Company NameHarrison Vintners Limited
Company StatusDissolved
Company Number01559853
CategoryPrivate Limited Company
Incorporation Date6 May 1981(43 years ago)
Dissolution Date26 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Douglas Michael Harrison
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(10 years, 4 months after company formation)
Appointment Duration24 years, 5 months (closed 26 February 2016)
RoleWine Shipper
Country of ResidenceEngland
Correspondence Address5 Regal Close
Ealing
London
W5 2SB
Secretary NameAudrey Aloma Harrison
NationalityBritish
StatusClosed
Appointed14 September 1991(10 years, 4 months after company formation)
Appointment Duration24 years, 5 months (closed 26 February 2016)
RoleCompany Director
Correspondence Address5 Regal Close
Ealing
London
W5 2SB

Contact

Websitewww.harrisonvintners.co.uk

Location

Registered AddressRossknoll House Orion Park
Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

10k at 1Douglas Michael Harrison
99.99%
Ordinary
1 at 1Ms Audrey Harrison
0.01%
Ordinary

Financials

Year2014
Turnover£388,099
Gross Profit£19,632
Net Worth-£184,923
Cash£7,842
Current Liabilities£327,770

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2016Final Gazette dissolved following liquidation (1 page)
26 November 2015Completion of winding up (1 page)
20 October 2010Order of court to wind up (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 5 regal close ealing london W5 2SB (1 page)
27 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 October 2008Return made up to 14/09/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 October 2007Return made up to 14/09/07; full list of members (2 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 October 2006Return made up to 14/09/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 December 2005Return made up to 14/09/05; full list of members (6 pages)
2 February 2005Return made up to 14/09/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(6 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 October 2003Return made up to 14/09/03; full list of members (6 pages)
4 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
15 October 2002Return made up to 14/09/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
12 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
19 October 2000Return made up to 14/09/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (8 pages)
13 October 1999Return made up to 14/09/99; no change of members (4 pages)
26 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
5 November 1997Return made up to 14/09/97; full list of members (6 pages)
4 November 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
6 January 1997Registered office changed on 06/01/97 from: 334/338 central markets farringdon street london EC1A 9NB (1 page)
2 November 1995Accounts for a small company made up to 31 December 1994 (10 pages)
2 November 1995Return made up to 14/09/95; no change of members (4 pages)
25 June 1991Particulars of mortgage/charge (3 pages)
29 May 1981Allotment of shares (2 pages)
6 May 1981Certificate of incorporation (1 page)