Company NamePeter Hart & Co. (Leeds) Limited
Company StatusDissolved
Company Number01241235
CategoryPrivate Limited Company
Incorporation Date21 January 1976(48 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Hart
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(15 years, 6 months after company formation)
Appointment Duration16 years, 6 months (closed 19 February 2008)
RoleRetired
Correspondence Address51 Skinner Crescent
Lake Hawea 9192
Wanaka
Otago
New Zealand
Secretary NameStephen Michael Hart
NationalityBritish
StatusClosed
Appointed14 August 2001(25 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address114 Polwarth Gardens
Edinburgh
EH11 1LH
Scotland
Director NameMrs Iredale Royala Hart
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(15 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 1999)
RoleSecretary
Correspondence Address72 The Fairway
Alwoodley
Leeds
West Yorkshire
LS17 7PD
Secretary NameMrs Iredale Royala Hart
NationalityBritish
StatusResigned
Appointed14 August 1991(15 years, 6 months after company formation)
Appointment Duration10 years (resigned 14 August 2001)
RoleCompany Director
Correspondence Address72 The Fairway
Alwoodley
Leeds
West Yorkshire
LS17 7PD

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£589
Cash£589

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
14 August 2007Application for striking-off (1 page)
25 June 2007Amended accounts made up to 31 March 2004 (5 pages)
21 June 2007Amended accounts made up to 31 March 2005 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 August 2006Return made up to 14/08/06; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2006Registered office changed on 18/01/06 from: 10 foster lane london EC2V 6HR (1 page)
19 August 2005Return made up to 14/08/05; full list of members (2 pages)
19 August 2005Director's particulars changed (1 page)
24 November 2004Return made up to 14/08/04; full list of members (6 pages)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2002Secretary's particulars changed (1 page)
5 June 2002Registered office changed on 05/06/02 from: 34 hightrees house nightingale lane london SW12 8AQ (1 page)
17 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2001Director's particulars changed (1 page)
22 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2001Registered office changed on 22/08/01 from: cross house brotherton knottingley WF11 9EP (1 page)
22 August 2001New secretary appointed (2 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 September 1999Director resigned (1 page)
31 August 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 October 1998Return made up to 14/08/98; full list of members (6 pages)
30 December 1997Full accounts made up to 31 March 1997 (13 pages)
14 August 1997Return made up to 14/08/97; full list of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (17 pages)
6 August 1996Return made up to 14/08/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (16 pages)
7 August 1995Return made up to 14/08/95; full list of members (6 pages)