Company NameHartwell Residential Home Limited
Company StatusDissolved
Company Number03766715
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameGallant (UK) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Kenneth Lemin
NationalityBritish
StatusClosed
Appointed11 September 2000(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 23 November 2004)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Marsden Walk
Darlington
County Durham
DL3 0SB
Director NameGraeme Shorten
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 23 November 2004)
RoleWeb Designer
Correspondence Address25 Saltwell Street
Bensham
Gateshead
NE8 4QX
Director NameMr Gary George Houghton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleGarage Owner
Country of ResidenceEngland
Correspondence AddressBreckney House Dissington Lane
Ponteland
Newcastle Upon Tyne
NE15 0AB
Secretary NamePhilip Douglas Parkinson
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPeacock Lodge
Cleadon Lane
Cleadon Village
Tyne & Wear
SR6 7UX
Director NameCarl Buckley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 15 June 2000)
RoleCompany Director
Correspondence AddressBrodick House
8 Stotfield Avenue
Worcester
Worcestershire
WR4 0JJ
Director NamePhilip Douglas Parkinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(2 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 07 June 2000)
RoleCompany Director
Correspondence AddressPeacock Lodge
Cleadon Lane
Cleadon Village
Tyne & Wear
SR6 7UX
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(1 year after company formation)
Appointment Duration4 weeks (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Secretary NameMr Thomas McQuillan
NationalityBritish
StatusResigned
Appointed09 June 2000(1 year, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 26 June 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Thistledon Avenue
Fellside Park
Whickham
Tyne & Wear
NE16 5YS
Director NameJoan Finley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 19 February 2001)
RoleOperations Director
Correspondence Address11 Bonnington Crescent
The Grove
Billingham
Teesside
TS23 3WJ
Director NameMr Nicholas John Todd
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 13 August 2003)
RoleOps Manager
Country of ResidenceEngland
Correspondence Address13 Coppice Hill
Esh Winning
Durham
County Durham
DH7 9QQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTyne View House
Askew Road
West Gateshead
Tyne & Wear
NE8 2JX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts8 November 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End09 July

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
16 September 2003Voluntary strike-off action has been suspended (1 page)
8 September 2003Application for striking-off (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
30 May 2003Return made up to 07/05/03; full list of members (6 pages)
13 December 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/12/02
(6 pages)
19 September 2001Accounting reference date shortened from 08/11/01 to 09/07/01 (1 page)
17 July 2001Return made up to 07/05/01; full list of members (6 pages)
7 March 2001Director resigned (1 page)
5 October 2000New secretary appointed (2 pages)
8 September 2000Accounts for a dormant company made up to 8 November 1999 (5 pages)
15 August 2000Secretary resigned (1 page)
30 June 2000New director appointed (5 pages)
30 June 2000New director appointed (3 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
6 June 2000Return made up to 07/05/00; full list of members (6 pages)
23 January 2000Accounting reference date shortened from 31/05/00 to 08/11/99 (1 page)
4 December 1999Particulars of mortgage/charge (7 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
22 October 1999Company name changed gallant investments LIMITED\certificate issued on 25/10/99 (2 pages)
31 August 1999Registered office changed on 31/08/99 from: third floor northumberland house princess square newcastle upon tyne tyne & wear NE1 8ER (1 page)
12 May 1999Secretary resigned (1 page)
7 May 1999Incorporation (15 pages)