Company NameHartwell Contractors Limited
Company StatusDissolved
Company Number08145735
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameHartwell (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Michael Coffey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr David Hambleton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL

Location

Registered AddressCamsley Lane
Lymm
Cheshire
WA13 9BY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm

Shareholders

50 at £1David Hambleton
50.00%
Ordinary
50 at £1Ian Coffey
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2015Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL England to Camsley Lane Lymm Cheshire WA13 9BY on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL England to Camsley Lane Lymm Cheshire WA13 9BY on 22 July 2015 (1 page)
24 April 2015Compulsory strike-off action has been suspended (1 page)
24 April 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
15 August 2014Compulsory strike-off action has been suspended (1 page)
15 August 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
26 July 2012Company name changed hartwell (uk) LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2012Company name changed hartwell (uk) LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)