Company NameHarton Estates Limited
Company StatusDissolved
Company Number06264583
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth Ross
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(1 day after company formation)
Appointment Duration3 years, 3 months (closed 14 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address140 Highfield Road
South Shields
Tyne & Wear
NE34 6JL
Secretary NameMr Kenneth Ross
NationalityBritish
StatusClosed
Appointed01 June 2007(1 day after company formation)
Appointment Duration3 years, 3 months (closed 14 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address140 Highfield Road
South Shields
Tyne & Wear
NE34 6JL
Director NameMr Anthony William Mordew
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed20 April 2008(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 14 September 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 The Square
Fulwell
Sunderland
Tyne & Wear
SR6 8JJ
Director NameDavid Michael Dalton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 3 months after company formation)
Appointment Duration2 years (closed 14 September 2010)
RoleCompany Director
Correspondence Address79 Grotto Road
South Shields
Tyne And Wear
NE34 7AQ
Director NameGeoffrey Britton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCartref House
Front Street Burnopfield
Newcastle Upon Tyne
NE16 6PT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address302 Tedco Business Works
Station Road
South Shields
Tyne And Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2009Return made up to 31/05/09; full list of members (4 pages)
28 July 2009Return made up to 31/05/09; full list of members (4 pages)
21 July 2009Registered office changed on 21/07/2009 from 302 tedco business works station road south shields tyne and wear NE33 1RF (1 page)
21 July 2009Registered office changed on 21/07/2009 from 302 tedco business works station road south shields tyne and wear NE33 1RF (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Location of debenture register (1 page)
1 June 2009Accounts made up to 31 May 2008 (1 page)
1 June 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 September 2008Director appointed david michael dalton (2 pages)
4 September 2008Registered office changed on 04/09/2008 from 124 tedco business works henry robson way station road south shields tyne and wear NE33 1RF (1 page)
4 September 2008Director appointed david michael dalton (2 pages)
4 September 2008Registered office changed on 04/09/2008 from 124 tedco business works henry robson way station road south shields tyne and wear NE33 1RF (1 page)
3 September 2008Director's Change of Particulars / anthony morden / 03/09/2008 / Surname was: morden, now: mordew (1 page)
3 September 2008Director's change of particulars / anthony morden / 03/09/2008 (1 page)
17 June 2008Director appointed anthony william morden (2 pages)
17 June 2008Director appointed anthony william morden (2 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 June 2008Registered office changed on 06/06/2008 from 121 tedco business works station road south shields tyne and wear NE33 1RF england (1 page)
6 June 2008Appointment terminate, director geoffrey britton logged form (1 page)
6 June 2008Registered office changed on 06/06/2008 from 121 tedco business works station road south shields tyne and wear NE33 1RF england (1 page)
6 June 2008Appointment Terminate, Director Geoffrey Britton Logged Form (1 page)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 June 2008Location of register of members (1 page)
5 June 2008Location of register of members (1 page)
5 June 2008Location of debenture register (1 page)
5 June 2008Registered office changed on 05/06/2008 from 140 highfield road south shields tyne and wear NE34 6JL (1 page)
5 June 2008Location of debenture register (1 page)
5 June 2008Registered office changed on 05/06/2008 from 140 highfield road south shields tyne and wear NE34 6JL (1 page)
5 June 2008Appointment Terminated Director geoffrey britton (1 page)
5 June 2008Appointment terminated director geoffrey britton (1 page)
2 August 2007Ad 31/05/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 August 2007Ad 31/05/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
31 May 2007Incorporation (9 pages)
31 May 2007Incorporation (9 pages)