Company NameHartfound Limited
Company StatusDissolved
Company Number04484232
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date28 April 2014 (9 years, 12 months ago)
Previous NameEver 1829 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Edward Aitchison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(2 weeks, 5 days after company formation)
Appointment Duration11 years, 9 months (closed 28 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse Howden Dene
Newcastle Road
Corbridge
Northumberland
NE45 5LS
Director NameTimothy Nigel Howard Sanderson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(2 weeks, 5 days after company formation)
Appointment Duration11 years, 9 months (closed 28 April 2014)
RoleCompany Director
Correspondence AddressEshott Hall
Morpeth
Northumberland
NE65 9EN
Secretary NameTimothy Nigel Howard Sanderson
NationalityBritish
StatusClosed
Appointed31 July 2002(2 weeks, 5 days after company formation)
Appointment Duration11 years, 9 months (closed 28 April 2014)
RoleCompany Director
Correspondence AddressEshott Hall
Morpeth
Northumberland
NE65 9EN
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressC/O Grant Thornton Uk Llp 75-85
Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£16,452
Cash£24,703
Current Liabilities£56,202

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014Administrator's progress report to 24 January 2014 (8 pages)
28 January 2014Administrator's progress report to 24 January 2014 (8 pages)
28 January 2014Notice of move from Administration to Dissolution on 24 January 2014 (8 pages)
28 January 2014Notice of move from Administration to Dissolution (8 pages)
23 August 2013Administrator's progress report to 30 July 2013 (8 pages)
23 August 2013Administrator's progress report to 30 July 2013 (8 pages)
23 August 2013Administrator's progress report to 30 July 2013 (8 pages)
23 August 2013Administrator's progress report to 30 July 2013 (8 pages)
26 February 2013Administrator's progress report to 30 January 2013 (8 pages)
26 February 2013Administrator's progress report to 30 January 2013 (8 pages)
17 January 2013Notice of extension of period of Administration (2 pages)
17 January 2013Notice of extension of period of Administration (2 pages)
28 August 2012Administrator's progress report to 30 July 2012 (8 pages)
28 August 2012Administrator's progress report to 30 July 2012 (8 pages)
21 February 2012Administrator's progress report to 30 January 2012 (9 pages)
21 February 2012Administrator's progress report to 30 January 2012 (9 pages)
7 December 2011Notice of extension of period of Administration (1 page)
7 December 2011Notice of extension of period of Administration (1 page)
1 September 2011Administrator's progress report to 30 July 2011 (8 pages)
1 September 2011Administrator's progress report to 30 July 2011 (8 pages)
2 March 2011Administrator's progress report to 30 January 2011 (8 pages)
2 March 2011Administrator's progress report to 30 January 2011 (8 pages)
20 August 2010Administrator's progress report to 30 July 2010 (7 pages)
20 August 2010Administrator's progress report to 30 July 2010 (7 pages)
28 June 2010Notice of extension of period of Administration (1 page)
28 June 2010Notice of extension of period of Administration (1 page)
2 March 2010Administrator's progress report to 30 January 2010 (7 pages)
2 March 2010Administrator's progress report to 30 January 2010 (7 pages)
12 November 2009Result of meeting of creditors (11 pages)
12 November 2009Result of meeting of creditors (11 pages)
16 October 2009Result of meeting of creditors (11 pages)
16 October 2009Result of meeting of creditors (11 pages)
22 September 2009Statement of administrator's proposal (14 pages)
22 September 2009Statement of administrator's proposal (14 pages)
10 August 2009Appointment of an administrator (1 page)
10 August 2009Appointment of an administrator (1 page)
8 August 2009Registered office changed on 08/08/2009 from eshott hall estate morpeth northumberland NE65 9EP (1 page)
8 August 2009Registered office changed on 08/08/2009 from eshott hall estate morpeth northumberland NE65 9EP (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Return made up to 31/07/08; no change of members (7 pages)
16 September 2008Return made up to 31/07/08; no change of members (7 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2007Return made up to 31/07/07; no change of members (7 pages)
22 September 2007Return made up to 31/07/07; no change of members (7 pages)
29 August 2006Return made up to 31/07/06; full list of members (7 pages)
29 August 2006Return made up to 31/07/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005Return made up to 12/07/05; full list of members (7 pages)
6 September 2005Return made up to 12/07/05; full list of members (7 pages)
4 May 2005Accounts made up to 31 March 2004 (2 pages)
4 May 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 July 2004Return made up to 12/07/04; full list of members (7 pages)
16 July 2004Return made up to 12/07/04; full list of members (7 pages)
3 February 2004Accounts made up to 31 March 2003 (2 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 July 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
13 May 2003Ad 31/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
13 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
4 May 2003New director appointed (3 pages)
4 May 2003New secretary appointed;new director appointed (2 pages)
4 May 2003New director appointed (3 pages)
4 May 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2003Company name changed ever 1829 LIMITED\certificate issued on 16/01/03 (2 pages)
16 January 2003Company name changed ever 1829 LIMITED\certificate issued on 16/01/03 (2 pages)
12 July 2002Incorporation (30 pages)