Company NameR.K. Harrison Financial Services Limited
Company StatusDissolved
Company Number02085193
CategoryPrivate Limited Company
Incorporation Date18 December 1986(37 years, 4 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Nicholas McKenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1999(12 years, 11 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(16 years 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 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(4 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 March 1999)
RoleInsurance Broker
Correspondence Address3 Orchard Close
Bromham
Bedford
Bedfordshire
MK43 8HN
Director NameMr David Antony Holland
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 December 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10a Hanyards Lane
Cuffley
Hertfordshire
EN6 4AT
Secretary NameMrs Shona Rosalind Buckley
NationalityBritish
StatusResigned
Appointed15 April 1991(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 August 1991)
RoleCompany Director
Correspondence Address4 Spinney Rise
Denford
Kettering
Northamptonshire
NN14 4AR
Secretary NameIan Nicholas Mihill
NationalityBritish
StatusResigned
Appointed02 August 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 1996)
RoleChartered Accountant
Correspondence AddressKnoll House Back Lane
Cropwell Butler
Nottingham
NG12 3AD
Secretary NameTonia Wilson
NationalityBritish
StatusResigned
Appointed09 September 1996(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleCompany Director
Correspondence Address3 Chestnut Farm
Henlow
Beds
SG16 6PA
Secretary NameMr Clifford Richard Catt
NationalityBritish
StatusResigned
Appointed26 September 1997(10 years, 9 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(11 years 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(12 years, 3 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(12 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 January 2000)
RoleCompany Director
Correspondence Address36 Carew Road
Thornton Heath
Surrey
CR7 7RE
Director NameMr Andrew George Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(13 years, 1 month 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 NameMr Andrew George Smith
NationalityBritish
StatusResigned
Appointed21 January 2000(13 years, 1 month 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(14 years, 2 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(15 years, 8 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

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
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)
15 December 2003Application for striking-off (1 page)
19 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 August 2002Secretary resigned (1 page)
7 June 2002Return made up to 15/04/02; full list of members (6 pages)
4 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2001Secretary resigned;director resigned (1 page)
23 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned;director resigned (1 page)
14 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
21 April 2000Return made up to 15/04/00; full list of members (7 pages)
9 February 2000New director appointed (3 pages)
9 February 2000Return made up to 15/04/99; full list of members (6 pages)
9 February 2000Director resigned (1 page)
6 February 2000Secretary resigned (1 page)
6 February 2000New secretary appointed;new director appointed (2 pages)
6 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 May 1999Director resigned (1 page)
20 May 1999Registered office changed on 20/05/99 from: the maltings lurke street bedford. MK40 3HH (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999New director appointed (3 pages)
5 November 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
6 May 1998Return made up to 15/04/98; full list of members (6 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
30 October 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
19 May 1997Return made up to 15/04/97; full list of members (6 pages)
10 December 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
10 December 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Secretary resigned (1 page)
13 November 1996Compulsory strike-off action has been discontinued (1 page)
7 November 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 October 1996First Gazette notice for compulsory strike-off (1 page)
12 April 1995Return made up to 15/04/95; no change of members (4 pages)
24 March 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
18 December 1986Incorporation (16 pages)