Company NameHarrison Systems Limited
Company StatusDissolved
Company Number03092196
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Martin Harrison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Farm
Huddersfield Road Stand Edge
Saddleworth
Oldham
OL3 5LU
Director NameMichele Linda Harrison
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address77 Honeybourne
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4ED
Secretary NameAndrew Martin Harrison
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address77 Honeybourne
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4ED
Secretary NameMr David Paul Clark
NationalityBritish
StatusResigned
Appointed01 September 2001(6 years after company formation)
Appointment Duration6 years, 8 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressHoled Stone Barn Stisted Cottage Farm
Hollies Road, Bradwell
Braintree
Essex
CM77 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 November 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 100
(3 pages)
22 November 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 100
(3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
17 August 2009Registered office changed on 17/08/2009 from the barn stisted cottage farm hollies road, bradwell braintree essex CM7 8DZ (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Location of debenture register (1 page)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
17 August 2009Registered office changed on 17/08/2009 from the barn stisted cottage farm hollies road, bradwell braintree essex CM7 8DZ (1 page)
17 August 2009Location of debenture register (1 page)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
29 August 2008Return made up to 16/08/08; full list of members (3 pages)
29 August 2008Return made up to 16/08/08; full list of members (3 pages)
28 April 2008Appointment Terminated Secretary david clark (1 page)
28 April 2008Appointment terminated secretary david clark (1 page)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 September 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
4 September 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
16 August 2007Return made up to 16/08/07; full list of members (2 pages)
16 August 2007Return made up to 16/08/07; full list of members (2 pages)
21 March 2007Return made up to 17/08/06; full list of members (6 pages)
21 March 2007Return made up to 17/08/06; full list of members (6 pages)
25 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
25 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
14 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
14 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
30 November 2004Return made up to 17/08/03; full list of members (6 pages)
30 November 2004Return made up to 17/08/03; full list of members (6 pages)
15 November 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2004Return made up to 17/08/04; full list of members (6 pages)
11 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
11 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
11 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 September 2002Return made up to 17/08/02; full list of members (6 pages)
19 September 2002Return made up to 17/08/02; full list of members (6 pages)
7 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
7 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
26 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 September 2001Return made up to 17/08/01; full list of members (7 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
25 September 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
25 September 2001Secretary resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 35 ballards lane london N3 1XW (1 page)
13 July 2001Registered office changed on 13/07/01 from: 35 ballards lane london N3 1XW (1 page)
20 June 2001Accounts for a small company made up to 30 September 1999 (4 pages)
20 June 2001Accounts for a small company made up to 30 September 1999 (4 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
12 September 2000Return made up to 17/08/00; full list of members (6 pages)
12 September 2000Return made up to 17/08/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 October 1999Return made up to 17/08/99; full list of members (5 pages)
12 October 1999Return made up to 17/08/99; full list of members (5 pages)
10 November 1998Accounts for a small company made up to 30 September 1997 (4 pages)
10 November 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1998Return made up to 17/08/98; full list of members (5 pages)
5 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1998Return made up to 17/08/98; full list of members (5 pages)
4 December 1997Return made up to 17/08/97; full list of members (5 pages)
4 December 1997Return made up to 17/08/97; full list of members (5 pages)
21 July 1997Full accounts made up to 30 September 1996 (10 pages)
21 July 1997Full accounts made up to 30 September 1996 (10 pages)
7 October 1996Return made up to 17/08/96; full list of members (5 pages)
7 October 1996Return made up to 17/08/96; full list of members (5 pages)
26 October 1995Registered office changed on 26/10/95 from: international house 31 church road hendon london NW4 4EB (1 page)
26 October 1995Registered office changed on 26/10/95 from: international house 31 church road hendon london NW4 4EB (1 page)
17 August 1995Incorporation (22 pages)
17 August 1995Incorporation (12 pages)