Company NameHarpers (Market Weighton) Limited
DirectorsPolat Akcicek and Thomas Benjamin Mitchell
Company StatusLiquidation
Company Number07659008
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Polat Akcicek
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Willow Close
Brandesburton
Driffield
East Yorkshire
YO25 8QF
Director NameThomas Benjamin Mitchell
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(4 days after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carey Street
York
North Yorkshire
YO10 4DN
Director NameMrs Deborah Louise Akcicek
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(4 days after company formation)
Appointment Duration9 years, 7 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Willow Close
Brandesburton Driffield
East Yorkshire
YO25 8QF
Director NameMr Polat Akcicek
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(4 days after company formation)
Appointment DurationResigned same day (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Willow Close
Brandesburton
Driffield
East Yorkshire
YO25 8QF
Director NameMs Carole Mary Scholes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(4 days after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House 19 Meadow Road
Driffield
East Yorkshire
YO25 5NL
Director NameMark Andrew Scholes
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(4 days after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 19 Meadow Road
Driffield
East Yorkshire
YO25 5NL

Contact

Telephone01964 542349
Telephone regionHornsea / Patrington

Location

Registered Address88-89 West Road
Newcastle Upon Tyne
NE15 6PR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250 at £1Deborah Louise Akcicek
25.00%
Ordinary
250 at £1Polat Akcicek
25.00%
Ordinary
250 at £1Thomas Mitchell
25.00%
Ordinary
125 at £1Carole Mary Scholes
12.50%
Ordinary
125 at £1Mark Andrews Scholes
12.50%
Ordinary

Financials

Year2014
Net Worth£368
Cash£2,701
Current Liabilities£42,687

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 December 2017 (6 years, 4 months ago)
Next Return Due24 December 2018 (overdue)

Filing History

11 December 2023Order of court - restore and wind up (2 pages)
24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2021Registered office address changed from Orix Accountants Ltd 32 Grainger Park Road Newcastle upon Tyne Tyne & Wear NE4 8SA to 88-89 West Road Newcastle upon Tyne NE15 6PR on 20 January 2021 (1 page)
19 January 2021Termination of appointment of Deborah Louise Akcicek as a director on 18 January 2021 (1 page)
28 January 2020Registered office address changed from 1 Willow Close Brandesburton Driffield YO25 8QF England to Orix Accountants Ltd 32 Grainger Park Road Newcastle upon Tyne Tyne & Wear NE4 8SA on 28 January 2020 (2 pages)
10 July 2019Termination of appointment of Carole Mary Scholes as a director on 1 January 2018 (1 page)
10 July 2019Termination of appointment of Mark Andrew Scholes as a director on 1 January 2018 (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
19 March 2018Application to strike the company off the register (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
8 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
3 October 2016Registered office address changed from C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York YO10 5DQ to 1 Willow Close Brandesburton Driffield YO25 8QF on 3 October 2016 (1 page)
3 October 2016Registered office address changed from C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York YO10 5DQ to 1 Willow Close Brandesburton Driffield YO25 8QF on 3 October 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(8 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(8 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(8 pages)
18 June 2014Registered office address changed from 1 Willow Close Brandesburton Driffield East Yorkshire YO25 8QF United Kingdom on 18 June 2014 (1 page)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders (7 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders (7 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders (7 pages)
18 June 2014Registered office address changed from 1 Willow Close Brandesburton Driffield East Yorkshire YO25 8QF United Kingdom on 18 June 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 June 2012Termination of appointment of Deborah Louise Akcicek as a director on 10 June 2011 (1 page)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
18 June 2012Termination of appointment of Polat Akcicek as a director on 10 June 2011 (1 page)
18 June 2012Termination of appointment of Deborah Louise Akcicek as a director on 10 June 2011 (1 page)
18 June 2012Termination of appointment of Polat Akcicek as a director on 10 June 2011 (1 page)
20 July 2011Appointment of Thomas Benjamin Mitchell as a director (3 pages)
20 July 2011Appointment of Thomas Benjamin Mitchell as a director (3 pages)
4 July 2011Appointment of Carole Mary Scholes as a director (3 pages)
4 July 2011Appointment of Carole Mary Scholes as a director (3 pages)
23 June 2011Appointment of Mr Polat Akcicek as a director (3 pages)
23 June 2011Appointment of Mrs Deborah Louise Akcicek as a director (3 pages)
23 June 2011Appointment of Mr Polat Akcicek as a director (3 pages)
23 June 2011Appointment of Mark Andrew Scholes as a director (3 pages)
23 June 2011Appointment of Mark Andrew Scholes as a director (3 pages)
23 June 2011Appointment of Mrs Deborah Louise Akcicek as a director (3 pages)
6 June 2011Incorporation (34 pages)
6 June 2011Incorporation (34 pages)