Company NameHart Design & Interiors Limited
Company StatusDissolved
Company Number04592664
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 4 months ago)
Dissolution Date17 October 2006 (17 years, 5 months ago)
Previous NameSandco 783 Limited

Business Activity

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

Directors

Secretary NamePamela Nord
NationalityBritish
StatusClosed
Appointed15 May 2003(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 17 October 2006)
RoleDesigner
Country of ResidenceEngland
Correspondence Address11 The Cloisters
Wingate
County Durham
TS28 5PT
Director NameKevin Gilfoyle
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(5 months, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 May 2003)
RoleEngineer
Correspondence Address12 Bewley Grove
Peterlee
Durham
SR8 1PP
Director NamePamela Nord
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(5 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 07 May 2003)
RoleDesigner
Country of ResidenceEngland
Correspondence Address11 The Cloisters
Wingate
County Durham
TS28 5PT
Secretary NameKevin Gilfoyle
NationalityBritish
StatusResigned
Appointed07 May 2003(5 months, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 May 2003)
RoleEngineer
Correspondence Address12 Bewley Grove
Peterlee
Durham
SR8 1PP
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressCottage 2 Fowlers Yard
Back Silver Street
Durham
DH1 3RA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Turnover£7,027
Gross Profit£6,435
Net Worth£3,954
Current Liabilities£4,503

Accounts

Latest Accounts15 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 May

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
19 October 2005Total exemption full accounts made up to 15 May 2005 (9 pages)
19 October 2005Director resigned (1 page)
25 May 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
15 September 2004Total exemption full accounts made up to 15 May 2004 (9 pages)
15 September 2004New secretary appointed;new director appointed (2 pages)
25 November 2003Return made up to 18/11/03; full list of members (7 pages)
29 September 2003Accounting reference date extended from 30/11/03 to 15/05/04 (1 page)
7 August 2003Registered office changed on 07/08/03 from: 12 bewley grove peterlee durham SR8 1PP (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
14 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Company name changed sandco 783 LIMITED\certificate issued on 13/05/03 (2 pages)
18 November 2002Incorporation (19 pages)