Company NameHartley Developments Limited
Company StatusDissolved
Company Number04710498
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years ago)
Dissolution Date26 May 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul David Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(6 months after company formation)
Appointment Duration5 years, 8 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsyde House Westsyde
Darras Hall
Newcastle Upon Tyne
Tyne And Wear
NE20 9LS
Director NameMr Barry Donaghey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(6 months after company formation)
Appointment Duration5 years, 8 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontague Lodge
39a Montague Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Secretary NameLeanne Williams
NationalityBritish
StatusClosed
Appointed02 February 2004(10 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address138 Knightside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9RP
Director NameKevin Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWillowdene House
24 Great Lime Road
Newcastle Upon Tyne
Tyne & Wear
NE12 7AH
Secretary NameAlan Garth Bownes
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Chapel House Drive
Newcastle Upon Tyne
NE5 1AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWilldon House, Hartley Court
Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Financials

Year2014
Net Worth£302
Cash£824
Current Liabilities£522

Accounts

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

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
10 April 2008Application for striking-off (1 page)
2 April 2008Return made up to 25/03/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 25/03/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 25/03/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005Director resigned (1 page)
1 June 2005Return made up to 25/03/05; full list of members; amend (7 pages)
31 March 2005Return made up to 25/03/05; full list of members (3 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Return made up to 25/03/04; full list of members (7 pages)
16 April 2004Secretary resigned (1 page)
28 February 2004New secretary appointed (2 pages)
28 February 2004Secretary resigned (1 page)
5 October 2003New director appointed (3 pages)
5 October 2003Ad 22/09/03--------- £ si 300@1=300 £ ic 1/301 (2 pages)
5 October 2003New director appointed (3 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
25 March 2003Incorporation (16 pages)