About

Registered Number: 06049128
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2016 (7 years and 6 months ago)
Registered Address: 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Harvesta Ltd was registered on 11 January 2007 and are based in Newcastle Upon Tyne. Currently we aren't aware of the number of employees at the Harvesta Ltd. Rawson, Janet Elizabeth is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWSON, Janet Elizabeth 07 February 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 01 July 2016
AD01 - Change of registered office address 18 December 2015
RESOLUTIONS - N/A 16 December 2015
4.70 - N/A 16 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2015
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 31 January 2013
AP04 - Appointment of corporate secretary 18 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 22 February 2011
AD01 - Change of registered office address 16 February 2011
AA - Annual Accounts 30 December 2010
CH04 - Change of particulars for corporate secretary 22 July 2010
AD01 - Change of registered office address 01 June 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH04 - Change of particulars for corporate secretary 11 February 2010
AA - Annual Accounts 05 January 2010
AA01 - Change of accounting reference date 27 November 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 31 January 2008
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
123 - Notice of increase in nominal capital 26 February 2007
287 - Change in situation or address of Registered Office 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
287 - Change in situation or address of Registered Office 05 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.