Company NameJ W A Harker Flooring Limited
Company StatusDissolved
Company Number07528685
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 1 month ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Jennifer Mavis Harker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedale Livery & Cattery Exelby Road
Bedale
DL8 2EU
Director NameMr John Witton Allen Harker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedale Livery & Cattery Exelby Road
Bedale
DL8 2EU

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Jennifer Mavis Harker
50.00%
Ordinary
50 at £1John Witton Allen Harker
50.00%
Ordinary

Financials

Year2014
Net Worth£667
Cash£717
Current Liabilities£4,903

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Application to strike the company off the register (3 pages)
28 February 2014Application to strike the company off the register (3 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 November 2013Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
15 November 2013Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(4 pages)
19 February 2013Director's details changed for Mrs Jennifer Mavis Harker on 14 February 2013 (2 pages)
19 February 2013Director's details changed for Mr John Witton Allen Harker on 14 February 2013 (2 pages)
19 February 2013Director's details changed for Mrs Jennifer Mavis Harker on 14 February 2013 (2 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(4 pages)
19 February 2013Director's details changed for Mr John Witton Allen Harker on 14 February 2013 (2 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 February 2012Director's details changed for Mr John Witton Allen Harker on 14 February 2012 (2 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 February 2012Director's details changed for Mr John Witton Allen Harker on 14 February 2012 (2 pages)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 April 2011 (1 page)
3 March 2011Director's details changed for Mr John Witton Allen Harker on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mrs Jennifer Mavis Harker on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mrs Jennifer Mavis Harker on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr John Witton Allen Harker on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mrs Jennifer Mavis Harker on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr John Witton Allen Harker on 3 March 2011 (2 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)