Company NameHartons Estates Limited
DirectorsPhilip Gregory Benjamin and Michael Hutchinson
Company StatusDissolved
Company Number00511777
CategoryPrivate Limited Company
Incorporation Date27 September 1952(71 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Gregory Benjamin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(44 years, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Secretary NameMr Philip Gregory Benjamin
NationalityBritish
StatusCurrent
Appointed31 January 1997(44 years, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Director NameMichael Hutchinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(45 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address13 Totnes Avenue
Bramhall
Cheshire
SK7 3PH
Director NameMr Edward Jonathan Corcos Album
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(39 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 20 July 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address47 Lyndale Avenue
London
NW2 2QB
Director NameMr Colin Paul Astin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(39 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Hauxton Road
Little Shelford
Cambridge
Cambridgeshire
CB2 5HJ
Director NameStephen Alan Thornton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(39 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleFinancial Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Secretary NameStephen Alan Thornton
NationalityBritish
StatusResigned
Appointed09 July 1992(39 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Director NamePeter Hunt
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1996(43 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 1998)
RoleLogistics Director
Correspondence Address14 Ashfield Drive
Sheffield
South Yorkshire
S12 2QW

Location

Registered AddressK P M G Quayside House
110 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,250,167
Current Liabilities£10,057

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 August 2003Dissolved (1 page)
12 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
23 January 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
10 January 2001Liquidators statement of receipts and payments (5 pages)
3 July 2000Registered office changed on 03/07/00 from: fourth floor fountain precinct 1 balm green sheffield S1 3AF (1 page)
30 June 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
12 January 1999Registered office changed on 12/01/99 from: c/o vink plastics stafford court 145 washway road sale cheshire M33 7PE (1 page)
8 January 1999Declaration of solvency (3 pages)
8 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 1999Appointment of a voluntary liquidator (1 page)
22 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 July 1998Return made up to 09/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
30 July 1997Full accounts made up to 31 December 1996 (9 pages)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997New secretary appointed;new director appointed (2 pages)
12 September 1996Full accounts made up to 31 December 1995 (11 pages)
15 July 1996Return made up to 09/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
25 July 1995Return made up to 09/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1995Full accounts made up to 31 December 1994 (10 pages)