Company NameHartgold Enterprises Limited
DirectorsDavid James Mead and Michael Selby
Company StatusDissolved
Company Number03644203
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid James Mead
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1998(same day as company formation)
RoleScaffolder
Correspondence Address3 Thirlby Close
Berwick Hill
Middlesbrough
Cleveland
TS3 7NL
Director NameMichael Selby
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2000(2 years after company formation)
Appointment Duration23 years, 6 months
RoleScaffolder
Correspondence Address3 Thirlby Close
Middlesbrough
Cleveland
TS3 7NL
Secretary NameSheila Mead
NationalityBritish
StatusCurrent
Appointed20 January 2001(2 years, 3 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address3 Thirlby Close
Berwick Hills
Middlesbrough
Cleveland
TS3 7NL
Director NameAnthony Paul Walker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleScaffolder
Correspondence Address3 Deepgrove Walk Eston
Middlesbrough
Cleveland
TS6 7HQ
Secretary NameDavid James Mead
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleScaffolder
Correspondence Address3 Thirlby Close
Berwick Hill
Middlesbrough
Cleveland
TS3 7NL
Secretary NameBrian Watkin
NationalityBritish
StatusResigned
Appointed30 October 1999(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2001)
RoleCompany Director
Correspondence Address249 Cargo Fleet Lane
Middlesbrough
Cleveland
TS3 8EX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£12,033
Cash£474
Current Liabilities£50,858

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2007Dissolved (1 page)
27 February 2007Liquidators statement of receipts and payments (5 pages)
27 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2006Appointment of a voluntary liquidator (1 page)
24 February 2006Statement of affairs (6 pages)
8 February 2006Registered office changed on 08/02/06 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
12 October 2005Return made up to 05/10/05; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 November 2004Return made up to 05/10/04; full list of members (7 pages)
14 October 2003Return made up to 05/10/03; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 October 2002Return made up to 05/10/02; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 October 2001Return made up to 05/10/01; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 November 2000Return made up to 05/10/00; no change of members (6 pages)
26 October 2000New director appointed (2 pages)
3 April 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
29 December 1999Accounts for a small company made up to 31 October 1999 (7 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Secretary resigned (1 page)
5 November 1999Registered office changed on 05/11/99 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
26 October 1999Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(6 pages)
26 November 1998Ad 16/11/98--------- £ si 90@1=90 £ ic 2/92 (2 pages)
5 October 1998Incorporation (13 pages)