Harker
Carlisle
Cumbria
CA6 4DS
Director Name | Mrs Ilona Cormack |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Harker Farm House Harker Carlisle Cumbria CA6 4DS |
Director Name | Mrs Leisa Michelle Harding |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buttermere Apartment (No3) The Kiloran The Green Wetheral Carlisle CA4 8ET |
Director Name | Mr Stephen Shane Harding |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buttermere Apartment (No3) The Kiloran The Green Wetheral Carlisle CA4 8ET |
Secretary Name | Stephen Shane Harding |
---|---|
Status | Resigned |
Appointed | 17 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Buttermere Apartment (No3) The Kiloran The Green Wetheral Carlisle CA4 8ET |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Richard Cormack 80.00% Ordinary A |
---|---|
23 at £1 | Mr Glenn Patterson 18.40% Ordinary C |
2 at £1 | Mr Richard Cormack 1.60% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £6,560 |
Current Liabilities | £182,324 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 November 2017 | Delivered on: 5 December 2017 Persons entitled: Breal Zeta Cf LTD Classification: A registered charge Particulars: Trade mark with registered number UK00002614032 and trade mark with registered number EU010363745. Outstanding |
---|---|
5 May 2016 | Delivered on: 18 May 2016 Persons entitled: Memw Management Limited (06758925) Classification: A registered charge Outstanding |
1 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2020 | Administrator's progress report (30 pages) |
1 December 2020 | Notice of move from Administration to Dissolution (30 pages) |
15 June 2020 | Administrator's progress report (29 pages) |
21 May 2020 | Notice of order removing administrator from office (11 pages) |
21 May 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
19 May 2020 | Notice of extension of period of Administration (3 pages) |
27 December 2019 | Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
9 December 2019 | Administrator's progress report (30 pages) |
9 August 2019 | Notice of deemed approval of proposals (3 pages) |
17 July 2019 | Statement of administrator's proposal (42 pages) |
4 June 2019 | Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW to Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 4 June 2019 (2 pages) |
4 June 2019 | Appointment of an administrator (3 pages) |
19 December 2018 | Resolutions
|
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
5 December 2017 | Registration of charge 076734940002, created on 29 November 2017 (38 pages) |
5 December 2017 | Registration of charge 076734940002, created on 29 November 2017 (38 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
24 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
20 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
20 May 2016 | Change of share class name or designation (2 pages) |
20 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
20 May 2016 | Change of share class name or designation (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
18 May 2016 | Registration of charge 076734940001, created on 5 May 2016 (33 pages) |
18 May 2016 | Registration of charge 076734940001, created on 5 May 2016 (33 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
1 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Purchase of own shares. (3 pages) |
21 March 2014 | Cancellation of shares. Statement of capital on 21 March 2014
|
21 March 2014 | Cancellation of shares. Statement of capital on 21 March 2014
|
21 March 2014 | Purchase of own shares. (3 pages) |
18 February 2014 | Termination of appointment of Stephen Harding as a director (2 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Termination of appointment of Leisa Harding as a director (2 pages) |
18 February 2014 | Termination of appointment of Stephen Harding as a director (2 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Termination of appointment of Stephen Harding as a secretary (2 pages) |
18 February 2014 | Termination of appointment of Stephen Harding as a secretary (2 pages) |
18 February 2014 | Termination of appointment of Leisa Harding as a director (2 pages) |
7 February 2014 | Statement of capital on 7 February 2014
|
7 February 2014 | Statement of capital on 7 February 2014
|
7 February 2014 | Statement by directors (2 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Statement by directors (2 pages) |
7 February 2014 | Solvency statement dated 05/02/14 (2 pages) |
7 February 2014 | Statement of capital on 7 February 2014
|
7 February 2014 | Solvency statement dated 05/02/14 (2 pages) |
7 February 2014 | Resolutions
|
31 October 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
25 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Director's details changed for Leisa Michelle Harding on 18 July 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Stephen Shane Harding on 18 July 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Stephen Shane Harding on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Stephen Shane Harding on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Leisa Michelle Harding on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Stephen Shane Harding on 18 July 2013 (2 pages) |
27 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
2 September 2011 | Statement of capital following an allotment of shares on 21 August 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 21 August 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 21 August 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 21 August 2011
|
1 September 2011 | Termination of appointment of Ilona Cormack as a director (2 pages) |
1 September 2011 | Termination of appointment of Ilona Cormack as a director (2 pages) |
17 June 2011 | Incorporation (38 pages) |
17 June 2011 | Incorporation (38 pages) |