Company NameHartlepool Arts Festival Limited
Company StatusDissolved
Company Number03034690
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernard Carr
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(3 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (closed 15 December 1998)
RoleHousing Director
Correspondence Address35 Town Wall
The Headland
Hartlepool
TS24 0JQ
Director NameReuben Kench
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(3 weeks, 5 days after company formation)
Appointment Duration10 months (resigned 10 February 1996)
RoleCompany Director
Correspondence Address7 Ragworth Place
Norton
Stockton On Tees
Cleveland
TS20 1EL
Secretary NameGary Andrew Kester
NationalityBritish
StatusResigned
Appointed13 April 1995(3 weeks, 5 days after company formation)
Appointment Duration6 months (resigned 14 October 1995)
RoleGraphic Designer
Correspondence Address112 Lime Crescent
Hartlepool
Cleveland
TS24 8JP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressChurch Square Chambers
Church Square
Hartlepool
Cleveland
TS24 7HE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
14 March 1997Full accounts made up to 31 March 1996 (8 pages)
12 March 1997Annual return made up to 17/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: 31 corsham street london N1 6DR (1 page)
26 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 April 1995New director appointed (2 pages)