Company NameHart Funeral Care Limited
Company StatusDissolved
Company Number07954441
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NamePoppy Funeral Care Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Jamie Borthwick
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address156 Grange Road
Hartlepool
TS26 8LU
Director NameMrs Sarah Jane Borthwick
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleAdministrative Director
Country of ResidenceEngland
Correspondence Address156 Grange Road
Hartlepool
TS26 8LU

Contact

Websitepoppyfuneralcare.co.uk

Location

Registered Address38 Victoria Road
Hartlepool
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Shareholders

50 at £1Jamie Borthwick
50.00%
Ordinary
50 at £1Sarah Jane Borthwick
50.00%
Ordinary

Financials

Year2014
Net Worth£33,947
Cash£9,635
Current Liabilities£25,195

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
27 December 2018Application to strike the company off the register (3 pages)
5 September 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2017Registered office address changed from Unit 15 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD England to 38 Victoria Road Hartlepool TS26 8DD on 12 July 2017 (1 page)
12 July 2017Registered office address changed from Unit 15 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD England to 38 Victoria Road Hartlepool TS26 8DD on 12 July 2017 (1 page)
27 June 2017Total exemption full accounts made up to 30 September 2016 (2 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (2 pages)
26 April 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Registered office address changed from Westhouse 38 Victoria Road Hartlepool Cleveland TS26 8DD to Unit 15 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD on 23 September 2016 (1 page)
23 September 2016Registered office address changed from Westhouse 38 Victoria Road Hartlepool Cleveland TS26 8DD to Unit 15 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD on 23 September 2016 (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
29 April 2016Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
15 June 2015Registered office address changed from 27 Burn Road Hartlepool Cleveland TS25 1PL to Westhouse 38 Victoria Road Hartlepool Cleveland TS26 8DD on 15 June 2015 (1 page)
15 June 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Registered office address changed from 27 Burn Road Hartlepool Cleveland TS25 1PL to Westhouse 38 Victoria Road Hartlepool Cleveland TS26 8DD on 15 June 2015 (1 page)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
17 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
2 July 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
2 July 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
13 June 2014Change of name notice (2 pages)
13 June 2014Change of name notice (2 pages)
13 June 2014Company name changed poppy funeral care LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-05-20
(2 pages)
13 June 2014Company name changed poppy funeral care LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-05-20
(2 pages)
7 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 October 2013Director's details changed for Mrs Sarah Jane Borthwick on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mrs Sarah Jane Borthwick on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Mrs Sarah Jane Borthwick on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Jamie Borthwick on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mrs Sarah Jane Borthwick on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mrs Sarah Jane Borthwick on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Jamie Borthwick on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Mrs Sarah Jane Borthwick on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Jamie Borthwick on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Jamie Borthwick on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Jamie Borthwick on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Jamie Borthwick on 1 October 2013 (2 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
24 June 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
24 June 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)