Company NameHartley Botanic Trustees Limited
Company StatusDissolved
Company Number03383736
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 11 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)
Previous NameHallco 151 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jahan Afarin Mobasher
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(12 years, 11 months after company formation)
Appointment Duration10 months (closed 15 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancashire Gate 21 Tiviot Dale
Stockport
Cheshire
SK1 1TD
Director NameMr Gordon Walker Carruthers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top
Goldford Lane Bickerton
Malpas
Cheshire
SY14 8LN
Wales
Secretary NameEirian Carruthers
NationalityBritish
StatusResigned
Appointed31 July 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 2000)
RoleCompany Director
Correspondence AddressLaurel Grove Carden
Tilston
Malpas
Cheshire
SY14 7HP
Wales
Secretary NameMr Michael Damien Barnes
NationalityBritish
StatusResigned
Appointed09 June 2000(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 24 August 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Upper Goat House
Rishworth New Road
Rishworth
West Yorkshire
HX6 4QQ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressLancashire Gate
21 Tiviot Dale
Stockport
Cheshire
SK1 1TD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,867
Cash£456
Current Liabilities£7,323

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010Application to strike the company off the register (3 pages)
16 November 2010Application to strike the company off the register (3 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
8 September 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 2
(3 pages)
8 September 2010Registered office address changed from C/O Gordon Carruthers Wellington Mills Wellington Road Greenfield Oldham OL3 7AG United Kingdom on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Gordon Carruthers Wellington Mills Wellington Road Greenfield Oldham OL3 7AG United Kingdom on 8 September 2010 (1 page)
8 September 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 2
(3 pages)
8 September 2010Registered office address changed from C/O Gordon Carruthers Wellington Mills Wellington Road Greenfield Oldham OL3 7AG United Kingdom on 8 September 2010 (1 page)
8 September 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 2
(3 pages)
26 August 2010Appointment of Mr Jahan Afarin Mobasher as a director (2 pages)
26 August 2010Termination of appointment of Gordon Carruthers as a director (1 page)
26 August 2010Termination of appointment of Gordon Carruthers as a director (1 page)
26 August 2010Appointment of Mr Jahan Afarin Mobasher as a director (2 pages)
22 February 2010Registered office address changed from Monument Place, Churton Road Farndon Chester Cheshire CH3 6AP on 22 February 2010 (1 page)
22 February 2010Registered office address changed from Monument Place, Churton Road Farndon Chester Cheshire CH3 6AP on 22 February 2010 (1 page)
21 September 2009Registered office changed on 21/09/2009 from greenside house richmond street ashton under lyne OL6 7ES (1 page)
21 September 2009Registered office changed on 21/09/2009 from greenside house richmond street ashton under lyne OL6 7ES (1 page)
21 September 2009Appointment Terminated Secretary michael barnes (1 page)
21 September 2009Appointment terminated secretary michael barnes (1 page)
28 July 2009Return made up to 09/06/09; full list of members (3 pages)
28 July 2009Return made up to 09/06/09; full list of members (3 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (4 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (4 pages)
11 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
11 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
18 August 2008Return made up to 09/06/08; full list of members (3 pages)
18 August 2008Return made up to 09/06/08; full list of members (3 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
22 June 2007Return made up to 09/06/07; no change of members (6 pages)
22 June 2007Return made up to 09/06/07; no change of members (6 pages)
5 July 2006Return made up to 09/06/06; full list of members (6 pages)
5 July 2006Return made up to 09/06/06; full list of members (6 pages)
7 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
7 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 July 2005Return made up to 09/06/05; full list of members (6 pages)
2 July 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/07/05
(6 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 June 2004Return made up to 09/06/04; full list of members (6 pages)
22 June 2004Return made up to 09/06/04; full list of members (6 pages)
7 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 June 2003Return made up to 09/06/03; full list of members (6 pages)
16 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2002Auditor's resignation (2 pages)
14 August 2002Auditor's resignation (2 pages)
13 August 2002Full accounts made up to 31 December 2001 (9 pages)
13 August 2002Full accounts made up to 31 December 2001 (9 pages)
4 July 2002Return made up to 09/06/02; full list of members (6 pages)
4 July 2002Return made up to 09/06/02; full list of members (6 pages)
5 September 2001Full accounts made up to 31 December 2000 (8 pages)
5 September 2001Full accounts made up to 31 December 2000 (8 pages)
8 August 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2001Return made up to 09/06/01; full list of members (6 pages)
9 November 2000Full accounts made up to 31 December 1999 (9 pages)
9 November 2000Full accounts made up to 31 December 1999 (9 pages)
21 August 2000Return made up to 09/06/00; full list of members (6 pages)
21 August 2000Return made up to 09/06/00; full list of members (6 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Secretary resigned (1 page)
19 November 1999Full accounts made up to 31 December 1998 (6 pages)
19 November 1999Full accounts made up to 31 December 1998 (6 pages)
15 June 1999Return made up to 09/06/99; full list of members (6 pages)
15 June 1999Return made up to 09/06/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
4 July 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1998Return made up to 09/06/98; full list of members (6 pages)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1997Company name changed hallco 151 LIMITED\certificate issued on 31/07/97 (2 pages)
30 July 1997Company name changed hallco 151 LIMITED\certificate issued on 31/07/97 (2 pages)
9 June 1997Incorporation (15 pages)