Company NameHarton Heating Appliances Limited
Company StatusDissolved
Company Number05249827
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 7 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameHarton Services Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Adrian Duncan Mann
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(4 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45a Greenacres
The Balk Walton
Wakefield
West Yorkshire
WF2 6JY
Secretary NameMr Adrain Duncan Mann
StatusClosed
Appointed06 April 2010(5 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 22 March 2022)
RoleCompany Director
Correspondence AddressUnit 6
Thistlebrook Industrial Estate
Eynsham Drive, Abbey Wood
London
SE2 9RB
Director NameMr Robert Newall
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2010(5 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6
Thistlebrook Industrial Estate
Eynsham Drive, Abbey Wood
London
SE2 9RB
Director NameDavid Robert Kettell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
Director NameMr Robert Newall
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2004(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lakeswood Road
Orpington
Kent
BR5 1BJ
Secretary NameDavid Robert Kettell
NationalityBritish
StatusResigned
Appointed01 December 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehartons.co.uk
Telephone020 83100421
Telephone regionLondon

Location

Registered AddressUnit 6
Thistlebrook Industrial Estate
Eynsham Drive, Abbey Wood
London
SE2 9RB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardAbbey Wood
Built Up AreaGreater London

Shareholders

1 at £1Harton Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
4 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
16 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
20 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
26 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
13 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
5 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
24 August 2010Appointment of Mr Robert Newall as a director (2 pages)
24 August 2010Appointment of Mr Robert Newall as a director (2 pages)
23 August 2010Appointment of Mr Adrain Duncan Mann as a secretary (1 page)
23 August 2010Termination of appointment of David Kettell as a secretary (1 page)
23 August 2010Termination of appointment of David Kettell as a secretary (1 page)
23 August 2010Termination of appointment of David Kettell as a director (1 page)
23 August 2010Appointment of Mr Adrain Duncan Mann as a secretary (1 page)
23 August 2010Termination of appointment of David Kettell as a director (1 page)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for David Robert Kettell on 14 October 2009 (2 pages)
14 October 2009Director's details changed for David Robert Kettell on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Adrian Duncan Mann on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Adrian Duncan Mann on 14 October 2009 (2 pages)
12 October 2009Appointment of Mr Adrian Duncan Mann as a director (2 pages)
12 October 2009Appointment of Mr Adrian Duncan Mann as a director (2 pages)
7 October 2009Termination of appointment of Robert Newall as a director (1 page)
7 October 2009Termination of appointment of Robert Newall as a director (1 page)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 October 2008Return made up to 05/10/08; full list of members (3 pages)
9 October 2008Return made up to 05/10/08; full list of members (3 pages)
8 October 2007Return made up to 05/10/07; full list of members (2 pages)
8 October 2007Return made up to 05/10/07; full list of members (2 pages)
10 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 November 2006Return made up to 05/10/06; full list of members (2 pages)
1 November 2006Return made up to 05/10/06; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
28 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
18 November 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
23 July 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
12 April 2005Company name changed harton services LIMITED\certificate issued on 12/04/05 (2 pages)
12 April 2005Company name changed harton services LIMITED\certificate issued on 12/04/05 (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
5 October 2004Incorporation (16 pages)
5 October 2004Incorporation (16 pages)