Company NameHarthill Estates Limited
Company StatusDissolved
Company Number00303588
CategoryPrivate Limited Company
Incorporation Date30 July 1935(88 years, 9 months ago)
Dissolution Date19 September 2012 (11 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Philip Nicholson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(55 years, 12 months after company formation)
Appointment Duration21 years, 2 months (closed 19 September 2012)
RoleStockbroker
Correspondence AddressGiles House
Hove Edge
Brighouse
West Yorkshire
HD6 2LP
Director NameMr Alfred Arthur Warburton
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(55 years, 12 months after company formation)
Appointment Duration21 years, 2 months (closed 19 September 2012)
RoleRetired
Correspondence AddressWigthorpe House
Wigthorpe
Worksop
Nottinghamshire
S81 8BT
Director NameDavid Simon Avery Caulkin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(69 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 19 September 2012)
RoleJournalist
Correspondence Address98 Ridgmount Gardens
Torrington Place
London
WC15 7AZ
Secretary NameDavid Simon Avery Caulkin
NationalityBritish
StatusClosed
Appointed17 February 2005(69 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 19 September 2012)
RoleJournalist
Correspondence Address98 Ridgmount Gardens
Torrington Place
London
WC15 7AZ
Director NameMrs Helena Elizabeth Wall
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(55 years, 12 months after company formation)
Appointment Duration13 years, 6 months (resigned 23 January 2005)
RoleRetired
Correspondence AddressThe Paddocks Harthill
Sheffield
S26 7YH
Secretary NameMrs Helena Elizabeth Wall
NationalityBritish
StatusResigned
Appointed11 July 1991(55 years, 12 months after company formation)
Appointment Duration13 years, 6 months (resigned 23 January 2005)
RoleCompany Director
Correspondence AddressThe Paddocks Harthill
Sheffield
S26 7YH

Location

Registered Address98 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£72,769
Net Worth£1,459,090
Cash£1,783,514
Current Liabilities£361,659

Accounts

Latest Accounts5 April 2005 (19 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

19 September 2012Final Gazette dissolved following liquidation (1 page)
19 September 2012Final Gazette dissolved following liquidation (1 page)
19 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Return of final meeting in a members' voluntary winding up (3 pages)
19 June 2012Return of final meeting in a members' voluntary winding up (3 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
16 November 2007Liquidators' statement of receipts and payments (5 pages)
16 November 2007Liquidators' statement of receipts and payments (5 pages)
5 June 2007Liquidators' statement of receipts and payments (5 pages)
5 June 2007Liquidators' statement of receipts and payments (5 pages)
5 June 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators' statement of receipts and payments (5 pages)
14 December 2006Liquidators' statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
6 July 2006Liquidators statement of receipts and payments (5 pages)
6 July 2006Liquidators' statement of receipts and payments (5 pages)
6 July 2006Liquidators' statement of receipts and payments (5 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
1 June 2005Appointment of a voluntary liquidator (1 page)
1 June 2005Declaration of solvency (3 pages)
1 June 2005Declaration of solvency (3 pages)
1 June 2005Appointment of a voluntary liquidator (1 page)
1 June 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2005New secretary appointed;new director appointed (2 pages)
4 March 2005New secretary appointed;new director appointed (2 pages)
4 March 2005Secretary resigned;director resigned (1 page)
4 March 2005Secretary resigned;director resigned (1 page)
10 September 2004Return made up to 11/07/04; full list of members (7 pages)
10 September 2004Full accounts made up to 5 April 2004 (12 pages)
10 September 2004Full accounts made up to 5 April 2004 (12 pages)
10 September 2004Full accounts made up to 5 April 2004 (12 pages)
10 September 2004Return made up to 11/07/04; full list of members (7 pages)
20 August 2003Return made up to 11/07/03; full list of members (8 pages)
20 August 2003Return made up to 11/07/03; full list of members (8 pages)
12 August 2003Full accounts made up to 5 April 2003 (13 pages)
12 August 2003Full accounts made up to 5 April 2003 (13 pages)
12 August 2003Full accounts made up to 5 April 2003 (13 pages)
12 July 2002Return made up to 11/07/02; full list of members (7 pages)
12 July 2002Full accounts made up to 5 April 2002 (13 pages)
12 July 2002Full accounts made up to 5 April 2002 (13 pages)
12 July 2002Return made up to 11/07/02; full list of members (7 pages)
12 July 2002Full accounts made up to 5 April 2002 (13 pages)
5 July 2001Full accounts made up to 5 April 2001 (13 pages)
5 July 2001Full accounts made up to 5 April 2001 (13 pages)
5 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Full accounts made up to 5 April 2001 (13 pages)
5 July 2001Return made up to 11/07/01; full list of members (7 pages)
25 July 2000Return made up to 11/07/00; full list of members (7 pages)
25 July 2000Return made up to 11/07/00; full list of members (7 pages)
7 July 2000Full accounts made up to 5 April 2000 (13 pages)
7 July 2000Full accounts made up to 5 April 2000 (13 pages)
7 July 2000Full accounts made up to 5 April 2000 (13 pages)
7 October 1999Full accounts made up to 5 April 1999 (13 pages)
7 October 1999Full accounts made up to 5 April 1999 (13 pages)
7 October 1999Full accounts made up to 5 April 1999 (13 pages)
12 August 1999Return made up to 11/07/99; no change of members (4 pages)
12 August 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 May 1999Registered office changed on 18/05/99 from: c/o david booker & co 94 trippet lane sheffield S1 4EL (1 page)
18 May 1999Registered office changed on 18/05/99 from: c/o david booker & co 94 trippet lane sheffield S1 4EL (1 page)
13 October 1998Full accounts made up to 5 April 1998 (13 pages)
13 October 1998Full accounts made up to 5 April 1998 (13 pages)
13 October 1998Full accounts made up to 5 April 1998 (13 pages)
16 July 1998Return made up to 11/07/98; no change of members (4 pages)
16 July 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1997Full accounts made up to 5 April 1997 (13 pages)
2 December 1997Full accounts made up to 5 April 1997 (13 pages)
2 December 1997Full accounts made up to 5 April 1997 (13 pages)
21 July 1997Return made up to 11/07/97; full list of members (6 pages)
21 July 1997Return made up to 11/07/97; full list of members (6 pages)
18 August 1996Full accounts made up to 5 April 1996 (13 pages)
18 August 1996Full accounts made up to 5 April 1996 (13 pages)
18 August 1996Return made up to 11/07/96; no change of members (4 pages)
18 August 1996Return made up to 11/07/96; no change of members (4 pages)
18 August 1996Full accounts made up to 5 April 1996 (13 pages)
16 October 1995Full accounts made up to 5 April 1995 (13 pages)
16 October 1995Full accounts made up to 5 April 1995 (13 pages)
16 October 1995Full accounts made up to 5 April 1995 (13 pages)
2 August 1995Return made up to 11/07/95; no change of members (4 pages)
2 August 1995Return made up to 11/07/95; no change of members (4 pages)
30 July 1935Incorporation (11 pages)
30 July 1935Incorporation (11 pages)