Company NameHarrison's Mk Limited
DirectorsBryan John Harrison and Jeremy David Harrison
Company StatusDissolved
Company Number03469753
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)
Previous NamesTernpath Limited and Harrison Mk Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameBryan John Harrison
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1997(1 month after company formation)
Appointment Duration26 years, 4 months
RoleRemovals And Storeage Manager
Correspondence Address10 Wood Street
Woburn Sands
Milton Keynes
MK17 8PJ
Director NameJeremy David Harrison
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1997(1 month after company formation)
Appointment Duration26 years, 4 months
RoleRemovals And Storeage Manager
Correspondence Address9 Church Road
Woburn Sands
Milton Keynes
MK17 8TE
Secretary NameElisabeth Harrison
NationalityBritish
StatusCurrent
Appointed23 December 1997(1 month after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address9 Church Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSmith And Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 November 2001Dissolved (1 page)
16 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
18 July 2001Liquidators statement of receipts and payments (5 pages)
4 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2000Appointment of a voluntary liquidator (2 pages)
30 June 2000Registered office changed on 30/06/00 from: sovereign court 230 upper fifth street central milton keynes buckinghamshire MK9 2HR (1 page)
28 June 2000Statement of affairs (6 pages)
3 March 1999Return made up to 21/11/98; full list of members (6 pages)
5 May 1998Company name changed harrison mk LIMITED\certificate issued on 06/05/98 (2 pages)
30 April 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
30 April 1998Ad 03/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
4 February 1998Company name changed ternpath LIMITED\certificate issued on 05/02/98 (2 pages)
21 November 1997Incorporation (13 pages)