Menu

Harkers Engineering Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 24, 1993)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 00408233
Record last updated Thursday, April 23, 2015 4:14:13 AM UTC
Official Address C/o Fergusson Co Shackleton House Falcon Court Preston Farm Industrial Estate Stockton Ontees Ts183ts Parkfield And Oxbridge
There are 3 companies registered at this street
Locality Parkfield And Oxbridge
Region Stockton-On-Tees, England
Postal Code TS183TS
Sector General mechanical engineering

Charts

Visits

HARKERS ENGINEERING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-62024-701

Searches

HARKERS ENGINEERING LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-301
Document Type Publication date Download link
Registry Nov 19, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 19, 2008 Liquidator's progress report Liquidator's progress report
Registry Aug 19, 2008 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jul 7, 2008 Liquidator's progress report Liquidator's progress report
Registry Jul 5, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jun 21, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 20, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jun 20, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 31, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 11, 2006 Annual accounts Annual accounts
Registry Nov 21, 2006 Annual return Annual return
Registry Nov 6, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 2, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 31, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 31, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4082... Declaration of satisfaction in full or in part of a mortgage or charge 4082...
Registry Aug 31, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 11, 2006 Appointment of a director Appointment of a director
Registry Jul 11, 2006 Resignation of a director Resignation of a director
Registry Jul 7, 2006 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Jun 27, 2006 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Apr 6, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 23, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 9, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4082... Declaration of satisfaction in full or in part of a mortgage or charge 4082...
Registry Feb 9, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 9, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4082... Declaration of satisfaction in full or in part of a mortgage or charge 4082...
Registry Feb 8, 2006 Annual return Annual return
Financials Dec 20, 2005 Annual accounts Annual accounts
Registry Dec 16, 2005 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Dec 15, 2005 Resignation of a director Resignation of a director
Registry Dec 13, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 24, 2005 Particulars of a mortgage or charge 4082... Particulars of a mortgage or charge 4082...
Financials May 4, 2005 Annual accounts Annual accounts
Registry Apr 25, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 14, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 21, 2005 Appointment of a director Appointment of a director
Registry Feb 21, 2005 Resignation of a director Resignation of a director
Registry Feb 8, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Nov 23, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 23, 2004 Annual return Annual return
Registry Sep 24, 2004 Resignation of a director Resignation of a director
Registry Sep 15, 2004 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Financials Apr 6, 2004 Annual accounts Annual accounts
Registry Mar 1, 2004 Certificate of registration of order of court and minute on reduction of share capital Certificate of registration of order of court and minute on reduction of share capital
Registry Mar 1, 2004 Reduce issued capital 09 Reduce issued capital 09
Registry Feb 20, 2004 Order of court Order of court
Registry Jan 19, 2004 Appointment of a director Appointment of a director
Registry Jan 19, 2004 Resignation of a secretary Resignation of a secretary
Registry Jan 18, 2004 Annual return Annual return
Registry Jan 8, 2004 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Dec 24, 2003 Appointment of a secretary Appointment of a secretary
Registry Dec 24, 2003 Resignation of a director Resignation of a director
Registry Dec 19, 2003 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Financials Jun 11, 2003 Annual accounts Annual accounts
Registry May 2, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 2, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 2, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 2, 2003 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 2, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 9, 2003 Appointment of a director Appointment of a director
Registry Apr 9, 2003 Resignation of a director Resignation of a director
Registry Mar 20, 2003 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Registry Jan 26, 2003 Resignation of a director Resignation of a director
Registry Jan 26, 2003 Appointment of a secretary Appointment of a secretary
Registry Jan 1, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 31, 2002 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Dec 4, 2002 Annual return Annual return
Registry Oct 4, 2002 Change of accounting reference date Change of accounting reference date
Registry Sep 2, 2002 Appointment of a director Appointment of a director
Registry Jul 25, 2002 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Registry Jan 22, 2002 Resignation of a director Resignation of a director
Registry Jan 22, 2002 Resignation of a director 4082... Resignation of a director 4082...
Registry Jan 22, 2002 Appointment of a secretary Appointment of a secretary
Financials Dec 27, 2001 Annual accounts Annual accounts
Registry Dec 21, 2001 Appointment of a woman Appointment of a woman
Registry Nov 13, 2001 Annual return Annual return
Registry Oct 26, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 12, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 12, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 4082... Declaration of satisfaction in full or in part of a mortgage or charge 4082...
Financials Nov 22, 2000 Annual accounts Annual accounts
Registry Nov 15, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 9, 2000 Annual return Annual return
Registry Oct 4, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 24, 2000 Particulars of a mortgage or charge 4082... Particulars of a mortgage or charge 4082...
Registry Apr 5, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 20, 2000 Notice of change of directors or secretaries or in their particulars 4082... Notice of change of directors or secretaries or in their particulars 4082...
Financials Jan 7, 2000 Annual accounts Annual accounts
Registry Nov 11, 1999 Annual return Annual return
Registry Oct 12, 1999 Appointment of a director Appointment of a director
Registry Oct 12, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 27, 1999 Appointment of a man as Finance Dir and Director Appointment of a man as Finance Dir and Director
Registry Jul 6, 1999 Resignation of a director Resignation of a director
Registry May 22, 1999 Appointment of a secretary Appointment of a secretary
Registry May 22, 1999 Resignation of a secretary Resignation of a secretary
Registry Apr 16, 1999 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 14, 1999 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Jan 27, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 27, 1999 Notice of change of directors or secretaries or in their particulars 4082... Notice of change of directors or secretaries or in their particulars 4082...
Registry Dec 3, 1998 Annual return Annual return
Financials Oct 26, 1998 Annual accounts Annual accounts
Registry Aug 14, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)