Company NameHartfern Limited
Company StatusDissolved
Company Number00468967
CategoryPrivate Limited Company
Incorporation Date26 May 1949(74 years, 11 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameE.Hurton & Son Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Walter Dunlop
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(51 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 29 April 2003)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address36 Greenstiles Lane
Swanland
East Yorkshire
HU14 3NH
Director NameGeorge Anthony Warburton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(51 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressNorthfield Farm
Huggate
York
North Yorkshire
YO42 1YN
Director NameGillian Ann Warburton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(51 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressNorthfield Farm
Huggate
York
North Yorkshire
YO42 1YN
Secretary NameMr Philip John Shepherd
NationalityBritish
StatusClosed
Appointed17 November 2000(51 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 29 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHelensgate House
Carr Lane Weel
Beverley
East Yorkshire
HU17 0SQ
Director NameMr Frank Hurton
Date of BirthAugust 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(41 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 1992)
RoleRetired
Correspondence Address7 Handon Road
Retford
Notts
Dn22
Director NameMr John Frederick Hurton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(41 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 November 2000)
RoleFuneral Director
Correspondence Address75 Grove Street
Retford
Nottinghamshire
DN22 6LA
Director NameMr Michael Frank Hurton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(41 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 November 2000)
RoleFuneral Director
Correspondence Address70 Ordsall Park Road
Retford
Nottinghamshire
DN22 7PJ
Secretary NameMr Michael Frank Hurton
NationalityBritish
StatusResigned
Appointed01 February 1991(41 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 November 2000)
RoleCompany Director
Correspondence Address70 Ordsall Park Road
Retford
Nottinghamshire
DN22 7PJ

Location

Registered AddressC/O Beverley Veneers Limited
Grovehill Road
Beverley
East Yorkshire
HU17 0JJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Financials

Year2014
Turnover£191,310
Gross Profit£77,745
Net Worth£8,500

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
19 April 2002Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
19 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2001Registered office changed on 31/05/01 from: 75 grove street retford nottinghamshire DN22 6LA (1 page)
31 May 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
12 February 2001Company name changed E.hurton & son LIMITED\certificate issued on 12/02/01 (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
22 January 2001Secretary resigned;director resigned (1 page)
22 January 2001Return made up to 16/01/01; full list of members (6 pages)
22 January 2001Director resigned (1 page)
22 January 2001New secretary appointed (2 pages)
12 April 2000Accounts made up to 30 June 1999 (10 pages)
8 February 2000Return made up to 16/01/00; full list of members (6 pages)
30 April 1999Accounts made up to 30 June 1998 (9 pages)
9 April 1999Return made up to 16/01/99; no change of members (4 pages)
16 March 1998Accounts made up to 30 June 1997 (13 pages)
3 March 1998Return made up to 16/01/98; no change of members (4 pages)
27 April 1997Accounts made up to 30 June 1996 (14 pages)
14 April 1997Return made up to 16/01/97; full list of members (6 pages)
25 February 1996Accounts made up to 30 June 1995 (13 pages)
2 February 1996Return made up to 16/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 April 1995Return made up to 16/01/95; no change of members (4 pages)
27 April 1995Accounts made up to 30 June 1994 (15 pages)