Company NameHarlequin Developments Limited
Company StatusDissolved
Company Number04160078
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Mulley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 06 May 2014)
RoleCompany Director
Correspondence Address25 Northside Close
Middridge
Co.Durham
DL5 7JS
Director NameBrighid Mulley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 06 May 2014)
RoleCompany Director
Correspondence Address1 Beechside
Staindrop
County Durham
DL2 3PE
Secretary NameBrighid Mulley
NationalityBritish
StatusClosed
Appointed02 April 2001(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 06 May 2014)
RoleCompany Director
Correspondence Address1 Beechside
Staindrop
County Durham
DL2 3PE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressOffice Unit 3
Shildon Business Centre
Dabble Duck Ind Est, Shildon
County Durham
DL4 2RF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved following liquidation (1 page)
6 February 2014Completion of winding up (1 page)
6 February 2014Completion of winding up (1 page)
21 January 2011Receiver's abstract of receipts and payments to 20 December 2010 (4 pages)
21 January 2011Receiver's abstract of receipts and payments to 20 December 2010 (4 pages)
7 January 2011Notice of ceasing to act as receiver or manager (1 page)
7 January 2011Notice of ceasing to act as receiver or manager (1 page)
24 August 2010Receiver's abstract of receipts and payments to 25 July 2010 (2 pages)
24 August 2010Receiver's abstract of receipts and payments to 25 July 2010 (2 pages)
10 February 2010Receiver's abstract of receipts and payments to 25 January 2010 (2 pages)
10 February 2010Receiver's abstract of receipts and payments to 25 January 2010 (2 pages)
20 August 2009Receiver's abstract of receipts and payments to 25 July 2009 (2 pages)
20 August 2009Receiver's abstract of receipts and payments to 25 July 2009 (2 pages)
11 March 2009Receiver's abstract of receipts and payments to 25 January 2009 (3 pages)
11 March 2009Receiver's abstract of receipts and payments to 25 January 2009 (3 pages)
25 February 2009Receiver's abstract of receipts and payments to 25 January 2009 (2 pages)
25 February 2009Receiver's abstract of receipts and payments to 25 January 2009 (2 pages)
19 August 2008Order of court to wind up (1 page)
19 August 2008Order of court to wind up (1 page)
14 August 2008Receiver's abstract of receipts and payments to 25 July 2008 (2 pages)
14 August 2008Receiver's abstract of receipts and payments to 25 July 2008 (2 pages)
4 June 2008Notice of appointment of receiver or manager (1 page)
4 June 2008Notice of appointment of receiver or manager (1 page)
19 February 2008Receiver's abstract of receipts and payments (2 pages)
19 February 2008Receiver's abstract of receipts and payments (2 pages)
21 January 2008Registered office changed on 21/01/08 from: 5 victoria avenue bishop auckland county durham DL14 7JH (1 page)
21 January 2008Registered office changed on 21/01/08 from: 5 victoria avenue bishop auckland county durham DL14 7JH (1 page)
9 August 2007Return made up to 14/02/07; full list of members (4 pages)
9 August 2007Return made up to 14/02/07; full list of members (4 pages)
17 February 2007Appointment of receiver/manager (1 page)
17 February 2007Appointment of receiver/manager (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 July 2006Return made up to 14/02/06; full list of members (5 pages)
7 July 2006Return made up to 14/02/06; full list of members (5 pages)
21 June 2006Particulars of mortgage/charge (4 pages)
21 June 2006Particulars of mortgage/charge (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 November 2005Registered office changed on 29/11/05 from: 1ST floor block 1 st cuthberts house aycliffe industrial park newton aycliffe county durham DL5 6DL (1 page)
29 November 2005Registered office changed on 29/11/05 from: 1ST floor block 1 st cuthberts house aycliffe industrial park newton aycliffe county durham DL5 6DL (1 page)
8 August 2005Return made up to 14/02/05; full list of members (5 pages)
8 August 2005Return made up to 14/02/05; full list of members (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
6 July 2004Ad 15/03/04--------- £ si 40000@1=40000 £ ic 142910/182910 (2 pages)
6 July 2004Ad 15/03/04--------- £ si 40000@1=40000 £ ic 142910/182910 (2 pages)
23 March 2004Registered office changed on 23/03/04 from: 1 beechside staindrop darlington durham DL2 3PE (1 page)
23 March 2004Registered office changed on 23/03/04 from: 1 beechside staindrop darlington durham DL2 3PE (1 page)
13 February 2004Return made up to 14/02/04; full list of members (9 pages)
13 February 2004Return made up to 14/02/04; full list of members (9 pages)
7 January 2004Particulars of mortgage/charge (4 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (4 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 April 2003Return made up to 14/02/03; full list of members (9 pages)
16 April 2003Return made up to 14/02/03; full list of members (9 pages)
21 February 2003Ad 30/01/03--------- £ si 50000@1=50000 £ ic 92910/142910 (2 pages)
21 February 2003Ad 30/01/03--------- £ si 50000@1=50000 £ ic 92910/142910 (2 pages)
27 January 2003Ad 05/12/02-05/12/02 £ si 50000@1=50000 £ ic 42910/92910 (2 pages)
27 January 2003Ad 05/12/02-05/12/02 £ si 50000@1=50000 £ ic 42910/92910 (2 pages)
7 January 2003Nc inc already adjusted 28/11/02 (1 page)
7 January 2003Nc inc already adjusted 28/11/02 (1 page)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
21 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 April 2002Resolutions
  • RES13 ‐ Re sect.320 22/03/02
(1 page)
2 April 2002Resolutions
  • RES13 ‐ Re sect.320 22/03/02
(1 page)
13 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2001Registered office changed on 25/09/01 from: 1 beechside staindrop darlington durham DL2 3PE (1 page)
25 September 2001Registered office changed on 25/09/01 from: 2 old engine houses brusselton shildon county durham DL4 1QA (1 page)
25 September 2001Registered office changed on 25/09/01 from: 1 beechside staindrop darlington durham DL2 3PE (1 page)
25 September 2001Registered office changed on 25/09/01 from: 2 old engine houses brusselton shildon county durham DL4 1QA (1 page)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 June 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 June 2001Ad 15/06/01--------- £ si 42909@1=42909 £ ic 1/42910 (2 pages)
21 June 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
21 June 2001Ad 15/06/01--------- £ si 42909@1=42909 £ ic 1/42910 (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
14 February 2001Incorporation (10 pages)
14 February 2001Incorporation (10 pages)