MIKE HARRISON TRADING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 1QH

Company number 03531744
Status Liquidation
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address GREENFIELDS RECOVERY LIMITED, TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, B1 1QH
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 1 Victoria Square Birmingham B1 1BD to C/O Greenfields Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016; Registered office address changed from C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH England to 1 Victoria Square Birmingham B1 1BD on 30 March 2016; Statement of affairs with form 4.19. The most likely internet sites of MIKE HARRISON TRADING LIMITED are www.mikeharrisontrading.co.uk, and www.mike-harrison-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mike Harrison Trading Limited is a Private Limited Company. The company registration number is 03531744. Mike Harrison Trading Limited has been working since 20 March 1998. The present status of the company is Liquidation. The registered address of Mike Harrison Trading Limited is Greenfields Recovery Limited Trinity House 28 30 Blucher Street Birmingham B1 1qh. . SAYWACK, Bibi Farida is a Secretary of the company. SAYWACK, Michael is a Director of the company. Secretary GUTHRIE, Carl has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BUDHU, Robindra has been resigned. Director MCPHERSON, James Frederick has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
SAYWACK, Bibi Farida
Appointed Date: 31 March 2005

Director
SAYWACK, Michael
Appointed Date: 01 October 2004
70 years old

Resigned Directors

Secretary
GUTHRIE, Carl
Resigned: 04 April 2005
Appointed Date: 20 March 1998

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Director
BUDHU, Robindra
Resigned: 31 March 2000
Appointed Date: 20 March 1998
54 years old

Director
MCPHERSON, James Frederick
Resigned: 01 October 2004
Appointed Date: 18 January 2001
89 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 20 March 1998
Appointed Date: 20 March 1998

MIKE HARRISON TRADING LIMITED Events

31 Oct 2016
Registered office address changed from 1 Victoria Square Birmingham B1 1BD to C/O Greenfields Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016
30 Mar 2016
Registered office address changed from C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH England to 1 Victoria Square Birmingham B1 1BD on 30 March 2016
29 Mar 2016
Statement of affairs with form 4.19
29 Mar 2016
Appointment of a voluntary liquidator
29 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-18

...
... and 53 more events
06 Nov 1998
New director appointed
26 Mar 1998
Registered office changed on 26/03/98 from: 25 hill road theydon bois epping essex CM16 7LX
26 Mar 1998
Secretary resigned
26 Mar 1998
Director resigned
20 Mar 1998
Incorporation