Company NameHartwell UK Ltd
Company StatusDissolved
Company Number06858453
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date18 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameKelly Michelle Higginson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address24 Brook Road
Lymm
Cheshire
WA13 9AH
Secretary NameAnn Peel
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address81 Orford Road
Warrington
Cheshire
WA2 7SS
Director NameMr Stephen Graham Higginson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmerica House Rumford Court Rumford Place
Liverpool
Cheshire
L3 9DD
Director NameMr Stephen Graham Higginson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address24 Brook Road
Lymm
Cheshire
WA13 9AH

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 April 2012Final Gazette dissolved following liquidation (1 page)
18 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2012Final Gazette dissolved following liquidation (1 page)
18 January 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
18 January 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
18 November 2011Liquidators statement of receipts and payments to 23 August 2011 (9 pages)
18 November 2011Liquidators' statement of receipts and payments to 23 August 2011 (9 pages)
18 November 2011Liquidators' statement of receipts and payments to 23 August 2011 (9 pages)
1 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-24
(1 page)
1 September 2010Appointment of Stephen Graham Higginson as a director (3 pages)
1 September 2010Appointment of Stephen Graham Higginson as a director (3 pages)
1 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2010Appointment of a voluntary liquidator (1 page)
1 September 2010Appointment of a voluntary liquidator (1 page)
1 September 2010Statement of affairs with form 4.19 (5 pages)
1 September 2010Statement of affairs with form 4.19 (5 pages)
6 August 2010Registered office address changed from America House Rumford Court Rumford Place Liverpool Merseyside L3 9DD on 6 August 2010 (1 page)
6 August 2010Registered office address changed from America House Rumford Court Rumford Place Liverpool Merseyside L3 9DD on 6 August 2010 (1 page)
6 August 2010Registered office address changed from America House Rumford Court Rumford Place Liverpool Merseyside L3 9DD on 6 August 2010 (1 page)
30 July 2010Termination of appointment of Stephen Higginson as a director (2 pages)
30 July 2010Termination of appointment of Stephen Higginson as a director (2 pages)
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(5 pages)
19 April 2010Secretary's details changed for Ann Peel on 1 March 2010 (1 page)
19 April 2010Director's details changed for Stephen Graham Higginson on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Stephen Graham Higginson on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Stephen Graham Higginson on 1 March 2010 (2 pages)
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(5 pages)
19 April 2010Director's details changed for Kelly Michelle Higginson on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Kelly Michelle Higginson on 1 March 2010 (2 pages)
19 April 2010Secretary's details changed for Ann Peel on 1 March 2010 (1 page)
19 April 2010Director's details changed for Kelly Michelle Higginson on 1 March 2010 (2 pages)
19 April 2010Secretary's details changed for Ann Peel on 1 March 2010 (1 page)
14 October 2009Registered office address changed from 24 Brook Road Lymm via Warrington Cheshire WA13 9AH United Kingdom on 14 October 2009 (2 pages)
14 October 2009Registered office address changed from 24 Brook Road Lymm via Warrington Cheshire WA13 9AH United Kingdom on 14 October 2009 (2 pages)
25 March 2009Incorporation (12 pages)
25 March 2009Incorporation (12 pages)