Company NameW.E. Harker Limited
Company StatusDissolved
Company Number02434542
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 6 months ago)

Business Activity

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

Directors

Director NameMr William Forster Dawson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(1 year, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Secretary/Accountant
Correspondence Address2 Ennerdale Place
Chester Le Street
County Durham
DH2 3EB
Director NameJohn Fleming
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(1 year, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleDesign Director
Correspondence AddressRift Farm
Pittington
Durham
DH6 1BN
Director NameMr Robert Ness Miller
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(1 year, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleSales Director
Correspondence Address9 Ganton Avenue
Cramlington
Northumberland
NE23 6EL
Secretary NameMr William Forster Dawson
NationalityBritish
StatusCurrent
Appointed20 June 1991(1 year, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address2 Ennerdale Place
Chester Le Street
County Durham
DH2 3EB
Director NameMr John Robert Davies
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(1 year, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleRetired
Correspondence Address20 Rothbury Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3HH

Location

Registered AddressKpmg 110 Quayside House
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 January 1993 (31 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

25 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2000Liquidators statement of receipts and payments (5 pages)
27 October 1999Liquidators statement of receipts and payments (5 pages)
30 April 1999Liquidators statement of receipts and payments (5 pages)
19 November 1998Liquidators statement of receipts and payments (6 pages)
8 January 1998Receiver's abstract of receipts and payments (2 pages)
8 January 1998Receiver ceasing to act (1 page)
18 November 1997Notice of Constitution of Liquidation Committee (2 pages)
10 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 1997Statement of affairs (10 pages)
10 November 1997Appointment of a voluntary liquidator (2 pages)
26 October 1997Registered office changed on 26/10/97 from: c/o grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page)
29 September 1997Receiver's abstract of receipts and payments (2 pages)
3 October 1996Receiver's abstract of receipts and payments (2 pages)
6 October 1995Receiver's abstract of receipts and payments (8 pages)
4 April 1995Amended certificate of constitution of creditors' committee (2 pages)
6 June 1994Return made up to 07/06/94; full list of members (5 pages)