Company NameHarton Developments Limited
Company StatusDissolved
Company Number01390077
CategoryPrivate Limited Company
Incorporation Date20 September 1978(45 years, 7 months ago)
Dissolution Date5 November 2002 (21 years, 6 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 Anthony Duke
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 05 November 2002)
RoleEstate Agent
Correspondence AddressThe Bothy
Badgemore
Henley On Thames
Oxfordshire
RG9 4NR
Director NameMr David Anthony Duke
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 05 November 2002)
RoleGreenkeeper
Correspondence Address24 Maple Close
Sonning Common
Reading
Berkshire
RG4 9NG
Secretary NameVivienne Mary Duke
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 05 November 2002)
RoleCompany Director
Correspondence AddressThe Bothy Badgemore Park Golf Club
Henley On Thames
Oxfordshire
RG9 4NR
Director NameVivienne Mary Duke
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1995(17 years, 1 month after company formation)
Appointment Duration7 years (closed 05 November 2002)
RoleSecretary
Correspondence AddressThe Bothy Badgemore Park Golf Club
Henley On Thames
Oxfordshire
RG9 4NR
Director NameMr David Youngman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 June 1998)
RoleFireman
Correspondence Address9 Whestleigh Drive
Sonning Common
Reading
Berks
Rg4

Location

Registered Address32 Queen Anne Street
London
W1G 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£240,945
Cash£1,134
Current Liabilities£362,203

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
11 June 2002Application for striking-off (1 page)
8 January 2002Return made up to 29/12/01; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(7 pages)
11 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 January 2000Return made up to 29/12/99; full list of members (7 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 January 1999Return made up to 29/12/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 July 1998Director resigned (1 page)
15 January 1998Return made up to 29/12/97; full list of members (6 pages)
21 March 1997Accounts for a small company made up to 30 September 1995 (8 pages)
2 February 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 February 1996Return made up to 29/12/95; full list of members
  • 363(287) ‐ Registered office changed on 22/02/96
(6 pages)
23 November 1995New director appointed (2 pages)
14 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)