Company NameHarntech Limited
Company StatusDissolved
Company Number03145916
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Louise Victoria Paterson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2016(20 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 16 March 2021)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address74 High Street
Northallerton
North Yorkshire
DL7 8EG
Secretary NameMrs Lynn Hankin
StatusClosed
Appointed09 February 2016(20 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 16 March 2021)
RoleCompany Director
Correspondence Address74 High Street
Northallerton
North Yorkshire
DL7 8EG
Director NameRoger John Logan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(3 weeks, 3 days after company formation)
Appointment Duration17 years, 5 months (resigned 10 July 2013)
RoleTechnical Author
Country of ResidenceEngland
Correspondence AddressWren House 14b Over Norton Road
Chipping Norton
Oxfordshire
OX7 5NR
Secretary NameSally Averil Logan
NationalityBritish
StatusResigned
Appointed08 February 1996(3 weeks, 3 days after company formation)
Appointment Duration17 years, 5 months (resigned 10 July 2013)
RoleOffice Manager
Correspondence AddressWren House 14b Over Norton Road
Chipping Norton
Oxfordshire
OX7 5NR
Director NameMrs Suzanne Kelly
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2016)
RoleTutor Of Languages
Country of ResidenceEngland
Correspondence AddressSuite 11 Bedale Hall
North End
Bedale
North Yorkshire
DL8 1AA
Secretary NameMr Anthony Kelly
StatusResigned
Appointed10 July 2013(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2016)
RoleCompany Director
Correspondence AddressSuite 11 Bedale Hall
North End
Bedale
North Yorkshire
DL8 1AA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01923 718877
Telephone regionWatford

Location

Registered Address74 High Street
Northallerton
North Yorkshire
DL7 8EG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Suzanne Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£478
Current Liabilities£4,670

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
4 March 2016Appointment of Mrs Lynn Hankin as a secretary on 9 February 2016 (2 pages)
4 March 2016Appointment of Mrs Louise Victoria Paterson as a director on 9 February 2016 (2 pages)
4 March 2016Termination of appointment of Suzanne Kelly as a director on 9 February 2016 (1 page)
4 March 2016Termination of appointment of Anthony Kelly as a secretary on 9 February 2016 (1 page)
28 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Director's details changed for Mrs Suzanne Kelly on 22 January 2014 (2 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Secretary's details changed for Mr Anthony Kelly on 22 January 2014 (1 page)
9 January 2014Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 9 January 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG England on 23 October 2013 (1 page)
18 October 2013Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 18 October 2013 (1 page)
21 August 2013Appointment of Mr Anthony Kelly as a secretary (2 pages)
8 August 2013Registered office address changed from Wren House 14B over Norton Road Chipping Norton Oxfordshire OX7 5NR on 8 August 2013 (1 page)
8 August 2013Termination of appointment of Sally Logan as a secretary (1 page)
8 August 2013Registered office address changed from Wren House 14B over Norton Road Chipping Norton Oxfordshire OX7 5NR on 8 August 2013 (1 page)
8 August 2013Termination of appointment of Roger Logan as a director (1 page)
6 August 2013Appointment of Mrs Suzanne Kelly as a director (2 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Roger John Logan on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Roger John Logan on 7 January 2010 (2 pages)
4 November 2009Partial exemption accounts made up to 31 March 2009 (7 pages)
18 February 2009Return made up to 05/01/09; full list of members (3 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
18 January 2007Return made up to 05/01/07; full list of members (6 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 January 2006Return made up to 05/01/06; full list of members (6 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
10 January 2005Return made up to 05/01/05; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
3 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 January 2004Return made up to 05/01/04; full list of members (6 pages)
23 January 2003Return made up to 15/01/03; full list of members (6 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 January 2002Return made up to 15/01/02; full list of members (6 pages)
11 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Full accounts made up to 31 March 2000 (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
7 January 2000Return made up to 15/01/00; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (7 pages)
26 January 1999Return made up to 15/01/99; no change of members (4 pages)
12 January 1998Return made up to 15/01/98; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
(4 pages)
6 January 1998Full accounts made up to 31 March 1997 (7 pages)
14 February 1997Return made up to 15/01/97; full list of members (6 pages)
18 September 1996Accounting reference date notified as 31/03 (1 page)
19 February 1996£ nc 1000/10000 08/02/96 (1 page)
19 February 1996New secretary appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1996Director resigned (1 page)
19 February 1996Memorandum and Articles of Association (4 pages)
19 February 1996Registered office changed on 19/02/96 from: 12 york place leeds LS1 2DS (1 page)
19 February 1996Secretary resigned (1 page)
15 January 1996Incorporation (12 pages)