Company NameHarrison Computer Systems Limited
Company StatusDissolved
Company Number01418069
CategoryPrivate Limited Company
Incorporation Date8 May 1979(45 years ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameHarrison Computer Services (Eastern) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Goldsbrough
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(12 years, 2 months after company formation)
Appointment Duration14 years (closed 02 August 2005)
RoleConsultant
Correspondence Address3 Baytree Cottages
Crown Street Dedham
Colchester
Essex
CO7 6AL
Director NameSusan Elizabeth Mead
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(23 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 02 August 2005)
RoleAdministrator
Correspondence Address23 Orwell Close
Colchester
Essex
CO4 3YW
Secretary NameSusan Elizabeth Mead
NationalityBritish
StatusClosed
Appointed03 January 2003(23 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 02 August 2005)
RoleAdministrator
Correspondence Address23 Orwell Close
Colchester
Essex
CO4 3YW
Director NameMr Barry John Cudby
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(12 years, 2 months after company formation)
Appointment Duration9 years (resigned 16 August 2000)
RoleConsultant
Correspondence Address25 Bullfinch Close
Colchester
Essex
CO4 3FQ
Director NameMr Richard Brian Mead
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(12 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 January 2003)
RoleManagement Consultant
Correspondence Address23 Orwell Close
Colchester
Essex
CO4 3YW
Secretary NameMr Richard Brian Mead
NationalityBritish
StatusResigned
Appointed01 August 1991(12 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address23 Orwell Close
Colchester
Essex
CO4 3YW

Location

Registered Address82c East Hill
Colchester
Essex
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£52,236
Cash£9,479
Current Liabilities£4,118

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
7 March 2005Application for striking-off (1 page)
6 December 2004Return made up to 04/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 August 2003Return made up to 04/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(7 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2003Secretary resigned;director resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: harrison computer systems windsor house 103 whitehall road colchester essex CO2 8HA (1 page)
21 May 2003New secretary appointed;new director appointed (2 pages)
19 December 2002Return made up to 04/08/02; full list of members; amend (8 pages)
29 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 September 2001Return made up to 04/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
22 September 2000Company name changed harrison computer services (east ern) LIMITED\certificate issued on 25/09/00 (2 pages)
11 September 2000Particulars of contract relating to shares (4 pages)
11 September 2000Ad 16/08/00--------- £ si 18065@1=18065 £ ic 10000/28065 (2 pages)
11 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
7 September 2000Director resigned (1 page)
5 September 2000Return made up to 04/08/00; full list of members (7 pages)
3 March 2000Full accounts made up to 31 May 1999 (16 pages)
14 October 1999Return made up to 04/08/99; full list of members (7 pages)
5 November 1998Full accounts made up to 31 May 1998 (14 pages)
22 September 1998Return made up to 04/08/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 May 1997 (16 pages)
26 August 1997Return made up to 04/08/97; no change of members (4 pages)
24 December 1996Full accounts made up to 31 May 1996 (15 pages)
3 September 1996Return made up to 04/08/96; full list of members (6 pages)
11 June 1996Accounting reference date shortened from 28/02 to 31/05 (1 page)
8 September 1995Full accounts made up to 28 February 1995 (15 pages)
29 August 1995Return made up to 04/08/95; no change of members (4 pages)