Company NameHarlequin Decorators Limited
Company StatusDissolved
Company Number04708798
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date17 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Gary Andrew Jackson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address86 Howick Park Drive
Penwortham
Preston
Lancashire
PR1 0LX
Director NameMr Mark Andrew Prescott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address24 South Avenue
New Loneton
Preston
PR4 4BB
Secretary NameMr Mark Andrew Prescott
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a Gilroy
Gill Lane Longton
Preston
Lancs
PR4 4SR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Clb Coopers 98 King Streetship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500 at £1Gary Andrew Jackson
50.00%
Ordinary
500 at £1Mark Andrew Prescott
50.00%
Ordinary

Financials

Year2014
Net Worth£3,017
Current Liabilities£145,651

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2014Final Gazette dissolved following liquidation (1 page)
17 May 2014Final Gazette dissolved following liquidation (1 page)
17 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
17 February 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
12 December 2013Liquidators statement of receipts and payments to 11 October 2013 (22 pages)
12 December 2013Liquidators' statement of receipts and payments to 11 October 2013 (22 pages)
12 December 2013Liquidators' statement of receipts and payments to 11 October 2013 (22 pages)
6 November 2012Statement of affairs with form 4.19 (7 pages)
6 November 2012Statement of affairs with form 4.19 (7 pages)
29 October 2012Registered office address changed from Unit 3a Gilroy Gill Lane Longton Preston Lancashire PR4 4SR on 29 October 2012 (2 pages)
29 October 2012Registered office address changed from Unit 3a Gilroy Gill Lane Longton Preston Lancashire PR4 4SR on 29 October 2012 (2 pages)
26 October 2012Appointment of a voluntary liquidator (1 page)
26 October 2012Appointment of a voluntary liquidator (1 page)
26 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2012Director's details changed for Gary Andrew Jackson on 6 March 2012 (2 pages)
13 March 2012Director's details changed for Gary Andrew Jackson on 6 March 2012 (2 pages)
13 March 2012Secretary's details changed for Mark Andrew Prescott on 6 March 2012 (1 page)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1,000
(6 pages)
13 March 2012Secretary's details changed for Mark Andrew Prescott on 6 March 2012 (1 page)
13 March 2012Director's details changed for Mr Mark Andrew Prescott on 6 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Mark Andrew Prescott on 6 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Mark Andrew Prescott on 6 March 2012 (2 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1,000
(6 pages)
13 March 2012Director's details changed for Gary Andrew Jackson on 6 March 2012 (2 pages)
13 March 2012Secretary's details changed for Mark Andrew Prescott on 6 March 2012 (1 page)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1,000
(6 pages)
17 November 2011Current accounting period shortened from 5 April 2012 to 31 March 2012 (3 pages)
17 November 2011Current accounting period shortened from 5 April 2012 to 31 March 2012 (3 pages)
17 November 2011Current accounting period shortened from 5 April 2012 to 31 March 2012 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Register(s) moved to registered inspection location (2 pages)
12 July 2011Secretary's details changed for Mark Andrew Prescott on 23 June 2011 (3 pages)
12 July 2011Secretary's details changed for Mark Andrew Prescott on 23 June 2011 (3 pages)
12 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (14 pages)
12 July 2011Register(s) moved to registered inspection location (2 pages)
8 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
29 March 2010Register inspection address has been changed (2 pages)
29 March 2010Register inspection address has been changed (2 pages)
18 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
21 March 2009Return made up to 06/03/09; full list of members (10 pages)
21 March 2009Return made up to 06/03/09; full list of members (10 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
4 July 2008Return made up to 08/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
4 July 2008Return made up to 08/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
31 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
31 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
31 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
19 July 2007Registered office changed on 19/07/07 from: 86 howick park drive, penwortham, preston, lancashire PR1 0LY (1 page)
19 July 2007Registered office changed on 19/07/07 from: 86 howick park drive, penwortham, preston, lancashire PR1 0LY (1 page)
26 March 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
29 March 2006Return made up to 08/03/06; full list of members (7 pages)
29 March 2006Return made up to 08/03/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
10 May 2005Registered office changed on 10/05/05 from: 27 brookdale, new longton, preston, PR4 4XL (1 page)
10 May 2005Registered office changed on 10/05/05 from: 27 brookdale, new longton, preston, PR4 4XL (1 page)
14 March 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
14 March 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
14 March 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
11 March 2005Return made up to 08/03/05; full list of members (7 pages)
11 March 2005Return made up to 08/03/05; full list of members (7 pages)
6 January 2005Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
6 January 2005Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
8 April 2004Return made up to 24/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/04/04
(7 pages)
8 April 2004Return made up to 24/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/04/04
(7 pages)
24 March 2003Incorporation (17 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Incorporation (17 pages)
24 March 2003Secretary resigned (1 page)