Company NameHarrison Maughan Limited
DirectorsMartin Laurence Harris and Derek Maughan
Company StatusDissolved
Company Number02920111
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)
Previous NameAll Clear 2000 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMartin Laurence Harris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1994
Appointment Duration30 years, 1 month
RoleBuilding Contractor
Correspondence AddressMiddle Hampt Farm
Middle Hampt Luckett
Callington
Cornwall
PL17 8NR
Director NameDerek Maughan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1994
Appointment Duration30 years, 1 month
RoleBuilding Contractor
Correspondence Address18 Skylark Rise
Plymouth
Devon
PL6 7SN
Secretary NameDerek Maughan
NationalityBritish
StatusCurrent
Appointed23 March 1994
Appointment Duration30 years, 1 month
RoleBuilding Contractor
Correspondence Address18 Skylark Rise
Plymouth
Devon
PL6 7SN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 February 1998Dissolved (1 page)
25 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 1997Liquidators statement of receipts and payments (5 pages)
26 March 1997Liquidators statement of receipts and payments (5 pages)
27 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 1996Appointment of a voluntary liquidator (1 page)
13 March 1996Registered office changed on 13/03/96 from: harold duckworth & co 41 houndiscombe road mutley plymouth PL4 6EX (1 page)
7 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
26 April 1995Return made up to 18/04/95; full list of members (6 pages)
27 March 1995Particulars of mortgage/charge (10 pages)