Company NameM.A. Harker Haulage Contractors Limited
Company StatusDissolved
Company Number05280590
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Michael Anthony Harker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Moffitt Road
Hartlepool
TS25 3RA
Secretary NameMrs Christine Ann Roseblade
NationalityBritish
StatusClosed
Appointed19 January 2006(1 year, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 09 June 2015)
RoleNurse
Correspondence Address53 Broadway West
Fullbrook
Walsall
West Midlands
WS1 4DY
Secretary NameDenise Harker
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address83 Moffatt Road
Hartlepool
Cleveland
TS25 3RA
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressSwift House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Michael Anthony Harker
100.00%
Ordinary

Financials

Year2014
Net Worth£3,733
Cash£4,616
Current Liabilities£3,827

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
9 February 2015Application to strike the company off the register (3 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 February 2014Amended accounts made up to 30 November 2012 (5 pages)
7 February 2014Amended accounts made up to 30 November 2012 (5 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
7 October 2013Registered office address changed from Richmond House 1 Lowthian Road Hartlepool Cleveland TS24 8BH United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Richmond House 1 Lowthian Road Hartlepool Cleveland TS24 8BH United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Richmond House 1 Lowthian Road Hartlepool Cleveland TS24 8BH United Kingdom on 7 October 2013 (1 page)
16 April 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
16 April 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
6 March 2013Registered office address changed from Richmond House 1 Louthian Road Hartlepool TS24 8DH on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Richmond House 1 Louthian Road Hartlepool TS24 8DH on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Richmond House 1 Louthian Road Hartlepool TS24 8DH on 6 March 2013 (1 page)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 November 2011 (17 pages)
19 March 2012Total exemption small company accounts made up to 30 November 2011 (17 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
25 February 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
26 April 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
17 November 2009Secretary's details changed for Christine Ann Roseblade on 17 November 2009 (1 page)
17 November 2009Director's details changed for Michael Anthony Harker on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
17 November 2009Secretary's details changed for Christine Ann Roseblade on 17 November 2009 (1 page)
17 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Michael Anthony Harker on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
22 June 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
22 June 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
25 November 2008Return made up to 08/11/08; full list of members (10 pages)
25 November 2008Return made up to 08/11/08; full list of members (10 pages)
5 April 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
5 April 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
19 November 2007Return made up to 08/11/07; full list of members (6 pages)
19 November 2007Return made up to 08/11/07; full list of members (6 pages)
6 September 2007Registered office changed on 06/09/07 from: 61 moffatt road hartlepool TS25 3RA (1 page)
6 September 2007Registered office changed on 06/09/07 from: 61 moffatt road hartlepool TS25 3RA (1 page)
17 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 May 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 March 2007Return made up to 08/11/06; no change of members
  • 363(287) ‐ Registered office changed on 06/03/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2007Return made up to 08/11/06; no change of members
  • 363(287) ‐ Registered office changed on 06/03/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2006Return made up to 08/11/05; full list of members (6 pages)
8 May 2006Return made up to 08/11/05; full list of members (6 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New director appointed (2 pages)
3 December 2004Registered office changed on 03/12/04 from: suite 18 folkestone ent. Ctre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Registered office changed on 03/12/04 from: suite 18 folkestone ent. Ctre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
3 December 2004Director resigned (1 page)
8 November 2004Incorporation (12 pages)
8 November 2004Incorporation (12 pages)