Company NameHarton Enterprises Limited
Company StatusDissolved
Company Number00995435
CategoryPrivate Limited Company
Incorporation Date26 November 1970(53 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Duke
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(20 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleEstate Agent
Correspondence Address665 Mark And Randy Drive
Satellite Beach
Florida 32937
Foreign
Director NameMr David Anthony Duke
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(20 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleGreenkeeper
Correspondence Address24 Maple Close
Sonning Common
Reading
Berkshire
RG4 9NG
Director NameMr Harry Gold
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(20 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleSolicitor
Correspondence AddressBlock E Hirzel Court
St Peter Port
Guernsey
Channel
Director NameMiss Helen Elizabeth Gold
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(20 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleSenior Relief Manager
Correspondence Address11 Beechfield Drive
Bury
Lancashire
BL9 9QT
Director NameEdward Tish
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(20 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleSurveyor And Valuer
Correspondence Address121 Uxbridge Road
Harrow
Middlesex
HA3 6DJ
Director NameMr David Youngman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(20 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleFireman
Correspondence Address9 Whestleigh Drive
Sonning Common
Reading
Berks
Rg4
Secretary NameMiss Helen Elizabeth Gold
NationalityBritish
StatusCurrent
Appointed25 February 1991(20 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address11 Beechfield Drive
Bury
Lancashire
BL9 9QT

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1990 (33 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 January 2005Dissolved (1 page)
11 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
3 January 2003Liquidators statement of receipts and payments (5 pages)
9 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (8 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
15 July 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
15 July 1998Liquidators statement of receipts and payments (5 pages)
31 December 1997Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
21 November 1997C/O re p/e date (1 page)
11 March 1997Registered office changed on 11/03/97 from: 32 queen anne street london W1M 9LB (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
31 December 1996Liquidators statement of receipts and payments (5 pages)
26 June 1996Liquidators statement of receipts and payments (5 pages)
17 January 1996Liquidators statement of receipts and payments (5 pages)
9 January 1992Liquidators statement of receipts and payments (5 pages)