Company NameHartrose Transactions Limited
Company StatusDissolved
Company Number03091846
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 8 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKarl Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 20 April 1999)
RoleComputer Consultant
Correspondence Address1 Nelson Close
Stockbridge
Hampshire
SO20 6ES
Director NameMandy Jane Edwards
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 20 April 1999)
RoleCare Manager
Correspondence Address105 Kneller Gardens
Isleworth
Middlesex
TW7 7NR
Secretary NameMandy Jane Edwards
NationalityBritish
StatusClosed
Appointed06 February 1996(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 20 April 1999)
RoleCare Manager
Correspondence Address105 Kneller Gardens
Isleworth
Middlesex
TW7 7NR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
19 October 1998Application for striking-off (1 page)
11 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
24 May 1998Accounts made up to 31 July 1997 (9 pages)
2 December 1997Return made up to 16/08/97; no change of members (4 pages)
21 October 1996Accounts made up to 31 July 1996 (9 pages)
11 September 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Accounting reference date shortened from 31/08/96 to 31/07/96 (1 page)
1 March 1996Ad 07/02/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 March 1996Accounting reference date notified as 31/08 (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 February 1996New secretary appointed;new director appointed (2 pages)
20 February 1996Registered office changed on 20/02/96 from: chettleburgh's LIMITED temple house 20 holywell row london EC2A 4JB (1 page)
20 February 1996Secretary resigned (1 page)
20 February 1996New director appointed (2 pages)
16 August 1995Incorporation (12 pages)