HARLINGTON STRAKER AE LIMITED

Register to unlock more data on OkredoRegister

HARLINGTON STRAKER AE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03956199

Incorporation date

23/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Tha Axis Building Maingate, Team Valley Trading Estate, Gateshead NE11 0NQCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2000)
dot icon21/11/2017
Final Gazette dissolved following liquidation
dot icon21/08/2017
Return of final meeting in a creditors' voluntary winding up
dot icon15/03/2017
Liquidators' statement of receipts and payments to 2016-11-25
dot icon07/12/2015
Registered office address changed from Graythorp Industrial Estate Tees Road Hartlepool Cleveland TS25 2DS to Tha Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 2015-12-07
dot icon03/12/2015
Statement of affairs with form 4.19
dot icon03/12/2015
Appointment of a voluntary liquidator
dot icon03/12/2015
Resolutions
dot icon26/11/2015
Termination of appointment of Jane Wicks as a director on 2015-11-26
dot icon25/11/2015
Appointment of Mrs Jane Wicks as a director on 2015-11-25
dot icon25/11/2015
Termination of appointment of Kevin David Wicks as a director on 2015-11-04
dot icon26/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon11/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/06/2014
Certificate of change of name
dot icon07/06/2014
Change of name notice
dot icon27/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/07/2013
Registration of charge 039561990002
dot icon22/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon19/03/2013
Appointment of Mr Kevin David Wicks as a director
dot icon19/03/2013
Termination of appointment of Paul Beaumont as a director
dot icon25/01/2013
Certificate of change of name
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/08/2012
Compulsory strike-off action has been discontinued
dot icon24/08/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon24/07/2012
First Gazette notice for compulsory strike-off
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon21/04/2011
Registered office address changed from 3Rd Floor Winpenny House 135-137 High Street Yarm Stockton-on-Tees TS15 9AY Uk on 2011-04-21
dot icon21/04/2011
Termination of appointment of Joanne Whitaker as a secretary
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon23/03/2010
Certificate of change of name
dot icon05/03/2010
Resolutions
dot icon05/03/2010
Appointment of Paul Beaumont as a director
dot icon05/03/2010
Termination of appointment of Ian Flounders as a director
dot icon03/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/06/2009
Return made up to 24/03/09; full list of members
dot icon30/04/2009
Registered office changed on 30/04/2009 from concord house concorde way preston farm busines park stockton on tees TS18 3RB
dot icon16/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon14/05/2008
Return made up to 24/03/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/06/2007
Secretary's particulars changed
dot icon17/04/2007
Return made up to 24/03/07; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon14/11/2006
Total exemption small company accounts made up to 2005-01-31
dot icon25/04/2006
Return made up to 24/03/06; full list of members
dot icon18/04/2005
Return made up to 24/03/05; full list of members
dot icon15/03/2005
Registered office changed on 15/03/05 from: 1 saviille chambers north street newcastle upon tyne tyne & wear NE1 8DF
dot icon17/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon08/04/2004
Return made up to 24/03/04; full list of members
dot icon03/03/2004
Return made up to 24/03/03; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon01/08/2003
Particulars of mortgage/charge
dot icon05/03/2003
Total exemption small company accounts made up to 2002-01-31
dot icon03/03/2003
New secretary appointed
dot icon28/02/2003
Secretary resigned
dot icon24/02/2003
Secretary resigned
dot icon24/04/2002
Return made up to 24/03/02; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon29/06/2001
Certificate of change of name
dot icon21/05/2001
Return made up to 24/03/01; full list of members
dot icon23/04/2001
Director resigned
dot icon18/01/2001
Accounting reference date shortened from 31/03/01 to 31/01/01
dot icon22/12/2000
New director appointed
dot icon18/08/2000
Certificate of change of name
dot icon24/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2015
dot iconLast change occurred
30/01/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2015
dot iconNext account date
30/01/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaumont, Paul Henry
Director
29/01/2010 - 19/03/2013
2
Wicks, Kevin David
Director
19/03/2013 - 04/11/2015
39
Wicks, Jane Alison Beresford
Director
25/11/2015 - 26/11/2015
29
Davis, Ian Mark
Director
24/03/2000 - 17/04/2001
4
Flounders, Ian
Director
05/12/2000 - 29/01/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARLINGTON STRAKER AE LIMITED

HARLINGTON STRAKER AE LIMITED is an(a) Dissolved company incorporated on 23/03/2000 with the registered office located at Tha Axis Building Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARLINGTON STRAKER AE LIMITED?

toggle

HARLINGTON STRAKER AE LIMITED is currently Dissolved. It was registered on 23/03/2000 and dissolved on 20/11/2017.

Where is HARLINGTON STRAKER AE LIMITED located?

toggle

HARLINGTON STRAKER AE LIMITED is registered at Tha Axis Building Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ.

What does HARLINGTON STRAKER AE LIMITED do?

toggle

HARLINGTON STRAKER AE LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for HARLINGTON STRAKER AE LIMITED?

toggle

The latest filing was on 21/11/2017: Final Gazette dissolved following liquidation.