Company NameGeoff Harmer High Class Car Repairs Limited
Company StatusDissolved
Company Number02132611
CategoryPrivate Limited Company
Incorporation Date19 May 1987(36 years, 11 months ago)
Dissolution Date23 November 2011 (12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Geoffrey Charles Harmer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 23 November 2011)
RoleAutomobile Engineer/Director
Country of ResidenceEngland
Correspondence Address2 Ballam Avenue
Scawthorpe
Doncaster
South Yorkshire
DN5 9DX
Secretary NamePauline Harmer
NationalityBritish
StatusClosed
Appointed19 September 2003(16 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 23 November 2011)
RoleCompany Director
Correspondence Address2 Ballam Avenue
Scanthorpe
Doncaster
South Yorkshire
DN5 9DX
Director NameMr Darrell Hicken
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 October 1998)
RoleDirector/Salesman
Correspondence AddressRidge Cottage
Off The Ridge Green Lane
Scawthorne Doncaster
South Yorkshire
DN5 7UX
Secretary NameMrs Deborah Murrell
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address33 Grange Park
Kirk Sandall
Doncaster
South Yorkshire
DN3 1PP
Secretary NameSusan Christine Lawrence
NationalityBritish
StatusResigned
Appointed12 December 1994(7 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address29 Tudor Road
Intake
Doncaster
South Yorkshire
DN2 6EN

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

5k at 1Geoff Harmer
100.00%
Ordinary

Financials

Year2014
Net Worth£493
Cash£1,544
Current Liabilities£82,396

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2011Final Gazette dissolved following liquidation (1 page)
23 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2011Final Gazette dissolved following liquidation (1 page)
23 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
23 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
23 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
23 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
23 August 2011Liquidators statement of receipts and payments to 16 August 2011 (5 pages)
5 April 2011Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
17 March 2010Statement of affairs with form 4.19 (10 pages)
17 March 2010Appointment of a voluntary liquidator (1 page)
17 March 2010Statement of affairs with form 4.19 (10 pages)
17 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-12
(1 page)
17 March 2010Appointment of a voluntary liquidator (1 page)
16 March 2010Registered office address changed from Unit 1 Newton Business Centre Sprotbrough Road Doncaster DN5 8BD on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Unit 1 Newton Business Centre Sprotbrough Road Doncaster DN5 8BD on 16 March 2010 (1 page)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 5,000
(4 pages)
15 December 2009Director's details changed for Geoffrey Charles Harmer on 2 October 2009 (2 pages)
15 December 2009Director's details changed for Geoffrey Charles Harmer on 2 October 2009 (2 pages)
15 December 2009Director's details changed for Geoffrey Charles Harmer on 2 October 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 5,000
(4 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2009Return made up to 14/12/08; full list of members (3 pages)
6 February 2009Return made up to 14/12/08; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2008Return made up to 14/12/07; full list of members (2 pages)
6 February 2008Return made up to 14/12/07; full list of members (2 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Return made up to 14/12/06; full list of members (6 pages)
2 January 2007Return made up to 14/12/06; full list of members (6 pages)
10 August 2006Return made up to 14/12/05; full list of members (6 pages)
10 August 2006Return made up to 14/12/05; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Return made up to 14/12/04; full list of members (6 pages)
22 December 2004Return made up to 14/12/04; full list of members (6 pages)
27 February 2004Return made up to 31/12/03; full list of members (6 pages)
27 February 2004Return made up to 31/12/03; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
11 April 2003Return made up to 31/12/02; full list of members (6 pages)
11 April 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 May 2002Return made up to 31/12/01; full list of members (6 pages)
8 May 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 November 1998Accounts made up to 31 March 1998 (9 pages)
30 November 1998Full accounts made up to 31 March 1998 (9 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 February 1997Full accounts made up to 31 March 1996 (12 pages)
6 February 1997Accounts made up to 31 March 1996 (12 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
9 February 1996Accounts made up to 31 March 1995 (13 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 August 1992Particulars of mortgage/charge (3 pages)
11 August 1992Particulars of mortgage/charge (3 pages)
20 February 1990Ad 15/08/88--------- £ si 5000@1 (2 pages)
20 February 1990Ad 15/08/88--------- £ si 5000@1 (2 pages)
22 February 1989Wd 09/02/89 ad 15/08/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
22 February 1989Wd 09/02/89 ad 15/08/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)