Company NameR K Harrison Trustees Limited
Company StatusDissolved
Company Number01904342
CategoryPrivate Limited Company
Incorporation Date11 April 1985(38 years, 2 months ago)
Dissolution Date11 May 2004 (19 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Nicholas McKenzie Herbert Burns
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1999(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 11 May 2004)
RoleCompany Director
Correspondence AddressWinnsfold Moor Lane
Dormansland
Lingfield
Surrey
RH7 6NX
Secretary NameMr Antony Vincent Holt
NationalityBritish
StatusClosed
Appointed07 January 2003(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mymms Drive
Brookmans Park
Hertfordshire
AL9 7AF
Director NameChristopher Bell
Date of BirthFebruary 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 1994)
RoleInsurance Broker
Correspondence Address3 Orchard Close
Bromham
Bedford
Bedfordshire
MK43 8HN
Director NameMr Clifford Richard Catt
Date of BirthOctober 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 8 months after company formation)
Appointment Duration5 years (resigned 12 December 1996)
RoleFinancial Director
Correspondence AddressPark View Camp Road
Woldingham
Surrey
CR3 7LH
Director NameMr Alexander Neil Foster
Date of BirthOctober 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 1994)
RoleDirector - Investments
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse
Blakesley
Towcester
Northamptonshire
NN12 8RA
Director NameMr Robert Ralph Scrymgeour Hiscox
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 1994)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressRainscombe Park
Oare
Marlborough
Wiltshire
SN8 4HZ
Director NameMr David Antony Holland
Date of BirthDecember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 December 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10a Hanyards Lane
Cuffley
Hertfordshire
EN6 4AT
Secretary NameIan Nicholas Mihill
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 8 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 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(9 years, 2 months 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 NameIan Nicholas Mihill
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1996)
RoleFinancial Director
Correspondence AddressKnoll House Back Lane
Cropwell Butler
Nottingham
NG12 3AD
Director NameTimothy Neil Johnson
Date of BirthMarch 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 1997)
RoleCompany Director
Correspondence Address33 Cotland Acres
Redhill
Surrey
RH1 6JZ
Director NameMr Geoffrey Cyril Arnold
Date of BirthSeptember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 January 2003)
RoleActuary
Country of ResidenceEngland
Correspondence Address5 Measham Close
Ferring
Worthing
West Sussex
BN12 5HH
Secretary NameTonia Wilson
NationalityBritish
StatusResigned
Appointed09 September 1996(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleCompany Director
Correspondence Address3 Chestnut Farm
Henlow
Beds
SG16 6PA
Director NameMr Richard Conyngham Corfield
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgeworth Mill
Duntisbourne Hill
Cirencester
Gloucestershire
GL7 7LF
Wales
Secretary NameMr Clifford Richard Catt
NationalityBritish
StatusResigned
Appointed26 September 1997(12 years, 5 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(12 years, 9 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 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(13 years, 11 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(13 years, 11 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(14 years, 9 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 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(14 years, 9 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(15 years, 10 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(17 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 January 2003)
RoleSecretary
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

Financials

Year2014
Net Worth£57,478

Accounts

Latest Accounts31 March 2003 (20 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2004Director resigned (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Return made up to 14/12/03; full list of members (7 pages)
15 December 2003Application for striking-off (1 page)
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 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
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 (10 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
(7 pages)
4 October 2001Full accounts made up to 31 March 2001 (9 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 (9 pages)
14 July 2000Full accounts made up to 31 March 1999 (11 pages)
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)
9 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000Secretary resigned (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999New director appointed (3 pages)
20 May 1999Registered office changed on 20/05/99 from: the maltings lurke street bedford MK40 3HH (1 page)
20 May 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
15 January 1999Return made up to 14/12/98; full list of members (6 pages)
5 November 1998Full accounts made up to 30 June 1998 (13 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
29 December 1997Return made up to 14/12/97; full list of members (6 pages)
18 November 1997Full accounts made up to 30 June 1997 (11 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
10 January 1997Return made up to 14/12/96; no change of members (6 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
8 January 1997Full accounts made up to 30 June 1996 (11 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996Full accounts made up to 30 June 1995 (8 pages)
12 November 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 November 1996Nc inc already adjusted 24/11/95 (1 page)
12 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1996Ad 24/11/95--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
18 September 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
19 January 1996Nc inc already adjusted 24/11/95 (1 page)
19 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1995New director appointed (2 pages)
24 March 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
11 April 1985Incorporation (12 pages)