Company NameHartley Reproductions Limited
Company StatusDissolved
Company Number01684649
CategoryPrivate Limited Company
Incorporation Date7 December 1982(41 years, 5 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard Thomas Pizzey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(22 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Heathfield Road
Benedon Heath
Maidstone
Kent
ME14 2AD
Secretary NameMr Peter John Reed
NationalityBritish
StatusClosed
Appointed11 March 2009(26 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Director NameFrancis Geoffrey Elston
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 1997)
RoleManagement Consultant
Correspondence Address38 Briarwood Road
London
SW4 9PX
Director NameMr Brian Franklin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 27 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Round Ash Way
Hartley
Longfield
Kent
DA3 8BT
Director NameJulia Susan Hooper
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressButterflies
The Drive, New Barn
Longfield
Kent
DA3 7LX
Director NamePeter John Hooper
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressButterflies
The Drive, New Barn
Longfield
Kent
DA3 7LX
Secretary NameJulia Susan Hooper
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButterflies
The Drive, New Barn
Longfield
Kent
DA3 7LX
Director NameMr Trevor Henry Field
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(11 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 July 2010)
RolePre-Press Director
Country of ResidenceEngland
Correspondence Address12 Mansfield Road
Hextable
Swanley
Kent
BR8 7RG
Secretary NameMr Brian Franklin
NationalityBritish
StatusResigned
Appointed01 September 2000(17 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Round Ash Way
Hartley
Longfield
Kent
DA3 8BT
Director NameLionel Patterson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2004)
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence AddressTrees Meopham Court
Wrotham Road
Meopham
Kent
DA13 0AA
Director NameMichael John Smoker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address28 Juniper Close
Allington
Maidstone
Kent
ME16 0XP
Director NameMr Christopher Heron
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(23 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address62 Mill Road
Hawley
Dartford
Kent
DA2 7RZ

Location

Registered AddressEnterprise Works Lefa Business Park
Edgington Way
Sidcup
Kent
DA14 5BH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Shareholders

194.4k at 1Lefa Print & Allied Services
100.00%
Ordinary

Financials

Year2014
Net Worth£298
Cash£298

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (3 pages)
14 November 2011Application to strike the company off the register (3 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 July 2010Registered office address changed from 217 London Road Stone Dartford Kent DA9 9DQ on 28 July 2010 (1 page)
28 July 2010Registered office address changed from 217 London Road Stone Dartford Kent DA9 9DQ on 28 July 2010 (1 page)
27 July 2010Termination of appointment of Brian Franklin as a director (1 page)
27 July 2010Termination of appointment of Brian Franklin as a director (1 page)
27 July 2010Termination of appointment of Trevor Field as a director (1 page)
27 July 2010Termination of appointment of Christopher Heron as a director (1 page)
27 July 2010Termination of appointment of Christopher Heron as a director (1 page)
27 July 2010Termination of appointment of Trevor Field as a director (1 page)
21 July 2010Director's details changed for Christopher Heron on 28 April 2010 (2 pages)
21 July 2010Director's details changed for Trevor Henry Field on 28 April 2010 (2 pages)
21 July 2010Director's details changed for Christopher Heron on 28 April 2010 (2 pages)
21 July 2010Director's details changed for Trevor Henry Field on 28 April 2010 (2 pages)
21 July 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 194,400
(7 pages)
21 July 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 194,400
(7 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 May 2009Return made up to 28/04/09; full list of members (6 pages)
28 May 2009Return made up to 28/04/09; full list of members (6 pages)
26 March 2009Appointment Terminated Secretary brian franklin (1 page)
26 March 2009Appointment terminated secretary brian franklin (1 page)
26 March 2009Secretary appointed peter john reed (2 pages)
26 March 2009Secretary appointed peter john reed (2 pages)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
27 May 2008Return made up to 28/04/08; full list of members (5 pages)
27 May 2008Return made up to 28/04/08; full list of members (5 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
16 May 2007Return made up to 28/04/07; full list of members (3 pages)
16 May 2007Return made up to 28/04/07; full list of members (3 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
25 May 2006Return made up to 28/04/06; full list of members (3 pages)
25 May 2006Return made up to 28/04/06; full list of members (3 pages)
7 April 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
7 April 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
23 July 2005Return made up to 28/04/05; full list of members (10 pages)
23 July 2005Return made up to 28/04/05; full list of members (10 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
9 April 2005Full accounts made up to 31 December 2004 (16 pages)
9 April 2005Full accounts made up to 31 December 2004 (16 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
7 May 2004Return made up to 28/04/04; full list of members (10 pages)
7 May 2004Return made up to 28/04/04; full list of members (10 pages)
7 April 2004Full accounts made up to 31 December 2003 (16 pages)
7 April 2004Full accounts made up to 31 December 2003 (16 pages)
1 June 2003Return made up to 28/04/03; full list of members (7 pages)
1 June 2003Return made up to 28/04/03; full list of members (7 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
16 May 2003Ad 18/12/02--------- £ si 35334@1=35334 £ ic 79066/114400 (2 pages)
16 May 2003Ad 18/12/02--------- £ si 50000@1=50000 £ ic 144400/194400 (2 pages)
16 May 2003Ad 18/12/02--------- £ si 50000@1=50000 £ ic 144400/194400 (2 pages)
16 May 2003Particulars of contract relating to shares (3 pages)
16 May 2003Ad 18/12/02--------- £ si 35334@1=35334 £ ic 79066/114400 (2 pages)
16 May 2003Ad 18/12/02--------- £ si 30000@1=30000 £ ic 114400/144400 (2 pages)
16 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 May 2003Particulars of contract relating to shares (3 pages)
16 May 2003£ nc 100000/250000 18/12/02 (1 page)
16 May 2003Ad 18/12/02--------- £ si 30000@1=30000 £ ic 114400/144400 (2 pages)
16 May 2003£ nc 100000/250000 18/12/02 (1 page)
30 April 2003Full accounts made up to 31 December 2002 (15 pages)
30 April 2003Full accounts made up to 31 December 2002 (15 pages)
24 February 2003New director appointed (3 pages)
24 February 2003New director appointed (3 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
14 May 2002Return made up to 28/04/02; full list of members (8 pages)
14 May 2002Return made up to 28/04/02; full list of members (8 pages)
30 May 2001Return made up to 28/04/01; full list of members (7 pages)
30 May 2001Return made up to 28/04/01; full list of members (7 pages)
19 April 2001Full accounts made up to 31 December 2000 (15 pages)
19 April 2001Full accounts made up to 31 December 2000 (15 pages)
13 November 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
13 November 2000£ ic 87234/79066 31/08/00 £ sr 8168@1=8168 (1 page)
13 November 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
13 November 2000£ ic 87234/79066 31/08/00 £ sr 8168@1=8168 (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000New secretary appointed (2 pages)
4 September 2000Full accounts made up to 31 December 1999 (14 pages)
4 September 2000Full accounts made up to 31 December 1999 (14 pages)
18 May 2000Return made up to 28/04/00; no change of members (7 pages)
18 May 2000Return made up to 28/04/00; no change of members (7 pages)
10 May 1999Full accounts made up to 31 December 1998 (14 pages)
10 May 1999Return made up to 28/04/99; no change of members (6 pages)
10 May 1999Return made up to 28/04/99; no change of members (6 pages)
10 May 1999Full accounts made up to 31 December 1998 (14 pages)
11 May 1998Full accounts made up to 31 December 1997 (14 pages)
11 May 1998Return made up to 28/04/98; full list of members (8 pages)
11 May 1998Full accounts made up to 31 December 1997 (14 pages)
11 May 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1997Full accounts made up to 31 December 1996 (14 pages)
9 June 1997Return made up to 28/04/97; no change of members (6 pages)
9 June 1997Return made up to 28/04/97; no change of members (6 pages)
9 June 1997Full accounts made up to 31 December 1996 (14 pages)
14 May 1996Full accounts made up to 31 December 1995 (14 pages)
14 May 1996Return made up to 28/04/96; full list of members (8 pages)
14 May 1996Return made up to 28/04/96; full list of members (8 pages)
14 May 1996Full accounts made up to 31 December 1995 (14 pages)
12 May 1995Return made up to 28/04/95; no change of members (6 pages)
12 May 1995Return made up to 28/04/95; no change of members (6 pages)
3 May 1995Full accounts made up to 31 December 1994 (14 pages)
3 May 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 May 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 May 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 December 1982Incorporation (18 pages)
7 December 1982Incorporation (18 pages)