Company NameHartons Group P.L.C.
DirectorsCharles Denis Lenox Conyngham and Jan Bernard Wolters
Company StatusDissolved
Company Number01519907
CategoryPublic Limited Company
Incorporation Date2 October 1980(43 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCharles Denis Lenox Conyngham
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(12 years, 4 months after company formation)
Appointment Duration31 years, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressYew Tree House
Walkhurst Road
Benenden
Kent
TN17 4DR
Secretary NameMr Philip Gregory Benjamin
NationalityBritish
StatusCurrent
Appointed31 January 1997(16 years, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Director NameJan Bernard Wolters
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusCurrent
Appointed19 May 1999(18 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressNieuwe Gracht 68
3512 Lv Utrecht
Foreign
Director NameMr Edward Jonathan Corcos Album
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(11 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 20 July 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address47 Lyndale Avenue
London
NW2 2QB
Director NameMr Colin Paul Astin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Hauxton Road
Little Shelford
Cambridge
Cambridgeshire
CB2 5HJ
Director NameMonica Maimann
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 1994)
RoleHousewife
Country of ResidenceEngland
Correspondence Address39 Church Mount
London
N2 0RW
Director NameJohn Charman Marvin
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(11 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 20 July 1992)
RoleCompany Director
Correspondence Address16 New Walk Terrace
York
North Yorkshire
YO1 4BG
Director NameRobert Ridley Morris
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(11 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 February 1993)
RoleManaging Director-Suter Distribution Group
Correspondence AddressMonks View Tydehams
Newbury
Berkshire
RG14 6JT
Secretary NameStephen Alan Thornton
NationalityBritish
StatusResigned
Appointed10 July 1992(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Director NameStephen Alan Thornton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleFinancial Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Director NameMr Julian Ingress Bell
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Little Gate House
Burfield Road
Old Windsor
Berkshire
SL4 2LH
Director NameMr Barry John Skipper
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampbell Cottage
Beech Road
Wroxham
Norfolk
NR12 8TW
Director NameTheodorus Johannus Wilhelmus Antonius Ploegmakers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityNetherlands
StatusResigned
Appointed21 December 1994(14 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 May 1999)
RoleCompany Director
Correspondence AddressVogelkerslaan 8
Vlight
Nederland
5263 Ha
Director NameMr Antonino Filippo Casimo
Date of BirthAugust 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed22 March 1996(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Cottage South Drive
West Derby
Liverpool
L12 1LW

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£313,000
Cash£67,000
Current Liabilities£1,348,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 August 2003Dissolved (1 page)
19 May 2003Liquidators statement of receipts and payments (12 pages)
12 November 2002Liquidators statement of receipts and payments (5 pages)
31 October 2002Sec/state release of liquidator (1 page)
30 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
30 October 2002O/C replacement of liquidator (13 pages)
21 May 2002Liquidators statement of receipts and payments (5 pages)
8 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2001Appointment of a voluntary liquidator (1 page)
8 May 2001Statement of affairs (5 pages)
8 May 2001Registered office changed on 08/05/01 from: 7 ashley drive hartford northwich cheshire CW8 3AQ (1 page)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
10 August 2000Return made up to 09/07/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 10/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
8 February 2000Location of register of members (non legible) (1 page)
19 November 1999Registered office changed on 19/11/99 from: c/o kpmg fountain precinct, 1 balm green sheffield south yorkshire S1 3AF (1 page)
28 October 1999Full group accounts made up to 31 December 1998 (27 pages)
6 August 1999Return made up to 09/07/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 July 1999New director appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: vink plastics stafford court 145 washway road sale cheshire M33 7PE (1 page)
25 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
23 October 1998Full group accounts made up to 31 December 1997 (32 pages)
30 July 1998Return made up to 09/07/98; bulk list available separately
  • 363(287) ‐ Registered office changed on 30/07/98
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 June 1998Location of register of members (non legible) (1 page)
29 October 1997Full group accounts made up to 31 December 1996 (33 pages)
21 July 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997New secretary appointed (2 pages)
17 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1996Nc inc already adjusted 06/09/96 (1 page)
12 September 1996Full group accounts made up to 31 December 1995 (35 pages)
19 July 1996Return made up to 09/07/96; bulk list available separately (6 pages)
15 July 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
29 May 1996Director resigned (1 page)
28 March 1996New director appointed (2 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
26 January 1996Ad 21/12/95--------- £ si [email protected]=1778002 £ ic 8677155/10455157 (3 pages)
5 December 1995Listing of particulars (42 pages)
11 October 1995Listing of particulars (146 pages)
2 August 1995Ad 01/08/95--------- £ si [email protected]=39 £ ic 8677116/8677155 (2 pages)
26 July 1995Return made up to 10/07/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 June 1995Full group accounts made up to 31 December 1994 (44 pages)
13 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 June 1988Full group accounts made up to 31 December 1987 (33 pages)
11 August 1987Return made up to 25/06/87; bulk list available separately (8 pages)
30 June 1987Full group accounts made up to 31 December 1986 (28 pages)
22 August 1986Return made up to 24/06/86; full list of members (7 pages)
14 July 1986Group of companies' accounts made up to 31 December 1985 (29 pages)
30 August 1985Accounts made up to 31 December 1984 (28 pages)
30 August 1985Annual return made up to 09/07/85 (7 pages)
21 July 1984Accounts made up to 31 December 1983 (26 pages)
21 July 1984Annual return made up to 19/06/84 (7 pages)
1 August 1983Accounts made up to 31 December 1982 (20 pages)
1 August 1983Annual return made up to 14/07/83 (6 pages)
13 August 1982Annual return made up to 08/07/82 (6 pages)
13 August 1982Accounts made up to 31 December 1981 (25 pages)
18 August 1981Accounts made up to 29 June 1981 (4 pages)