Houghton Le Spring
Tyne & Wear
DH4 7TA
Director Name | Mr Kevin Harker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cottonwood Biddick Woods Houghton Le Spring Tyne & Wear DH4 7TA |
Secretary Name | Mrs Joan Harker |
---|---|
Nationality | English |
Status | Current |
Appointed | 20 August 2006(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cottonwood Houghton Le Spring Tyne & Wear DH4 7TA |
Director Name | Brian McGee |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Haversham Park Fulwell Sunderland Tyne & Wear SR5 1HW |
Secretary Name | Brian McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Haversham Park Fulwell Sunderland Tyne & Wear SR5 1HW |
Director Name | Mr Sam Wilson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cowdray Road Sunderland Tyne And Wear SR5 3PG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | harkersremovers.co.uk |
---|
Registered Address | C/O Insolvency One Suite 2.03 1 Aire Street Leeds LS1 4PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Joan Harker 50.00% Ordinary |
---|---|
100 at £1 | Kevin Harker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £395,710 |
Cash | £95,118 |
Current Liabilities | £215,305 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 27 February 2023 (overdue) |
31 January 2020 | Delivered on: 11 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 October 2018 | Delivered on: 31 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
11 February 2020 | Registration of charge 057070880002, created on 31 January 2020 (23 pages) |
30 January 2020 | Appointment of Mr Sam Wilson as a director on 6 December 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
31 October 2018 | Registration of charge 057070880001, created on 24 October 2018 (57 pages) |
15 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 February 2017 | Director's details changed for Kevin Harker on 20 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
20 February 2017 | Register(s) moved to registered inspection location C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
20 February 2017 | Register(s) moved to registered inspection location C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
20 February 2017 | Director's details changed for Kevin Harker on 20 February 2017 (2 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 May 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
4 May 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 March 2011 | Register inspection address has been changed (1 page) |
9 March 2011 | Register(s) moved to registered inspection location (1 page) |
9 March 2011 | Register inspection address has been changed (1 page) |
9 March 2011 | Register(s) moved to registered inspection location (1 page) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Joan Harker on 13 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Kevin Harker on 13 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Joan Harker on 13 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Kevin Harker on 13 February 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
9 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page) |
20 June 2008 | Return made up to 13/02/08; full list of members (4 pages) |
20 June 2008 | Return made up to 13/02/08; full list of members (4 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page) |
30 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 March 2006 | Ad 13/02/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | Ad 13/02/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
8 March 2006 | Resolutions
|
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
13 February 2006 | Incorporation (12 pages) |
13 February 2006 | Incorporation (12 pages) |