Company NameHart Franchising Limited
Company StatusDissolved
Company Number08233343
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NamePoppy Franchising 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
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Prospect Way
Park View Industrial Estate
Hartlepool
TS25 1UD
Director NameMrs Sarah Jane Borthwick
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Prospect Way
Park View Industrial Estate
Hartlepool
TS25 1UD

Contact

Websitepoppyfranchising.co.uk

Location

Registered AddressUnit 15 Prospect Way
Park View Industrial Estate
Hartlepool
TS25 1UD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool
Address Matches4 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Net Worth-£1,576
Cash£373
Current Liabilities£14,105

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
23 November 2018Application to strike the company off the register (3 pages)
11 December 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Registered office address changed from 27 Burn Road Hartlepool TS25 1PL to Unit 15 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD on 12 October 2016 (1 page)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Registered office address changed from 27 Burn Road Hartlepool TS25 1PL to Unit 15 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD on 12 October 2016 (1 page)
7 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
7 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
4 January 2016Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
13 November 2014Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
13 November 2014Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
13 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
13 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
13 November 2014Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (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 2014Company name changed poppy franchising LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-05-07
(2 pages)
13 June 2014Company name changed poppy franchising LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-05-07
(2 pages)
13 June 2014Change of name notice (2 pages)
13 June 2014Change of name notice (2 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)