Company NameHarrowell Shaftoe (No. 83) Ltd
Company StatusDissolved
Company Number04058686
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 8 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameMotivark Limited

Business Activity

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

Directors

Director NameAdele Veronica Procter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleCustomer Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 The Village
Haxby
York
North Yorkshire
YO32 2JE
Director NameMr Robert Anthony Procter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleCorporate Sales Director
Country of ResidenceEngland
Correspondence Address87 The Village
Haxby
York
North Yorkshire
YO32 2JE
Secretary NameAdele Veronica Procter
NationalityBritish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleCustomer Service Director
Country of ResidenceUnited Kingdom
Correspondence Address87 The Village
Haxby
York
North Yorkshire
YO32 2JE

Location

Registered AddressThe Ark High Easthorpe Business
Centre Castle Howard
Malton
YO17 6QX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishAppleton-le-Street with Easthorpe
WardAmotherby

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
11 August 2004Application for striking-off (1 page)
28 September 2003Return made up to 23/08/03; full list of members (7 pages)
5 August 2003Company name changed motivark LIMITED\certificate issued on 05/08/03 (2 pages)
4 August 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
16 December 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
25 November 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
(6 pages)
30 March 2001Particulars of mortgage/charge (4 pages)
21 March 2001Ad 01/06/00-26/02/01 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 November 2000Particulars of mortgage/charge (4 pages)