Company NameHarlington Straker Ae Limited
Company StatusDissolved
Company Number03956199
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Ian Mark Davis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarence Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DE
Secretary NameMrs Marian Victoria Brotherton
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Linshiels Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0WF
Director NameIan Flounders
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(8 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 29 January 2010)
RoleCompany Director
Correspondence Address39 Talland Close
Hartlepool
Cleveland
TS27 3NB
Secretary NameJoanne Whitaker
NationalityBritish
StatusResigned
Appointed17 February 2003(2 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address11 Newsam Road
Eaglescliffe
Cleveland
TS16 0ED
Director NameMr Paul Henry Beaumont
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraythorp Industrial Estate Tees Road
Hartlepool
Cleveland
TS25 2DS
Director NameMr Kevin David Wicks
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(12 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraythorp Industrial Estate Tees Road
Hartlepool
Cleveland
TS25 2DS
Director NameMrs Jane Alison Beresford Wicks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(15 years, 8 months after company formation)
Appointment Duration1 day (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraythorp Industrial Estate Tees Road
Hartlepool
Cleveland
TS25 2DS

Location

Registered AddressTha Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2013
Net Worth-£6,464
Cash£11,925
Current Liabilities£20,723

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 November 2017Final Gazette dissolved following liquidation (1 page)
21 November 2017Final Gazette dissolved following liquidation (1 page)
21 August 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
21 August 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
15 March 2017Liquidators' statement of receipts and payments to 25 November 2016 (9 pages)
15 March 2017Liquidators' statement of receipts and payments to 25 November 2016 (9 pages)
7 December 2015Registered office address changed from Graythorp Industrial Estate Tees Road Hartlepool Cleveland TS25 2DS to Tha Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 7 December 2015 (2 pages)
7 December 2015Registered office address changed from Graythorp Industrial Estate Tees Road Hartlepool Cleveland TS25 2DS to Tha Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 7 December 2015 (2 pages)
3 December 2015Statement of affairs with form 4.19 (6 pages)
3 December 2015Statement of affairs with form 4.19 (6 pages)
3 December 2015Appointment of a voluntary liquidator (1 page)
3 December 2015Appointment of a voluntary liquidator (1 page)
3 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
(1 page)
3 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
(1 page)
26 November 2015Termination of appointment of Jane Wicks as a director on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Jane Wicks as a director on 26 November 2015 (1 page)
25 November 2015Termination of appointment of Kevin David Wicks as a director on 4 November 2015 (1 page)
25 November 2015Termination of appointment of Kevin David Wicks as a director on 4 November 2015 (1 page)
25 November 2015Appointment of Mrs Jane Wicks as a director on 25 November 2015 (2 pages)
25 November 2015Termination of appointment of Kevin David Wicks as a director on 4 November 2015 (1 page)
25 November 2015Appointment of Mrs Jane Wicks as a director on 25 November 2015 (2 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
11 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 June 2014Company name changed harlington automation LIMITED\certificate issued on 07/06/14
  • RES15 ‐ Change company name resolution on 2014-05-19
(2 pages)
7 June 2014Change of name notice (2 pages)
7 June 2014Change of name notice (2 pages)
7 June 2014Company name changed harlington automation LIMITED\certificate issued on 07/06/14
  • RES15 ‐ Change company name resolution on 2014-05-19
(2 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 July 2013Registration of charge 039561990002 (26 pages)
4 July 2013Registration of charge 039561990002 (26 pages)
22 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
19 March 2013Termination of appointment of Paul Beaumont as a director (1 page)
19 March 2013Appointment of Mr Kevin David Wicks as a director (2 pages)
19 March 2013Termination of appointment of Paul Beaumont as a director (1 page)
19 March 2013Appointment of Mr Kevin David Wicks as a director (2 pages)
25 January 2013Company name changed straker gastec LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2013Company name changed straker gastec LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
24 August 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 April 2011Registered office address changed from 3Rd Floor Winpenny House 135-137 High Street Yarm Stockton-on-Tees TS15 9AY Uk on 21 April 2011 (1 page)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
21 April 2011Registered office address changed from 3Rd Floor Winpenny House 135-137 High Street Yarm Stockton-on-Tees TS15 9AY Uk on 21 April 2011 (1 page)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
21 April 2011Termination of appointment of Joanne Whitaker as a secretary (1 page)
21 April 2011Termination of appointment of Joanne Whitaker as a secretary (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
23 March 2010Company name changed harlington sourcing LIMITED\certificate issued on 23/03/10
  • CONNOT ‐
(3 pages)
23 March 2010Company name changed harlington sourcing LIMITED\certificate issued on 23/03/10
  • CONNOT ‐
(3 pages)
5 March 2010Appointment of Paul Beaumont as a director (3 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-11
(1 page)
5 March 2010Appointment of Paul Beaumont as a director (3 pages)
5 March 2010Termination of appointment of Ian Flounders as a director (2 pages)
5 March 2010Termination of appointment of Ian Flounders as a director (2 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-11
(1 page)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 June 2009Return made up to 24/03/09; full list of members (3 pages)
6 June 2009Return made up to 24/03/09; full list of members (3 pages)
30 April 2009Registered office changed on 30/04/2009 from concord house concorde way preston farm busines park stockton on tees TS18 3RB (1 page)
30 April 2009Registered office changed on 30/04/2009 from concord house concorde way preston farm busines park stockton on tees TS18 3RB (1 page)
16 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 May 2008Return made up to 24/03/08; full list of members (3 pages)
14 May 2008Return made up to 24/03/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 June 2007Secretary's particulars changed (1 page)
28 June 2007Secretary's particulars changed (1 page)
17 April 2007Return made up to 24/03/07; full list of members (6 pages)
17 April 2007Return made up to 24/03/07; full list of members (6 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 April 2006Return made up to 24/03/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
(6 pages)
25 April 2006Return made up to 24/03/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
(6 pages)
18 April 2005Return made up to 24/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
(6 pages)
18 April 2005Return made up to 24/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
(6 pages)
15 March 2005Registered office changed on 15/03/05 from: 1 saviille chambers north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
15 March 2005Registered office changed on 15/03/05 from: 1 saviille chambers north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 April 2004Return made up to 24/03/04; full list of members (6 pages)
8 April 2004Return made up to 24/03/04; full list of members (6 pages)
3 March 2004Return made up to 24/03/03; full list of members (6 pages)
3 March 2004Return made up to 24/03/03; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
5 March 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 April 2002Return made up to 24/03/02; full list of members (6 pages)
24 April 2002Return made up to 24/03/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
29 June 2001Company name changed acquman LIMITED\certificate issued on 29/06/01 (2 pages)
29 June 2001Company name changed acquman LIMITED\certificate issued on 29/06/01 (2 pages)
21 May 2001Return made up to 24/03/01; full list of members (6 pages)
21 May 2001Return made up to 24/03/01; full list of members (6 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
18 January 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
18 January 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
18 August 2000Company name changed operant fm three LIMITED\certificate issued on 21/08/00 (2 pages)
18 August 2000Company name changed operant fm three LIMITED\certificate issued on 21/08/00 (2 pages)
24 March 2000Incorporation (12 pages)
24 March 2000Incorporation (12 pages)