Harrisons 123 Limited

DataGardener
dissolved

Harrisons 123 Limited

05840136Private Limited With Share Capital

1 City Road East, Manchester, M154PN
Incorporated

07/06/2006

Company Age

19 years

Directors

1

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Harrisons 123 Limited (05840136) is a private limited with share capital incorporated on 07/06/2006 (19 years old) and registered in manchester, M154PN. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 07/06/2006
M154PN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:09-04-2017
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:09-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2014
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:12-12-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-12-2014
Resolution
Category:Resolution
Date:12-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2014
Resolution
Category:Resolution
Date:02-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:01-07-2014
Change Of Name Notice
Category:Change Of Name
Date:01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2014
Resolution
Category:Resolution
Date:24-02-2014
Capital Cancellation Shares
Category:Capital
Date:16-01-2014
Capital Return Purchase Own Shares
Category:Capital
Date:16-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2013
Termination Director Company With Name
Category:Officers
Date:05-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-09-2013
Termination Director Company With Name
Category:Officers
Date:05-09-2013
Termination Secretary Company With Name
Category:Officers
Date:05-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2012
Capital Allotment Shares
Category:Capital
Date:08-02-2012
Resolution
Category:Resolution
Date:08-02-2012
Legacy
Category:Mortgage
Date:03-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-08-2011
Capital Allotment Shares
Category:Capital
Date:26-07-2011
Resolution
Category:Resolution
Date:14-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2011
Resolution
Category:Resolution
Date:25-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2010
Resolution
Category:Resolution
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2010
Capital Alter Shares Subdivision
Category:Capital
Date:25-06-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:25-06-2010
Legacy
Category:Mortgage
Date:23-06-2010
Legacy
Category:Mortgage
Date:23-06-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-02-2010
Legacy
Category:Annual Return
Date:08-06-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-08-2008
Legacy
Category:Annual Return
Date:09-06-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-08-2007
Legacy
Category:Annual Return
Date:04-07-2007
Legacy
Category:Officers
Date:04-07-2007
Legacy
Category:Officers
Date:04-07-2007
Legacy
Category:Officers
Date:15-12-2006
Legacy
Category:Officers
Date:07-07-2006
Legacy
Category:Officers
Date:07-07-2006
Legacy
Category:Officers
Date:07-07-2006
Legacy
Category:Officers
Date:07-07-2006
Legacy
Category:Address
Date:07-07-2006
Incorporation Company
Category:Incorporation
Date:07-06-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2016
Filing Date14/11/2014
Latest Accounts30/06/2014

Trading Addresses

1 City Road East, Manchester, Lancashire, M154PNRegistered

Contact

1 City Road East, Manchester, M154PN