Company NameHarrison Industrial Doors Limited
Company StatusDissolved
Company Number02656526
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NamePeter Henry Brindley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(2 years, 3 months after company formation)
Appointment Duration13 years (closed 30 January 2007)
RoleChartered Accountant
Correspondence Address1 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Secretary NamePeter Henry Brindley
NationalityBritish
StatusClosed
Appointed01 February 1994(2 years, 3 months after company formation)
Appointment Duration13 years (closed 30 January 2007)
RoleChartered Accountant
Correspondence Address1 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Director NameKenneth Aldred
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 1993)
RoleCompany Director
Correspondence Address16 Wentworth Road
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8NA
Director NameMr David John Arrowsmith
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 27 August 1993)
RoleSales Director
Correspondence Address7 The Cottages
Maythorne
Southwell
Notts
NG25 0RR
Director NameMr John Albert Fisher
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 February 1993)
RoleCompany Director
Correspondence Address38 Braemar Road
Sutton Coldfield
West Midlands
B73 6LN
Director NameBarry Stephen Giddings
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunters Close
Chartridge Lane
Chesham
Buckinghamshire
HP5 2RJ
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Director NameMr Gordon McIlwrick
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1994)
RoleEngineer/Q/A Manager
Correspondence Address1 Mount Pleasant Drive
Belper
Derbyshire
DE56 2TQ
Director NameMr Ronald George Senior
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration-1 years, 9 months (resigned 20 July 1992)
RoleCompany Director
Correspondence AddressStable Lodge Church Lane
Pavenham
Bedford
Bedfordshire
MK43 7PU
Director NameMr Gerald Arthur Twaite
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 1994)
RoleContracts Director
Correspondence Address24 Tillingbourn
Fareham
Hampshire
PO14 4PT
Secretary NameMr Marcus Alan Chadwick
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration8 months (resigned 22 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bank
Foxwist Green Whitegate
Northwich
Cheshire
CW8 2BJ
Director NameMr John David Irwin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeeleys Orchard 39 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LN
Director NameMr David Ernest Martin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address20 St Johns Crescent
Stansted
Essex
CM24 8JT
Secretary NameKerry Daniel Neath
NationalityBritish
StatusResigned
Appointed22 June 1993(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 1994)
RoleSecretary
Correspondence AddressThe Holt Carr Lane
East Lound Haxey
Doncaster
S Yorks
DN9 2LT
Director NameMr Jake Brangwyn Sheridan Swallow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill House
North Oakley
Tadley
Hampshire
RG26 5TT

Location

Registered AddressC/O Stratagem Group Plc
6 Broad Street Place
London
EC2M 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
13 May 2005Director resigned (1 page)
18 February 2005Restoration by order of the court (2 pages)
4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Application for striking-off (1 page)
24 November 1999Full accounts made up to 31 August 1999 (10 pages)
15 November 1999Return made up to 23/10/99; full list of members (6 pages)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1999Ad 16/08/99--------- £ si 1761365@1=1761365 £ ic 2/1761367 (2 pages)
20 August 1999£ nc 1000/1765000 16/08/99 (1 page)
10 November 1998Accounts for a dormant company made up to 31 August 1998 (5 pages)
7 November 1997Accounts for a dormant company made up to 31 August 1997 (5 pages)
5 November 1997Return made up to 23/10/97; no change of members (5 pages)
28 May 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
12 November 1996Return made up to 23/10/96; full list of members (7 pages)
12 February 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
24 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 June 1995Full accounts made up to 31 August 1994 (13 pages)