Company NameHartington Publicity Limited
Company StatusDissolved
Company Number00437043
CategoryPrivate Limited Company
Incorporation Date14 June 1947(76 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Headley Clark
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Heatherset Gardens
London
SW16 3LS
Director NameMr Michael John Foss
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41a Longdown Lane North
Epsom
Surrey
KT17 3JB
Director NameMr Stephen Howard Gladden
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Hartland Way
Croydon
Surrey
CR0 8RF
Secretary NameMr Michael John Foss
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41a Longdown Lane North
Epsom
Surrey
KT17 3JB

Location

Registered Address133 Golders Green Road
London
NW11 8HJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£444,128
Cash£34,581
Current Liabilities£50,981

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2004Dissolved (1 page)
28 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
23 December 2003Appointment of a voluntary liquidator (1 page)
23 December 2003Declaration of solvency (4 pages)
23 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 2003Registered office changed on 02/09/03 from: 106/108 stewart's road london SW8 4UG (1 page)
3 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)