Company NameHartburn Care Homes Limited
Company StatusDissolved
Company Number05101246
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years, 1 month ago)
Dissolution Date8 June 2010 (13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry Garner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish,
StatusClosed
Appointed07 September 2006(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressBon Air
Green Lanes
St Peter Port
Guernsey Channel Islands
GY1 1TN
Secretary NameMargaret Garner
NationalityBritish,
StatusClosed
Appointed07 September 2006(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressBon Air
Green Lanes
St Peter Port
Guernsey
GY1 1TN
Director NameMr John Carling
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Greens Valley Drive
Hartburn
Stockton On Tees
TS18 5QH
Secretary NameMrs Susan Carling
NationalityBritish
StatusResigned
Appointed03 June 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Greens Valley Drive
Hartburn
Stockton On Tees
TS18 5QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVestry Buildings
23 Fawcett Street
Sunderland
Tyne & Wear
SR1 1RH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
12 February 2010Application to strike the company off the register (3 pages)
12 February 2010Application to strike the company off the register (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Return made up to 14/04/09; full list of members (3 pages)
28 April 2009Return made up to 14/04/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Return made up to 14/04/08; change of members; amend (10 pages)
12 November 2008Return made up to 14/04/08; change of members; amend (10 pages)
31 October 2008Appointment Terminated Director john carling (1 page)
31 October 2008Appointment terminated secretary susan carling (1 page)
31 October 2008Appointment terminated director john carling (1 page)
31 October 2008Appointment Terminated Secretary susan carling (1 page)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
14 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 September 2007Accounts made up to 31 March 2007 (1 page)
12 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
12 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
21 May 2007Return made up to 14/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2007Return made up to 14/04/07; no change of members (7 pages)
22 December 2006Accounts made up to 30 April 2006 (1 page)
22 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Registered office changed on 21/09/06 from: 39 greens valley drive hartburn stockton on tees TS18 5QH (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006Registered office changed on 21/09/06 from: 39 greens valley drive hartburn stockton on tees TS18 5QH (1 page)
15 September 2006Particulars of mortgage/charge (7 pages)
15 September 2006Particulars of mortgage/charge (7 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
1 June 2006Return made up to 14/04/06; full list of members (6 pages)
1 June 2006Return made up to 14/04/06; full list of members (6 pages)
17 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
17 February 2006Accounts made up to 30 April 2005 (1 page)
11 August 2005Return made up to 14/04/05; full list of members (2 pages)
11 August 2005Return made up to 14/04/05; full list of members (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
14 April 2004Incorporation (17 pages)
14 April 2004Incorporation (17 pages)