Company NameHartfold Agencies Ltd
Company StatusDissolved
Company Number07039335
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Edward Rennie Garty
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMr Neal Perry Green
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMr Dominic Stuart Pearce
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Annual return made up to 13 October 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 99
(4 pages)
30 November 2010Annual return made up to 13 October 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 99
(4 pages)
25 February 2010Appointment of Mr Dominic Stuart Pearce as a director (3 pages)
25 February 2010Appointment of Neal Perry Green as a director (3 pages)
25 February 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 98
(5 pages)
25 February 2010Appointment of Mr Dominic Stuart Pearce as a director (3 pages)
25 February 2010Appointment of Edward Rennie Garty as a director (3 pages)
25 February 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 98
(5 pages)
25 February 2010Appointment of Edward Rennie Garty as a director (3 pages)
25 February 2010Appointment of Neal Perry Green as a director (3 pages)
25 February 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 98
(5 pages)
7 January 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 7 January 2010 (1 page)
7 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
7 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
7 January 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 7 January 2010 (1 page)
13 October 2009Incorporation (21 pages)
13 October 2009Incorporation (21 pages)