Company NameHartville Limited
Company StatusDissolved
Company Number06238351
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 12 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNicholas Anthony William Reynolds
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBottom O Th Moor Farm 37a Bury Old Road
Ainsworth
Bolton
Lancs
BL2 5PF
Secretary NameDeborah Louisa Reynolds
NationalityBritish
StatusClosed
Appointed20 August 2007(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 07 February 2012)
RoleSecretary
Correspondence AddressBryher Foxcovert Lane
Lower Peover
Knutsford
Cheshire
WA16 9QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 Mawdsley Street
Bolton
Lancs
BL1 1LF
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
13 October 2011Application to strike the company off the register (3 pages)
13 October 2011Application to strike the company off the register (3 pages)
4 October 2011Director's details changed for Nicholas Anthony William Reynolds on 13 September 2011 (3 pages)
4 October 2011Director's details changed for Nicholas Anthony William Reynolds on 13 September 2011 (3 pages)
22 June 2011Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancs BL1 3AA on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancs BL1 3AA on 22 June 2011 (1 page)
22 June 2010Director's details changed for Nicholas Anthony William Reynolds on 4 May 2010 (2 pages)
22 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 1
(4 pages)
22 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 1
(4 pages)
22 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 1
(4 pages)
22 June 2010Director's details changed for Nicholas Anthony William Reynolds on 4 May 2010 (2 pages)
22 June 2010Director's details changed for Nicholas Anthony William Reynolds on 4 May 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 June 2009Return made up to 04/05/09; full list of members (3 pages)
3 June 2009Return made up to 04/05/09; full list of members (3 pages)
30 April 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
30 April 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 June 2008Return made up to 04/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2008Return made up to 04/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New secretary appointed (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007New secretary appointed (2 pages)
20 September 2007Director resigned (1 page)
24 August 2007Registered office changed on 24/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
24 August 2007Registered office changed on 24/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
4 May 2007Incorporation (16 pages)
4 May 2007Incorporation (16 pages)