Company NameHartington Bradfield Limited
Company StatusDissolved
Company Number01856106
CategoryPrivate Limited Company
Incorporation Date16 October 1984(39 years, 6 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)
Previous NameChemagro Ltd

Business Activity

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

Directors

Director NameMr Geoffrey Charles Colclough
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAustralian
StatusClosed
Appointed09 December 1992(8 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 28 January 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLes Nicolles House
Les Nicolles
St Martin
Guernsey
Channel Islands
Director NameMrs Susan Pamela Colclough
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1992(8 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 28 January 2003)
RoleSecretary
Correspondence AddressLes Nicolles House
Les Nicolles
St Martin
Guernsey
Secretary NameMr Geoffrey Charles Colclough
NationalityAustralian
StatusClosed
Appointed09 December 1992(8 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLes Nicolles House
Les Nicolles
St Martin
Guernsey
Channel Islands

Location

Registered AddressTennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,085
Current Liabilities£7,085

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
20 August 2002Application for striking-off (1 page)
9 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
1 February 2002Return made up to 09/12/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/02
(6 pages)
4 July 2001Full accounts made up to 30 September 2000 (9 pages)
22 January 2001Return made up to 09/12/00; full list of members (6 pages)
14 August 2000Full accounts made up to 30 September 1999 (9 pages)
4 January 2000Return made up to 09/12/99; full list of members (6 pages)
28 July 1999Full accounts made up to 30 September 1998 (9 pages)
11 March 1999Return made up to 09/12/98; full list of members (6 pages)
7 November 1997Full accounts made up to 30 September 1997 (12 pages)
29 May 1997Full accounts made up to 30 September 1996 (12 pages)
19 March 1997Return made up to 09/12/96; no change of members
  • 363(287) ‐ Registered office changed on 19/03/97
(4 pages)
28 January 1997Registered office changed on 28/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
10 May 1996Full accounts made up to 30 September 1995 (12 pages)
10 January 1996Return made up to 09/12/95; full list of members (6 pages)
6 September 1995Full accounts made up to 30 September 1994 (11 pages)
6 July 1995Company name changed chemagro LTD\certificate issued on 07/07/95 (4 pages)