Company NameHarkers Engineering Limited
DirectorsPeter Cowe and Gary James Copeland
Company StatusLiquidation
Company Number00408233
CategoryPrivate Limited Company
Incorporation Date11 April 1946(77 years ago)
Previous NameHarker And Sons(Engineers)Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NamePeter Cowe
NationalityBritish
StatusCurrent
Appointed08 January 2004(57 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address56 Wards Drive
Muir Of Ord
Ross Shire
IV6 7PX
Scotland
Director NamePeter Cowe
Date of BirthJune 1943 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(58 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address56 Wards Drive
Muir Of Ord
Ross Shire
IV6 7PX
Scotland
Director NameMr Gary James Copeland
Date of BirthOctober 1959 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(60 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Director NameMr Fred Harker
Date of BirthMay 1911 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(45 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 March 1999)
RoleEngineer
Correspondence AddressLyn Ridge
Nunthorpe
Middlesbrough
Cleveland
TS7 0NR
Director NameRichard Malcolm Harker
Date of BirthJune 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(45 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 February 2005)
RoleChief Executive
Correspondence Address45 Trinity Mews
Thornaby
Stockton On Tees
Cleveland
TS17 6BQ
Director NameMrs Jillian Margaret Harker-Goncalves
Date of BirthMay 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(45 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 August 1995)
RoleCompany Director
Correspondence AddressQuinta Das Roses
Alm Comb Da Grande Guerra 3
Sintra 2710
Foreign
Portugal
Director NameMr Archibald Paul Kidd
Date of BirthJanuary 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(45 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathlands
Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameJames Nichols
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(45 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1997)
RoleEngineer
Correspondence Address12 Rudby Lea
Hutton Rudby
Yarm
Cleveland
TS15 0JZ
Director NameMr Christopher William Shaw
Date of BirthApril 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(45 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStarfitts House
Kirkbymoorside
YO62 7JF
Secretary NameJames Nichols
NationalityBritish
StatusResigned
Appointed08 November 1991(45 years, 7 months after company formation)
Appointment Duration7 months (resigned 10 June 1992)
RoleCompany Director
Correspondence Address12 Rudby Lea
Hutton Rudby
Yarm
Cleveland
TS15 0JZ
Director NameMrs Ann Margaret Green
Date of BirthMarch 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(46 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Postern Close
Bishops Wharf
York
North Yorkshire
YO23 1JF
Secretary NameDavid Peter Jowett
NationalityBritish
StatusResigned
Appointed10 June 1992(46 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address7 Compton Grove
Darlington
County Durham
DL3 9AZ
Director NameJohn Roger Baker
Date of BirthAugust 1930 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(49 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 December 2001)
RoleChairman
Country of ResidenceEngland
Correspondence Address162 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HR
Director NamePeter Cowe
Date of BirthJune 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(52 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 2003)
RoleManaging Director
Correspondence Address9 Saltram Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XF
Secretary NameMr James Kevin Scott
NationalityBritish
StatusResigned
Appointed16 April 1999(53 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Elton Road
Darlington
County Durham
DL3 8LU
Director NameMr James Kevin Scott
Date of BirthMay 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(53 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Elton Road
Darlington
County Durham
DL3 8LU
Secretary NameMrs Ann Margaret Green
NationalityBritish
StatusResigned
Appointed21 December 2001(55 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence Address89 Postern Close
Bishops Wharf
York
North Yorkshire
YO23 1JF
Director NamePeter Harker Goncalves
Date of BirthMay 1972 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(56 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 2005)
RoleOperations Director
Correspondence Address32 Scugdale Close
Yarm
North Yorkshire
TS15 9UG
Secretary NamePeter Cowe
NationalityBritish
StatusResigned
Appointed01 January 2003(56 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 2003)
RoleCompany Director
Correspondence Address9 Saltram Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XF
Director NamePaul Anthony Seago
Date of BirthJune 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(56 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 2006)
RoleOperations Director
Correspondence Address73 Valley Drive
Yarm
Stockton On Tees
Cleveland
TS15 9JQ
Secretary NamePeter Harker Goncalves
NationalityBritish
StatusResigned
Appointed19 December 2003(57 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 January 2004)
RoleCompany Director
Correspondence Address24 Trinity Mews
Tuornaby
Stockton On Tees
TS17 6BQ
Director NamePeter Cowe
Date of BirthJune 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(57 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 September 2004)
RoleChartered Accountant
Correspondence Address9 Saltram Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XF

Location

Registered AddressC/O Fergusson & Co
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton Ontees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Gross Profit£1,095,735
Net Worth£2,580,270
Cash£6,340
Current Liabilities£510,143

Accounts

Latest Accounts30 June 2006 (16 years, 9 months ago)
Next Accounts Due30 April 2008 (overdue)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

16 March 2018Restoration by order of the court (5 pages)
19 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2008Liquidators statement of receipts and payments to 8 August 2008 (5 pages)
19 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
7 July 2008Liquidators statement of receipts and payments to 10 December 2008 (5 pages)
5 July 2007Declaration of solvency (3 pages)
21 June 2007Registered office changed on 21/06/07 from: westgate house faverdale darlington co durham DL3 0PZ (1 page)
20 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 2007Appointment of a voluntary liquidator (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Accounts for a medium company made up to 30 June 2006 (20 pages)
21 November 2006Return made up to 08/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Registered office changed on 02/11/06 from: church road stockton on tees cleveland TS18 2HN (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006New director appointed (3 pages)
11 July 2006Director resigned (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (2 pages)
23 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Return made up to 08/11/05; full list of members (8 pages)
20 December 2005Accounts for a medium company made up to 30 June 2005 (21 pages)
15 December 2005Director resigned (1 page)
13 December 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (4 pages)
4 May 2005Accounts for a medium company made up to 30 June 2004 (23 pages)
25 April 2005Declaration of assistance for shares acquisition (4 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Return made up to 08/11/04; full list of members (8 pages)
24 September 2004Director resigned (1 page)
6 April 2004Full accounts made up to 30 June 2003 (25 pages)
1 March 2004Certificate of reduction of issued capital (1 page)
1 March 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
20 February 2004Reduction of iss capital and minute (oc) (2 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Secretary resigned (1 page)
18 January 2004Return made up to 08/11/03; full list of members (9 pages)
24 December 2003Secretary resigned;director resigned (1 page)
24 December 2003New secretary appointed (2 pages)
11 June 2003Full accounts made up to 30 June 2002 (26 pages)
2 May 2003Ad 24/04/03--------- £ si [email protected]=7970919 £ ic 1124900/9095819 (2 pages)
2 May 2003Nc inc already adjusted 24/04/03 (1 page)
2 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 April 2003Secretary resigned;director resigned (1 page)
9 April 2003New director appointed (2 pages)
26 January 2003Secretary resigned;director resigned (1 page)
26 January 2003New secretary appointed (2 pages)
4 December 2002Return made up to 08/11/02; full list of members (9 pages)
4 October 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
2 September 2002New director appointed (1 page)
22 January 2002Secretary's particulars changed;director's particulars changed (2 pages)
22 January 2002Secretary resigned;director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New secretary appointed (2 pages)
27 December 2001Full accounts made up to 31 March 2001 (22 pages)
13 November 2001Return made up to 08/11/01; full list of members (8 pages)
26 October 2001Particulars of mortgage/charge (7 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Full accounts made up to 31 March 2000 (20 pages)
15 November 2000Director's particulars changed (1 page)
9 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
24 July 2000Particulars of mortgage/charge (7 pages)
5 April 2000Director's particulars changed (1 page)
20 January 2000Director's particulars changed (1 page)
7 January 2000Full accounts made up to 31 March 1999 (20 pages)
11 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/99
(10 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director's particulars changed (1 page)
6 July 1999Director resigned (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999Secretary resigned (1 page)
27 January 1999Director's particulars changed (1 page)
27 January 1999Director's particulars changed (1 page)
3 December 1998Return made up to 08/11/98; full list of members (8 pages)
26 October 1998Full accounts made up to 31 March 1998 (17 pages)
14 August 1998Particulars of mortgage/charge (7 pages)
27 January 1998£ ic 1129900/1124900 18/12/97 £ sr [email protected]=5000 (1 page)
13 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 December 1997Return made up to 08/11/97; change of members (9 pages)
14 October 1997£ ic 1169900/1129900 22/07/97 £ sr [email protected]=40000 (1 page)
26 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 July 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
12 December 1996Return made up to 08/11/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1996£ ic 1179900/1169900 23/09/96 £ sr [email protected]=10000 (1 page)
28 August 1996Full accounts made up to 31 March 1996 (17 pages)
24 January 1996Return made up to 08/11/95; full list of members (9 pages)
11 September 1995Director's particulars changed (2 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1995Director resigned (2 pages)
18 August 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
10 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
25 August 1994Full accounts made up to 31 March 1994 (15 pages)
24 August 1993Accounts for a medium company made up to 31 March 1993 (13 pages)
14 January 1993Accounts for a medium company made up to 31 March 1992 (12 pages)
19 October 1990Company name changed\certificate issued on 19/10/90 (2 pages)
19 October 1990Company name changed\certificate issued on 19/10/90 (2 pages)
29 July 1983Annual return made up to 28/07/83 (4 pages)
23 September 1982Annual return made up to 22/09/82 (4 pages)