Company NameChristopher Hart Jewellers Limited
Company StatusDissolved
Company Number04054483
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameFlowoption Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Christopher Francis Hart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(1 month after company formation)
Appointment Duration20 years, 6 months (closed 16 March 2021)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Secretary NameHelen Crossley
NationalityBritish
StatusClosed
Appointed20 September 2000(1 month after company formation)
Appointment Duration20 years, 6 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechristopherhart.co.uk

Location

Registered Address1 Pavilion Square
Cricketers Way
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Christopher Francis Hart
50.00%
Ordinary
50 at £1Helen Crossley
50.00%
Ordinary

Financials

Year2014
Net Worth£168,544
Cash£82,865
Current Liabilities£64,003

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 October 2000Delivered on: 28 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
12 November 2020Application to strike the company off the register (1 page)
29 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
22 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 August 2019Change of details for Mr Christopher Francis Hart as a person with significant control on 17 August 2016 (2 pages)
23 August 2019Director's details changed for Mr Christopher Francis Hart on 23 August 2019 (2 pages)
23 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 September 2018Satisfaction of charge 1 in full (1 page)
11 September 2018Registered office address changed from Shaddick Smith Market Street Royal Bank of Scotland Chambers Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 11 September 2018 (1 page)
24 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
9 May 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
9 May 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 100
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 100
(3 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
23 September 2010Secretary's details changed for Helen Crossley on 17 August 2010 (1 page)
23 September 2010Director's details changed for Christopher Francis Hart on 17 August 2010 (2 pages)
23 September 2010Secretary's details changed for Helen Crossley on 17 August 2010 (1 page)
23 September 2010Director's details changed for Christopher Francis Hart on 17 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 August 2009Return made up to 17/08/09; full list of members (3 pages)
26 August 2009Return made up to 17/08/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 August 2008Return made up to 17/08/08; full list of members (3 pages)
20 August 2008Return made up to 17/08/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 August 2007Return made up to 17/08/07; full list of members (2 pages)
20 August 2007Return made up to 17/08/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 August 2006Return made up to 17/08/06; full list of members (2 pages)
30 August 2006Return made up to 17/08/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 August 2005Return made up to 17/08/05; full list of members (2 pages)
17 August 2005Return made up to 17/08/05; full list of members (2 pages)
11 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 August 2004Return made up to 17/08/04; full list of members (6 pages)
25 August 2004Return made up to 17/08/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 August 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 August 2002Return made up to 17/08/02; full list of members (6 pages)
23 August 2002Return made up to 17/08/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 September 2001Return made up to 17/08/01; full list of members (6 pages)
5 September 2001Return made up to 17/08/01; full list of members (6 pages)
25 June 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
25 June 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
28 October 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
28 September 2000Company name changed flowoption LIMITED\certificate issued on 29/09/00 (2 pages)
28 September 2000Company name changed flowoption LIMITED\certificate issued on 29/09/00 (2 pages)
26 September 2000Registered office changed on 26/09/00 from: shaddick smith, market street royal bank of scotland chambers leigh lancashire WN7 1ED (1 page)
26 September 2000Registered office changed on 26/09/00 from: shaddick smith, market street royal bank of scotland chambers leigh lancashire WN7 1ED (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (1 page)
21 September 2000New secretary appointed (1 page)
21 September 2000Registered office changed on 21/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
21 September 2000Registered office changed on 21/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
21 September 2000New secretary appointed (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000New director appointed (1 page)
21 September 2000Secretary resigned (1 page)
17 August 2000Incorporation (13 pages)
17 August 2000Incorporation (13 pages)