Company NameHartington Limited
DirectorsJanet McDonald and Thomas McDonald
Company StatusDissolved
Company Number02791138
CategoryPrivate Limited Company
Incorporation Date17 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameJanet McDonald
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(2 weeks, 2 days after company formation)
Appointment Duration31 years, 1 month
RoleManager
Correspondence Address37 Lesbury Close
Chesteridge
Chester Le Street
County Durham
DH2 3SS
Director NameThomas McDonald
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(2 weeks, 2 days after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Correspondence Address37 Lesbury Close
Chester Ridge
Chester Le Street
County Durham
DH2 3SS
Secretary NameThomas McDonald
NationalityBritish
StatusCurrent
Appointed05 March 1993(2 weeks, 2 days after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Correspondence Address37 Lesbury Close
Chester Ridge
Chester Le Street
County Durham
DH2 3SS
Director NameRichard McDonald
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(8 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 May 1994)
RoleRetired Businessman
Correspondence Address9 Kirkwood Avenue
Hastings Hill
Sunderland
Tyne And Wear
SR4 9NE
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 May 2001Dissolved (1 page)
1 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
16 December 1999Liquidators statement of receipts and payments (5 pages)
22 June 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
19 June 1997Statement of affairs (8 pages)
12 June 1997Registered office changed on 12/06/97 from: 37 lesbury close chester ridge chester le street county durham DH2 3SS (1 page)
9 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 1997Appointment of a voluntary liquidator (1 page)
24 March 1997Return made up to 02/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 August 1996Director's particulars changed (1 page)
25 February 1996Return made up to 02/02/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 March 1995Return made up to 17/02/95; no change of members (4 pages)