HARTGROOM LIMITED

Register to unlock more data on OkredoRegister

HARTGROOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03763602

Incorporation date

29/04/1999

Size

Full

Contacts

Registered address

Registered address

Vantage House Vantage Park, Washingley Road, Huntingdon, Cambridgeshire PE29 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1999)
dot icon04/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2011
First Gazette notice for voluntary strike-off
dot icon08/03/2011
Application to strike the company off the register
dot icon26/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon26/05/2010
Director's details changed for Artisan(Uk) Plc on 2010-04-30
dot icon26/05/2010
Secretary's details changed for Artisan(Uk) Plc on 2010-04-30
dot icon19/12/2009
Full accounts made up to 2009-06-30
dot icon11/05/2009
Return made up to 30/04/09; full list of members
dot icon17/12/2008
Full accounts made up to 2008-06-30
dot icon13/05/2008
Return made up to 30/04/08; full list of members
dot icon12/05/2008
Director and Secretary's Change of Particulars / artisan(uk) PLC / 07/12/2007 / HouseName/Number was: , now: vantage house, vantage park; Street was: mace house, now: washingley road; Area was: sovereign court, ermine business park, now: ; Post Code was: PE29 6XU, now: PE29 6SR; Country was: , now: united kingdom
dot icon05/12/2007
Registered office changed on 06/12/07 from: mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
dot icon11/11/2007
Full accounts made up to 2007-06-30
dot icon01/10/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon02/05/2007
Return made up to 30/04/07; full list of members
dot icon20/09/2006
Full accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 30/04/06; full list of members
dot icon01/11/2005
Director resigned
dot icon01/09/2005
Full accounts made up to 2005-03-31
dot icon06/07/2005
Declaration of satisfaction of mortgage/charge
dot icon06/07/2005
Declaration of satisfaction of mortgage/charge
dot icon06/07/2005
Declaration of satisfaction of mortgage/charge
dot icon06/07/2005
Declaration of satisfaction of mortgage/charge
dot icon06/07/2005
Declaration of satisfaction of mortgage/charge
dot icon10/05/2005
Return made up to 30/04/05; full list of members
dot icon10/05/2005
Director's particulars changed
dot icon20/01/2005
Full accounts made up to 2004-03-31
dot icon13/06/2004
Ad 15/07/03--------- £ si 859889@1
dot icon13/06/2004
Nc inc already adjusted 15/07/03
dot icon13/06/2004
Resolutions
dot icon13/06/2004
Resolutions
dot icon13/06/2004
Resolutions
dot icon31/05/2004
Return made up to 30/04/04; full list of members
dot icon24/01/2004
Full accounts made up to 2003-03-31
dot icon08/01/2004
Auditor's resignation
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon14/05/2003
Return made up to 30/04/03; full list of members
dot icon14/05/2003
Secretary's particulars changed;director's particulars changed
dot icon26/03/2003
Registered office changed on 27/03/03 from: dean house, sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
dot icon08/09/2002
Full accounts made up to 2002-03-31
dot icon26/06/2002
Declaration of satisfaction of mortgage/charge
dot icon26/06/2002
Declaration of satisfaction of mortgage/charge
dot icon12/06/2002
New director appointed
dot icon12/06/2002
New director appointed
dot icon12/06/2002
New secretary appointed
dot icon12/06/2002
New director appointed
dot icon12/06/2002
Director resigned
dot icon12/06/2002
Secretary resigned;director resigned
dot icon07/05/2002
Return made up to 30/04/02; full list of members
dot icon02/05/2002
Director resigned
dot icon17/04/2002
Auditor's resignation
dot icon14/11/2001
New director appointed
dot icon04/11/2001
Secretary resigned
dot icon04/11/2001
New secretary appointed
dot icon28/10/2001
New director appointed
dot icon28/10/2001
Director resigned
dot icon28/10/2001
Registered office changed on 29/10/01 from: 10 main street bilton rugby warwickshire CV22 7NB
dot icon05/09/2001
Full accounts made up to 2001-03-31
dot icon16/05/2001
Return made up to 30/04/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon17/05/2000
Return made up to 30/04/00; full list of members
dot icon13/04/2000
Particulars of mortgage/charge
dot icon12/04/2000
Particulars of mortgage/charge
dot icon12/04/2000
Particulars of mortgage/charge
dot icon29/11/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon10/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon27/05/1999
Director resigned
dot icon27/05/1999
Secretary resigned
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New secretary appointed;new director appointed
dot icon27/05/1999
Registered office changed on 28/05/99 from: 31 corsham street london N1 6DR
dot icon29/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LIVING HERITAGE HOLDINGS LIMITED
Corporate Director
31/10/2001 - 01/04/2002
5
LIVING HERITAGE HOLDINGS LIMITED
Corporate Secretary
30/09/2001 - 01/04/2002
5
Crosby, Andrew
Director
30/09/2001 - 31/05/2002
12
L & A REGISTRARS LIMITED
Nominee Director
30/04/1999 - 14/05/1999
6842
L & A SECRETARIAL LIMITED
Nominee Secretary
30/04/1999 - 14/05/1999
6844

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 HARTGROOM LIMITED

HARTGROOM LIMITED is an(a) Dissolved company incorporated on 29/04/1999 with the registered office located at Vantage House Vantage Park, Washingley Road, Huntingdon, Cambridgeshire PE29 6SR. There are currently 3 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 HARTGROOM LIMITED?

toggle

HARTGROOM LIMITED is currently Dissolved. It was registered on 29/04/1999 and dissolved on 04/07/2011.

Where is HARTGROOM LIMITED located?

toggle

HARTGROOM LIMITED is registered at Vantage House Vantage Park, Washingley Road, Huntingdon, Cambridgeshire PE29 6SR.

What does HARTGROOM LIMITED do?

toggle

HARTGROOM LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for HARTGROOM LIMITED?

toggle

The latest filing was on 04/07/2011: Final Gazette dissolved via voluntary strike-off.