Company NameHarton Limited
Company StatusDissolved
Company Number04799943
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Directors

Director NameRiaz Ali
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 13 May 2008)
RoleSalesman
Correspondence Address64 Shirley Road
Cheetham Hill
Manchester
M8 0ND
Secretary NameNorthern Formations Limited (Corporation)
StatusClosed
Appointed26 June 2003(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 13 May 2008)
Correspondence AddressThe Oakes
214 Woodford Road
Woodford
Cheshire
SK7 1QF
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Contact

Websitehartonlimited.co.uk/
Telephone07 850026795
Telephone regionMobile

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£262,404
Gross Profit£32,671
Net Worth£27,294
Current Liabilities£50,322

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2008Liquidators statement of receipts and payments (5 pages)
10 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
1 August 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
8 February 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
23 August 2005Liquidators statement of receipts and payments (5 pages)
1 September 2004Registered office changed on 01/09/04 from: unit 11A broughton trade centre 95-103 broughton lane salford manchester M7 1UH (1 page)
26 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2004Appointment of a voluntary liquidator (1 page)
26 August 2004Statement of affairs (6 pages)
26 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 March 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
13 March 2004Nc inc already adjusted 21/07/03 (1 page)
27 October 2003Registered office changed on 27/10/03 from: unit 8 wilmslow road rusholme manchester M14 5TP (1 page)
29 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2003Ad 21/07/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 August 2003Registered office changed on 14/08/03 from: unit 8 wilmslow road rusholme manchester M14 5TP (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)