Company NameHarrison Pemberton Ltd
Company StatusDissolved
Company Number07677038
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 9 months ago)
Dissolution Date7 May 2013 (10 years, 10 months ago)
Previous NameBollington Carpets And Flooring Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Nancy Georgina Pemberton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(1 month after company formation)
Appointment Duration1 year, 9 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Palmerston Street
Bollington
Macclesfield
Cheshire
SK10 5PX
Director NameMr Philip John Rodger Harrison
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceStockport
Correspondence Address62 Parsonage Rd
Heaton Moor
Stockport
SK4 4JR

Location

Registered Address38 Palmerston Street
Bollington
Macclesfield
Cheshire
SK10 5PX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Shareholders

1 at £1Nancy Pemberton
50.00%
Ordinary
1 at £1Philip John Rodger Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth-£90
Cash£110
Current Liabilities£200

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (3 pages)
14 January 2013Application to strike the company off the register (3 pages)
7 January 2013Termination of appointment of Philip Harrison as a director (1 page)
7 January 2013Termination of appointment of Philip John Rodger Harrison as a director on 21 December 2012 (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Director's details changed for Mrs Nancy Georgina Pemberton on 22 June 2012 (2 pages)
16 July 2012Director's details changed for Mrs Nancy Georgina Pemberton on 22 June 2012 (2 pages)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
(4 pages)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
(4 pages)
20 February 2012Registered office address changed from 62 Parsonage Rd Heaton Moor Stockport SK44JR England on 20 February 2012 (1 page)
20 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
20 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
20 February 2012Registered office address changed from 62 Parsonage Rd Heaton Moor Stockport SK44JR England on 20 February 2012 (1 page)
7 September 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 2
(4 pages)
7 September 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 2
(4 pages)
10 August 2011Appointment of Nancy Georgina Pemberton as a director (3 pages)
10 August 2011Appointment of Nancy Georgina Pemberton as a director (3 pages)
22 July 2011Company name changed bollington carpets and flooring LTD\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
(2 pages)
22 July 2011Change of name notice (2 pages)
22 July 2011Company name changed bollington carpets and flooring LTD\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
(2 pages)
22 July 2011Change of name notice (2 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)