9 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
19 May 1997Return made up to 30/04/97; no change of members (4 pages)
29 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1996Return made up to 30/04/96; no change of members (4 pages)
29 April 1996Full accounts made up to 30 June 1995 (6 pages)
31 May 1995Return made up to 30/04/95; full list of members (6 pages)