Company NameHarcourt Electrical Services Limited
Company StatusDissolved
Company Number06199059
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years, 1 month ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Eugene Harcourt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 South Drive
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8AD
Secretary NameMrs Julie Harcourt
StatusClosed
Appointed02 April 2015(8 years after company formation)
Appointment Duration6 years, 2 months (closed 08 June 2021)
RoleCompany Director
Correspondence Address3 South Drive
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8AD
Secretary NameSarah Griffiths
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Thirlby Way
Guisborough
North Yorkshire
TS14 6GN
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address3 South Drive
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8AD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside

Shareholders

80 at £1Eugene Harcourt
80.00%
Ordinary
20 at £1Julie Harcourt
20.00%
Ordinary

Financials

Year2014
Net Worth£4,922
Cash£9,004
Current Liabilities£4,704

Accounts

Latest Accounts1 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End01 April

Filing History

11 March 2021Application to strike the company off the register (3 pages)
8 December 2020Micro company accounts made up to 1 April 2020 (3 pages)
8 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 1 April 2019 (2 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
15 December 2018Micro company accounts made up to 1 April 2018 (2 pages)
7 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
1 December 2017Micro company accounts made up to 1 April 2017 (3 pages)
1 December 2017Micro company accounts made up to 1 April 2017 (3 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 1 April 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 1 April 2016 (3 pages)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
7 July 2015Appointment of Mrs Julie Harcourt as a secretary on 2 April 2015 (2 pages)
7 July 2015Appointment of Mrs Julie Harcourt as a secretary on 2 April 2015 (2 pages)
7 July 2015Termination of appointment of Sarah Griffiths as a secretary on 2 April 2015 (1 page)
7 July 2015Appointment of Mrs Julie Harcourt as a secretary on 2 April 2015 (2 pages)
7 July 2015Termination of appointment of Sarah Griffiths as a secretary on 2 April 2015 (1 page)
7 July 2015Termination of appointment of Sarah Griffiths as a secretary on 2 April 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 1 April 2015 (3 pages)
19 June 2015Total exemption small company accounts made up to 1 April 2015 (3 pages)
19 June 2015Total exemption small company accounts made up to 1 April 2015 (3 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 1 April 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 1 April 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 1 April 2014 (3 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
27 November 2013Total exemption small company accounts made up to 1 April 2013 (11 pages)
27 November 2013Total exemption small company accounts made up to 1 April 2013 (11 pages)
27 November 2013Total exemption small company accounts made up to 1 April 2013 (11 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
8 April 2013Director's details changed for Eugene Harcourt on 5 March 2013 (2 pages)
8 April 2013Director's details changed for Eugene Harcourt on 5 March 2013 (2 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
8 April 2013Director's details changed for Eugene Harcourt on 5 March 2013 (2 pages)
8 April 2013Registered office address changed from 4 High Street Eston Middlesbrough Cleveland TS6 0QY on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 4 High Street Eston Middlesbrough Cleveland TS6 0QY on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 4 High Street Eston Middlesbrough Cleveland TS6 0QY on 8 April 2013 (1 page)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 1 April 2012 (11 pages)
20 November 2012Total exemption small company accounts made up to 1 April 2012 (11 pages)
20 November 2012Total exemption small company accounts made up to 1 April 2012 (11 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 1 April 2011 (11 pages)
3 November 2011Total exemption small company accounts made up to 1 April 2011 (11 pages)
3 November 2011Total exemption small company accounts made up to 1 April 2011 (11 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 1 April 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 1 April 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 1 April 2010 (7 pages)
29 April 2010Director's details changed for Eugene Harcourt on 2 April 2010 (2 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Eugene Harcourt on 2 April 2010 (2 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Eugene Harcourt on 2 April 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 1 April 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 1 April 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 1 April 2009 (6 pages)
15 April 2009Return made up to 02/04/09; full list of members (3 pages)
15 April 2009Return made up to 02/04/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 1 April 2008 (6 pages)
8 October 2008Accounting reference date shortened from 30/04/2008 to 01/04/2008 (1 page)
8 October 2008Total exemption small company accounts made up to 1 April 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 1 April 2008 (6 pages)
8 October 2008Accounting reference date shortened from 30/04/2008 to 01/04/2008 (1 page)
28 April 2008Return made up to 02/04/08; full list of members (3 pages)
28 April 2008Return made up to 02/04/08; full list of members (3 pages)
30 April 2007Registered office changed on 30/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
30 April 2007Registered office changed on 30/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
11 April 2007New director appointed (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New director appointed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Director resigned (1 page)
2 April 2007Incorporation (12 pages)
2 April 2007Incorporation (12 pages)