GEORGE HARTWELL LIMITED

Register to unlock more data on OkredoRegister

GEORGE HARTWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00270169

Incorporation date

12/11/1932

Size

Full

Contacts

Registered address

Registered address

Midland House, 2 Poole Road, Bournemouth BH2 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1932)
dot icon07/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon23/06/2010
Registered office address changed from 1 st Stephen's Court St.Stephen's Road Bournemouth Dorset BH2 6LA on 2010-06-23
dot icon25/05/2010
First Gazette notice for voluntary strike-off
dot icon13/05/2010
Application to strike the company off the register
dot icon12/03/2010
Statement of capital on 2010-03-12
dot icon25/02/2010
Statement by Directors
dot icon25/02/2010
Solvency Statement dated 10/02/10
dot icon25/02/2010
Resolutions
dot icon18/12/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon26/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon16/12/2008
Return made up to 22/10/08; full list of members
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/06/2008
Appointment Terminated Director samuel patterson
dot icon27/06/2008
Appointment Terminated Director paul griffiths
dot icon27/06/2008
Appointment Terminated Secretary andrew hartwell
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/06/2008
Registered office changed on 09/06/2008 from the quay poole dorset BH15 1HB
dot icon22/05/2008
Full accounts made up to 2007-12-31
dot icon30/10/2007
Return made up to 22/10/07; full list of members
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon28/11/2006
Director's particulars changed
dot icon14/11/2006
Return made up to 22/10/06; full list of members
dot icon02/10/2006
Location of register of members
dot icon28/09/2006
Memorandum and Articles of Association
dot icon30/08/2006
New secretary appointed
dot icon30/08/2006
Secretary resigned
dot icon23/08/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Director resigned
dot icon24/04/2006
New director appointed
dot icon07/11/2005
Director resigned
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon24/10/2005
Return made up to 22/10/05; full list of members
dot icon17/08/2005
Declaration of mortgage charge released/ceased
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2004
Return made up to 22/10/04; full list of members
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Registered office changed on 06/04/04 from: 3 oxford road bournemouth dorset BH8 8ED
dot icon02/02/2004
Director's particulars changed
dot icon28/10/2003
Return made up to 22/10/03; full list of members
dot icon28/10/2003
Director's particulars changed
dot icon01/08/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
New director appointed
dot icon27/02/2003
New director appointed
dot icon18/12/2002
Director resigned
dot icon26/10/2002
Return made up to 22/10/02; full list of members
dot icon21/07/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Director resigned
dot icon28/10/2001
Return made up to 22/10/01; full list of members
dot icon10/07/2001
Full accounts made up to 2000-12-31
dot icon27/10/2000
Return made up to 22/10/00; full list of members
dot icon30/06/2000
Director resigned
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon17/01/2000
New director appointed
dot icon01/11/1999
Return made up to 22/10/99; full list of members
dot icon27/10/1999
Director resigned
dot icon15/06/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon10/02/1999
Particulars of mortgage/charge
dot icon02/11/1998
Return made up to 22/10/98; no change of members
dot icon11/08/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Memorandum and Articles of Association
dot icon06/08/1998
Resolutions
dot icon06/08/1998
Resolutions
dot icon06/08/1998
Declaration of assistance for shares acquisition
dot icon05/08/1998
Particulars of mortgage/charge
dot icon27/10/1997
Return made up to 22/10/97; full list of members
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon08/04/1997
New director appointed
dot icon07/04/1997
Director resigned
dot icon26/10/1996
Return made up to 22/10/96; no change of members
dot icon25/07/1996
Full accounts made up to 1995-12-31
dot icon27/03/1996
Declaration of satisfaction of mortgage/charge
dot icon25/10/1995
Return made up to 22/10/95; no change of members
dot icon30/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 22/10/94; full list of members
dot icon12/05/1994
Director's particulars changed
dot icon05/05/1994
Full accounts made up to 1993-12-31
dot icon21/03/1994
Secretary's particulars changed
dot icon01/11/1993
Return made up to 22/10/93; no change of members
dot icon22/04/1993
Full accounts made up to 1992-12-31
dot icon05/11/1992
Return made up to 22/10/92; no change of members
dot icon05/11/1992
Director's particulars changed
dot icon01/04/1992
Full accounts made up to 1991-12-31
dot icon07/11/1991
Auditor's resignation
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon28/10/1991
Resolutions
dot icon28/10/1991
Return made up to 22/10/91; full list of members
dot icon06/04/1991
Secretary resigned;new secretary appointed
dot icon09/11/1990
Return made up to 22/10/90; full list of members
dot icon25/10/1990
Particulars of mortgage/charge
dot icon22/10/1990
New secretary appointed
dot icon15/10/1990
Full accounts made up to 1989-12-31
dot icon13/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/05/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Full accounts made up to 1988-12-31
dot icon11/01/1990
Return made up to 06/12/89; full list of members
dot icon03/11/1989
Declaration of satisfaction of mortgage/charge
dot icon03/11/1989
Declaration of satisfaction of mortgage/charge
dot icon03/11/1989
Declaration of satisfaction of mortgage/charge
dot icon03/11/1989
Declaration of satisfaction of mortgage/charge
dot icon03/11/1989
Declaration of satisfaction of mortgage/charge
dot icon03/11/1989
Declaration of satisfaction of mortgage/charge
dot icon03/11/1989
Declaration of satisfaction of mortgage/charge
dot icon03/11/1989
Declaration of satisfaction of mortgage/charge
dot icon03/11/1989
Declaration of satisfaction of mortgage/charge
dot icon30/05/1989
Particulars of mortgage/charge
dot icon30/05/1989
Particulars of mortgage/charge
dot icon23/02/1989
Return made up to 09/12/88; full list of members; amend
dot icon19/12/1988
Full accounts made up to 1987-12-31
dot icon19/12/1988
Return made up to 09/12/88; full list of members
dot icon28/07/1988
Resolutions
dot icon25/07/1988
Particulars of mortgage/charge
dot icon30/09/1987
Full accounts made up to 1986-12-31
dot icon22/09/1987
Secretary resigned;new secretary appointed
dot icon08/04/1987
Return made up to 31/12/86; full list of members
dot icon28/03/1987
Full accounts made up to 1985-12-31
dot icon28/03/1987
Return made up to 27/03/87; full list of members
dot icon23/01/1987
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon23/12/1986
Annual account delivery extended by 23 weeks
dot icon23/10/1986
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon21/10/1986
Annual account delivery extended by 09 weeks
dot icon09/09/1986
Secretary resigned;new secretary appointed
dot icon10/07/1986
Director resigned;new director appointed
dot icon16/11/1982
Accounts made up to 1981-12-31
dot icon13/11/1981
Accounts made up to 1980-12-31
dot icon01/11/1980
Accounts made up to 2079-12-31
dot icon25/10/1979
Accounts made up to 2078-12-31
dot icon12/11/1932
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartwell, Andrew Denis
Secretary
15/08/2006 - 04/06/2008
-
Randall, Tony Richard
Director
27/05/1999 - 18/10/1999
-
Patterson, Samuel Clive
Director
13/04/2006 - 31/05/2008
-
Miller, Paul James
Director
27/05/1999 - 02/04/2002
-
Kite, Andrew Paul
Director
18/02/2003 - 04/11/2005
-

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 GEORGE HARTWELL LIMITED

GEORGE HARTWELL LIMITED is an(a) Dissolved company incorporated on 12/11/1932 with the registered office located at Midland House, 2 Poole Road, Bournemouth BH2 5QY. There is currently no 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 GEORGE HARTWELL LIMITED?

toggle

GEORGE HARTWELL LIMITED is currently Dissolved. It was registered on 12/11/1932 and dissolved on 07/09/2010.

Where is GEORGE HARTWELL LIMITED located?

toggle

GEORGE HARTWELL LIMITED is registered at Midland House, 2 Poole Road, Bournemouth BH2 5QY.

What does GEORGE HARTWELL LIMITED do?

toggle

GEORGE HARTWELL LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for GEORGE HARTWELL LIMITED?

toggle

The latest filing was on 07/09/2010: Final Gazette dissolved via voluntary strike-off.