Company NameHarrison Marketing Limited
Company StatusDissolved
Company Number04181265
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameSarah Madeleine Harrison
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(same day as company formation)
RoleMarketing Consultancy
Correspondence AddressDormer House
East Street
Colne
Cambridgeshire
PE28 3LZ
Secretary NamePamela Musgrave Harrison
NationalityBritish
StatusClosed
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressDormer House
East Street
Colne
Cambridgeshire
PE28 3LZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
1 March 2007Application for striking-off (1 page)
7 March 2006Return made up to 07/03/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 April 2005Return made up to 16/03/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 April 2004Return made up to 16/03/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 April 2002Return made up to 16/03/02; full list of members (6 pages)
13 April 2001Director resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 March 2001Incorporation (32 pages)