Company NameHarte-Hanks Limited
Company StatusDissolved
Company Number02659738
CategoryPrivate Limited Company
Incorporation Date1 November 1991(32 years, 5 months ago)
Dissolution Date8 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Sydney Hoffman
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 2008(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 08 September 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2701 Vaquera Court
Round Rock
Texas 78681
Director NameMr Peter John Kitley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 08 September 2010)
RoleFinancial Director
Correspondence Address2 Fincham End Drive
Crowthorne
Berkshire
RG45 6DT
Secretary NameMr Peter John Kitley
NationalityBritish
StatusClosed
Appointed17 March 2008(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 08 September 2010)
RoleFinancial Director
Correspondence Address2 Fincham End Drive
Crowthorne
Berkshire
RG45 6DT
Secretary NameMrs Margaret Lillian Shapiro
NationalityBritish
StatusResigned
Appointed01 November 1991(same day as company formation)
RoleComputer Consultant
Correspondence AddressPilgrim Cottage Orchard Grove
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9EX
Director NameMrs Margaret Lillian Shapiro
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(1 week, 2 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 November 1992)
RoleComputer Consultant
Correspondence AddressPilgrim Cottage Orchard Grove
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9EX
Director NameDonald Roy Crews
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1992(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 02 January 2002)
RoleCommunications Company Executi
Correspondence Address62 Haverhill Way
San Antonio
Bexar
Texas 78209
78209
Director NameLarry Daniel Franklin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1992(1 year after company formation)
Appointment Duration15 years, 4 months (resigned 17 March 2008)
RoleCommunications Company Executi
Correspondence Address16451 Lost Cabin
San Antonio
Bexar
Texas 78209
78209
Director NameHouston Harriman Harte
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1992(1 year after company formation)
Appointment Duration15 years, 4 months (resigned 17 March 2008)
RoleCommunications Company Executi
Correspondence Address2207 Camelback
San Antonio
Bexar
Texas 78209
78209
Secretary NameDonald Roy Crews
NationalityAmerican
StatusResigned
Appointed02 November 1992(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 02 January 2002)
RoleCommunications Company Executi
Correspondence Address62 Haverhill Way
San Antonio
Bexar
Texas 78209
78209
Director NameMargaret Lillian Shapiro
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Primrose Hill Road
London
NW3 3DG
Director NameMs Lucy Claire Orme-Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStep Up Cottage
Sulham Lane, Sulham
Reading
Berkshire
RG8 8DX
Director NameDean Blythe
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2002(10 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 2008)
RoleVice President Leagl & Secreta
Correspondence Address223 Park Hill Drive
San Antonio
Texas 78212
Texas
Secretary NameDean Blythe
NationalityAmerican
StatusResigned
Appointed02 January 2002(10 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 2008)
RoleVice President Leagl & Secreta
Correspondence Address223 Park Hill Drive
San Antonio
Texas 78212
Texas
Director NamePhilip Kenneth Dean
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(12 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2008)
RoleCfo Europe
Correspondence AddressAvenue Henri Pirard 5
Orp Jauche
1350
Belgium
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 November 1991(1 week, 2 days after company formation)
Appointment Duration-1 years, 11 months (resigned 01 November 1991)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Clock House 87
Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 September 2010Final Gazette dissolved following liquidation (1 page)
8 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2010Liquidators' statement of receipts and payments to 15 November 2009 (6 pages)
9 January 2010Liquidators statement of receipts and payments to 15 November 2009 (6 pages)
24 June 2009Liquidators' statement of receipts and payments to 15 May 2009 (6 pages)
24 June 2009Liquidators statement of receipts and payments to 15 May 2009 (6 pages)
4 June 2008Appointment of a voluntary liquidator (1 page)
4 June 2008Appointment of a voluntary liquidator (1 page)
4 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-05-16
(1 page)
4 June 2008Declaration of solvency (3 pages)
4 June 2008Declaration of solvency (5 pages)
4 June 2008Declaration of solvency (5 pages)
4 June 2008Declaration of solvency (3 pages)
2 June 2008Registered office changed on 02/06/2008 from wyvern house wyvern way rockingham road uxbridge middlesex UB8 2XN (1 page)
2 June 2008Registered office changed on 02/06/2008 from wyvern house wyvern way rockingham road uxbridge middlesex UB8 2XN (1 page)
27 March 2008Director appointed mr sydney joseph hoffman (1 page)
27 March 2008Director appointed mr sydney joseph hoffman (1 page)
26 March 2008Appointment terminated director houston harte (1 page)
26 March 2008Director appointed mr peter john kitley (1 page)
26 March 2008Appointment Terminated Director larry franklin (1 page)
26 March 2008Appointment Terminated Director houston harte (1 page)
26 March 2008Appointment terminated secretary dean blythe (1 page)
26 March 2008Appointment terminated director larry franklin (1 page)
26 March 2008Secretary appointed mr peter john kitley (1 page)
26 March 2008Appointment Terminated Secretary dean blythe (1 page)
26 March 2008Director appointed mr peter john kitley (1 page)
26 March 2008Appointment terminated director philip dean (1 page)
26 March 2008Appointment Terminated Director philip dean (1 page)
26 March 2008Secretary appointed mr peter john kitley (1 page)
26 March 2008Appointment terminated director dean blythe (1 page)
26 March 2008Appointment Terminated Director dean blythe (1 page)
20 December 2007Resolutions
  • RES13 ‐ Re capital contribution 29/08/07
(1 page)
20 December 2007Resolutions
  • RES13 ‐ Re capital contribution 29/08/07
(1 page)
16 November 2007Return made up to 01/11/07; full list of members (3 pages)
16 November 2007Return made up to 01/11/07; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
11 January 2007Return made up to 01/11/06; full list of members (8 pages)
11 January 2007Return made up to 01/11/06; full list of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
22 February 2006Return made up to 01/11/05; full list of members (8 pages)
22 February 2006Return made up to 01/11/05; full list of members (8 pages)
11 January 2006Full accounts made up to 31 December 2004 (18 pages)
11 January 2006Full accounts made up to 31 December 2004 (18 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 March 2005Full accounts made up to 31 December 2003 (18 pages)
1 December 2004Return made up to 01/11/04; full list of members (8 pages)
20 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 April 2004New director appointed (2 pages)
14 February 2004Registered office changed on 14/02/04 from: one high street chalfont st peter bucks SL9 9QE (1 page)
11 November 2003Return made up to 01/11/03; full list of members (8 pages)
29 October 2003Full accounts made up to 31 December 2002 (18 pages)
16 September 2003Director resigned (1 page)
8 November 2002Return made up to 01/11/02; full list of members (8 pages)
18 October 2002Full accounts made up to 31 December 2001 (15 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
7 March 2002Secretary resigned;director resigned (1 page)
12 November 2001Return made up to 01/11/01; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
4 December 2000Return made up to 01/11/00; full list of members (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (17 pages)
29 December 1999Full accounts made up to 31 December 1998 (17 pages)
10 December 1999Return made up to 01/11/99; full list of members (7 pages)
30 April 1999Full accounts made up to 31 December 1997 (16 pages)
10 November 1998Return made up to 01/11/98; no change of members (4 pages)
6 November 1998New director appointed (2 pages)
3 November 1997Return made up to 01/11/97; no change of members (4 pages)
22 October 1997Full accounts made up to 31 December 1996 (16 pages)
20 November 1996Return made up to 01/11/96; full list of members (6 pages)
29 July 1996Full accounts made up to 31 December 1995 (13 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
8 November 1995Return made up to 01/11/95; no change of members (4 pages)
5 September 1995Full accounts made up to 31 December 1994 (12 pages)
23 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)