Company NameHarkport Limited
Company StatusDissolved
Company Number01623075
CategoryPrivate Limited Company
Incorporation Date18 March 1982(42 years, 1 month ago)
Dissolution Date27 October 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGordon Brian Palframan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration18 years, 10 months (closed 27 October 2010)
RoleHeating Engineer
Correspondence AddressChimneys
243 Whitechapel Road
Cleckheaton
BD19 6HN
Director NameHazel Palframan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration18 years, 10 months (closed 27 October 2010)
RoleBook Keeper
Correspondence AddressChimneys
243 Whitechapel Road
Cleckheaton
BD19 6HN
Secretary NameHazel Palframan
NationalityBritish
StatusClosed
Appointed01 January 2004(21 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 27 October 2010)
RoleBook Keeper
Correspondence AddressChimneys
243 Whitechapel Road
Cleckheaton
BD19 6HN
Director NameMr Alwyn Austin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 May 2001)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address1 Beech Croft
Ouzlewell Green Lofthouse
Wakefield
WF3 3RY
Secretary NameHazel Palframan
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleBook Keeper
Correspondence AddressBrookhouse Grange Lane Head Lane
Ogden
Halifax
West Yorkshire
HX2 8XN
Director NameMr Peter Duffy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Heathfield
Adel
Leeds
West Yorkshire
LS16 7AB
Secretary NameMr Peter Duffy
NationalityBritish
StatusResigned
Appointed31 July 2000(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Heathfield
Adel
Leeds
West Yorkshire
LS16 7AB

Location

Registered Address1st Floor Lowgate House
Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,289
Cash£9,407
Current Liabilities£118

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2010Final Gazette dissolved following liquidation (1 page)
12 August 2010Insolvency:secretary of state's release of liquidator (1 page)
12 August 2010Insolvency:secretary of state's release of liquidator (1 page)
27 July 2010Liquidators' statement of receipts and payments to 20 June 2010 (5 pages)
27 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2010Liquidators statement of receipts and payments to 20 June 2010 (5 pages)
27 July 2010Liquidators' statement of receipts and payments to 13 July 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 13 July 2010 (5 pages)
27 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2010Court order insolvency:replacement of liquidator (20 pages)
23 June 2010Court order insolvency:replacement of liquidator (20 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
25 January 2010Liquidators' statement of receipts and payments to 20 December 2009 (5 pages)
25 January 2010Liquidators statement of receipts and payments to 20 December 2009 (5 pages)
7 July 2009Liquidators' statement of receipts and payments to 20 June 2009 (5 pages)
7 July 2009Liquidators statement of receipts and payments to 20 June 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
20 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
20 February 2009Court order insolvency:replacement of liquidator (10 pages)
20 February 2009Court order INSOLVENCY:replacement of liquidator (10 pages)
20 February 2009Appointment of a voluntary liquidator (1 page)
20 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
20 February 2009Appointment of a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from c/o tenon recovery the exchange station parade harrogate HG1 1TS (1 page)
18 February 2009Registered office changed on 18/02/2009 from c/o tenon recovery the exchange station parade harrogate HG1 1TS (1 page)
4 February 2009Insolvency:s/s cert. Release of liquidator (1 page)
4 February 2009Insolvency:s/s cert. Release of liquidator (1 page)
3 February 2009INSOLVENCY:sec of state certificate / release of liquidator. (1 page)
3 February 2009Insolvency:sec of state certificate / release of liquidator. (1 page)
10 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2008Appointment of a voluntary liquidator (1 page)
10 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2008Statement of affairs (6 pages)
10 January 2008Statement of affairs (6 pages)
10 January 2008Appointment of a voluntary liquidator (1 page)
13 December 2007Registered office changed on 13/12/07 from: chimneys 243 whitechapel road cleckheaton BD19 6HN (1 page)
13 December 2007Registered office changed on 13/12/07 from: chimneys 243 whitechapel road cleckheaton BD19 6HN (1 page)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 24/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2007Return made up to 31/12/06; full list of members (7 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2007Registered office changed on 03/04/07 from: brookhouse grange lane head lane ogden halifax west yorkshire HX2 8XN (1 page)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2007Registered office changed on 03/04/07 from: brookhouse grange lane head lane ogden halifax west yorkshire HX2 8XN (1 page)
30 May 2006Registered office changed on 30/05/06 from: st michaels mews 18 st michaels road headingley leeds west yorkshire LS6 3AW (1 page)
30 May 2006Registered office changed on 30/05/06 from: st michaels mews 18 st michaels road headingley leeds west yorkshire LS6 3AW (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 April 2004Registered office changed on 13/04/04 from: unit 121D ashfield way whitehall road industrial estate whitehall road leeds LS12 5JB (1 page)
13 April 2004Registered office changed on 13/04/04 from: unit 121D ashfield way whitehall road industrial estate whitehall road leeds LS12 5JB (1 page)
25 January 2004Secretary resigned;director resigned (1 page)
25 January 2004New secretary appointed (2 pages)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 January 2004Secretary resigned;director resigned (1 page)
25 January 2004New secretary appointed (2 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 February 2003Return made up to 31/12/02; full list of members (8 pages)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (10 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (10 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
2 October 2000Return made up to 31/12/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2000Return made up to 31/12/99; full list of members; amend (8 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
4 August 2000Amended accounts made up to 31 March 2000 (7 pages)
4 August 2000Amended accounts made up to 31 March 2000 (7 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 April 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
4 April 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2000Return made up to 31/12/99; full list of members (8 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 September 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
27 September 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; change of members (6 pages)
21 January 1998Return made up to 31/12/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
4 February 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
25 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 April 1996Conve 17/04/96 (1 page)
25 April 1996Conve 17/04/96 (1 page)
25 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 March 1982Incorporation (15 pages)
18 March 1982Incorporation (15 pages)