Company NameW & D Harte Ltd
Company StatusDissolved
Company Number04672711
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameDiane Lucille Harte
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed01 September 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 05 January 2010)
RoleFlorist
Correspondence Address4 St Mary's Avenue
Whitley Bay
Tyne & Wear
NE26 1TA
Secretary NameMiss Lisa Marie Harte
NationalityCanadian
StatusClosed
Appointed06 April 2005(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 05 January 2010)
RoleCsr
Correspondence Address55 Berwick Terrace
North Shields
Tyne & Wear
NE29 7AW
Director NameWilliam John Harte
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 St Marys Avenue
Whitley Bay
NE26 1TA
Secretary NameDiane Lucille Harte
NationalityCanadian
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 St Mary's Avenue
Whitley Bay
Tyne & Wear
NE26 1TA
Secretary NameLyn Diane Johnston
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2005)
RoleAdministrator
Correspondence Address110 Bedford Street
North Shields
Tyne & Wear
NE29 6NT

Location

Registered Address4 St. Marys Avenue
Whitley Bay
NE26 1TA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Accounts

Latest Accounts8 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End08 May

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009Application for striking-off (1 page)
30 June 2009Accounting reference date extended from 28/02/2009 to 08/05/2009 (1 page)
30 June 2009Total exemption full accounts made up to 8 May 2009 (11 pages)
9 March 2009Secretary's change of particulars / lisa harte / 20/02/2009 (2 pages)
9 March 2009Return made up to 20/02/09; full list of members (3 pages)
13 May 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
5 March 2008Return made up to 20/02/08; full list of members (3 pages)
20 June 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
27 February 2007Return made up to 20/02/07; full list of members (2 pages)
27 November 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Return made up to 20/02/06; full list of members (2 pages)
20 March 2006Secretary's particulars changed (1 page)
7 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
22 March 2005Return made up to 20/02/05; full list of members (2 pages)
22 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
1 April 2004Return made up to 20/02/04; full list of members (6 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
11 March 2003Director's particulars changed (1 page)
11 March 2003Secretary's particulars changed (1 page)