ARTHUR HART AND SON LIMITED

Register to unlock more data on OkredoRegister

ARTHUR HART AND SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00434904

Incorporation date

10/05/1947

Size

Dormant

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1947)
dot icon12/02/2014
Final Gazette dissolved following liquidation
dot icon12/11/2013
Return of final meeting in a members' voluntary winding up
dot icon18/10/2013
Liquidators' statement of receipts and payments to 2013-10-02
dot icon14/05/2013
Insolvency filing
dot icon14/05/2013
Insolvency filing
dot icon03/04/2013
Registered office address changed from First Floor Davidson House Reading Berkshire RG1 3EU on 2013-04-03
dot icon02/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon02/04/2013
Appointment of a voluntary liquidator
dot icon03/01/2013
Termination of appointment of Malcolm Stuart Brooks as a secretary on 2012-12-31
dot icon17/10/2012
Registered office address changed from The Court West Street Bridport Dorset DT6 3QU on 2012-10-17
dot icon16/10/2012
Appointment of a voluntary liquidator
dot icon16/10/2012
Declaration of solvency
dot icon16/10/2012
Resolutions
dot icon07/06/2012
Statement by Directors
dot icon07/06/2012
Statement of capital on 2012-06-07
dot icon07/06/2012
Solvency Statement dated 30/05/12
dot icon07/06/2012
Resolutions
dot icon30/04/2012
Termination of appointment of Dennis Gilbert as a director on 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon01/03/2012
Appointment of Gregory Rufus as a director on 2012-02-15
dot icon01/03/2012
Termination of appointment of Terence Lyons as a director on 2012-02-15
dot icon01/03/2012
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon30/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/12/2011
Director's details changed for Mr Ian Paul Kentfield on 2011-07-11
dot icon21/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon23/03/2011
Appointment of Mr Ian Paul Kentfield as a director
dot icon23/03/2011
Termination of appointment of Alan Mcllwraith as a director
dot icon18/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/05/2010
Secretary's details changed for Malcolm Stuart Brooks on 2010-05-12
dot icon12/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon14/04/2010
Director's details changed for Alan Robert Mcllwraith on 2010-04-05
dot icon15/04/2009
Return made up to 05/04/09; full list of members
dot icon18/02/2009
Director appointed mr terence w lyons
dot icon18/02/2009
Appointment Terminated Director kenneth beckemeyer
dot icon07/02/2009
Accounts made up to 2008-12-31
dot icon07/10/2008
Accounts made up to 2007-12-31
dot icon25/06/2008
Director appointed mr dennis gilbert
dot icon11/06/2008
Appointment Terminated Director terence lyons
dot icon08/04/2008
Return made up to 05/04/08; full list of members
dot icon05/02/2008
Secretary's particulars changed
dot icon18/06/2007
Accounts made up to 2006-12-31
dot icon19/04/2007
Return made up to 05/04/07; full list of members
dot icon24/01/2007
New director appointed
dot icon18/12/2006
Director resigned
dot icon09/06/2006
Accounts made up to 2005-12-31
dot icon26/04/2006
Return made up to 05/04/06; full list of members
dot icon18/07/2005
Director resigned
dot icon01/06/2005
Accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 05/04/05; full list of members
dot icon25/10/2004
New director appointed
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon25/06/2004
Accounts made up to 2003-12-31
dot icon25/05/2004
Return made up to 05/04/04; full list of members
dot icon25/05/2004
Location of register of members address changed
dot icon22/11/2003
Amended full accounts made up to 2002-12-31
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon12/04/2003
Return made up to 05/04/03; full list of members
dot icon17/06/2002
Return made up to 05/04/02; full list of members
dot icon17/06/2002
New director appointed
dot icon24/05/2002
Accounts made up to 2001-12-31
dot icon02/02/2002
New director appointed
dot icon08/08/2001
Accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 05/04/01; full list of members
dot icon19/04/2001
Location of register of members address changed
dot icon26/09/2000
Accounts made up to 1999-12-31
dot icon17/08/2000
Secretary resigned;director resigned
dot icon09/08/2000
Registered office changed on 09/08/00 from: c/o the marmon group LIMITED broadacre house 16-20 lowther street carlisle cumbria CA3 8DA
dot icon09/08/2000
Director resigned
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon02/08/2000
Secretary resigned;director resigned
dot icon02/08/2000
Director resigned
dot icon02/08/2000
New secretary appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
Return made up to 05/04/00; full list of members
dot icon31/03/2000
Registered office changed on 31/03/00 from: the court bridport dorset DT6 3QU
dot icon03/12/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon19/04/1999
Return made up to 05/04/99; no change of members
dot icon18/12/1998
Accounts made up to 1998-07-31
dot icon12/10/1998
New secretary appointed
dot icon12/10/1998
Secretary resigned
dot icon14/07/1998
Secretary's particulars changed
dot icon07/04/1998
Return made up to 05/04/98; full list of members
dot icon03/03/1998
Accounts made up to 1997-07-31
dot icon07/04/1997
Return made up to 05/04/97; no change of members
dot icon22/12/1996
Accounts made up to 1996-07-31
dot icon09/04/1996
Return made up to 05/04/96; no change of members
dot icon09/04/1996
Director's particulars changed
dot icon09/04/1996
Location of register of members address changed
dot icon20/02/1996
Accounts made up to 1995-07-31
dot icon05/09/1995
Secretary resigned;new secretary appointed
dot icon28/04/1995
Return made up to 05/04/95; full list of members
dot icon21/04/1995
Accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Accounts made up to 1993-07-31
dot icon15/04/1994
Return made up to 05/04/94; no change of members
dot icon19/11/1993
Director resigned;new director appointed
dot icon06/07/1993
Director resigned
dot icon29/04/1993
Accounts made up to 1992-07-31
dot icon23/04/1993
Return made up to 19/04/93; full list of members
dot icon21/08/1992
New secretary appointed;new director appointed
dot icon21/08/1992
Return made up to 19/04/92; no change of members
dot icon21/08/1992
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon28/04/1992
Accounts made up to 1991-07-31
dot icon28/04/1992
Resolutions
dot icon05/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1991
Registered office changed on 01/06/91 from: viney bridge mills south street crewkerne som TA18 8AE
dot icon01/06/1991
Full accounts made up to 1990-07-31
dot icon07/05/1991
Return made up to 19/04/91; no change of members
dot icon20/09/1990
Full accounts made up to 1989-07-31
dot icon17/09/1990
Return made up to 20/04/90; full list of members
dot icon26/01/1990
Return made up to 11/12/89; full list of members
dot icon19/07/1989
Certificate of change of name
dot icon19/07/1989
Certificate of change of name
dot icon12/07/1989
New director appointed
dot icon12/07/1989
Director resigned
dot icon12/07/1989
Director resigned
dot icon12/07/1989
New director appointed
dot icon12/07/1989
Secretary resigned;new secretary appointed
dot icon12/07/1989
New director appointed
dot icon05/06/1989
Full accounts made up to 1988-07-31
dot icon10/03/1989
Return made up to 21/01/89; full list of members
dot icon10/03/1989
Return made up to 21/01/88; full list of members
dot icon10/11/1988
Full accounts made up to 1987-07-31
dot icon17/06/1987
New director appointed
dot icon17/06/1987
Director resigned
dot icon17/06/1987
Secretary resigned;new secretary appointed
dot icon15/05/1987
Return made up to 21/01/87; full list of members
dot icon04/02/1987
Full accounts made up to 1986-07-31
dot icon13/08/1986
Full accounts made up to 1985-07-31
dot icon26/02/1986
Annual return made up to 21/01/86
dot icon19/07/1985
Annual return made up to 21/01/85
dot icon18/07/1985
Annual return made up to 23/01/84
dot icon24/08/1983
Annual return made up to 09/06/83
dot icon02/02/1983
Annual return made up to 30/12/82
dot icon15/08/1981
Annual return made up to 31/12/80
dot icon21/04/1979
Annual return made up to 02/01/79
dot icon06/01/1978
Annual return made up to 28/12/77
dot icon14/02/1976
Annual return made up to 01/01/76
dot icon17/02/1975
Annual return made up to 02/01/75
dot icon10/05/1947
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcllwraith, Alan Robert
Director
12/12/2006 - 23/03/2011
-
Beckemeyer, Kenneth John
Director
04/08/2000 - 31/01/2009
16
Kentfield, Ian Paul
Director
23/03/2011 - Present
15
Prentice, Hamish Murray
Director
04/05/2000 - 14/08/2000
29
Macsporran, Graham
Director
24/06/1991 - 30/06/2000
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR HART AND SON LIMITED

ARTHUR HART AND SON LIMITED is an(a) Dissolved company incorporated on 10/05/1947 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR HART AND SON LIMITED?

toggle

ARTHUR HART AND SON LIMITED is currently Dissolved. It was registered on 10/05/1947 and dissolved on 12/02/2014.

Where is ARTHUR HART AND SON LIMITED located?

toggle

ARTHUR HART AND SON LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does ARTHUR HART AND SON LIMITED do?

toggle

ARTHUR HART AND SON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARTHUR HART AND SON LIMITED?

toggle

The latest filing was on 12/02/2014: Final Gazette dissolved following liquidation.