Company NameHartshell Limited
DirectorJames Anthony Thomas
Company StatusDissolved
Company Number02374502
CategoryPrivate Limited Company
Incorporation Date20 April 1989(34 years, 11 months ago)
Previous NameQueen Anne's Gate Asset Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Anthony Thomas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityWelsh
StatusCurrent
Appointed02 October 1997(8 years, 5 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address203 Cyncoed Road
Cardiff
CF23 6AJ
Wales
Secretary NameMr Roger Buttery
NationalityBritish
StatusCurrent
Appointed01 August 1999(10 years, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address7 Beckhall
Welton
Lincoln
Lincolnshire
LN2 3LJ
Director NameMr Graham Alfred Hawker
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 October 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Teilo House
Llantilio Pertholey
Abergavenny
Gwent
NP7 6NY
Wales
Director NamePeter Thomas Robert Adderson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 1994)
RoleInvestment Manager
Correspondence Address1 The Chase
East Horsley
Leatherhead
Surrey
KT24 5DQ
Director NameJohn George Bellak
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 1995)
RoleChairman Severn Trent Water Plc
Correspondence AddressTittensor Chase
Staffordshire
ST12 9HH
Director NameCharles Worth Crowther
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 1994)
RoleManaging Director
Correspondence AddressManor Farm Chequers Lane
Fingest
Henley-On-Thames
Oxon
RG9 6QE
Director NameMichael Hollywood
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 December 1991)
RoleFinance Director
Correspondence AddressCopperfields Roman Road
Steyning
West Sussex
BN44 3FN
Director NameTrevor Newton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 1996)
RoleDeputy Chairman
Correspondence AddressUpper Park House
5 Park House Road Low Moor
Bradford
West Yorkshire
BD12 0QB
Director NameMartin Wilfred Plimley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 1996)
RoleSecretary
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Director NameKathleen Pritchard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 1994)
RoleInvestment Manager
Correspondence AddressWagtails
71 Woodlands Road
Little Bookham
Surrey
KT23 4HL
Secretary NameChristine Ann Lee
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 1994)
RoleCompany Director
Correspondence AddressKeam House
3 St Agnes Gate
Wendover
Bucks
HP22 6DP
Director NameMr Peter John Hulse
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 1994)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Petley Road
London
W6 9ST
Director NameAnn Busby
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleInvestment Director
Correspondence AddressHoys Farmhouse
Upwick Green Albury
Ware
Herts
SG11 2LD
Director NamePhilip Richard Withers Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 1994)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address7 Holmesdale Road
Kew Gardens
Richmond
Surrey
TW9 3JZ
Director NameChristine Ann Lee
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 1994)
RoleFinance And Operations Director
Correspondence AddressKeam House
3 St Agnes Gate
Wendover
Bucks
HP22 6DP
Secretary NameMr Stephen John Ingamells
NationalityBritish
StatusResigned
Appointed21 July 1994(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 August 1999)
RoleScheme Administrator
Correspondence Address11 Headland Drive
Sheffield
South Yorkshire
S10 5FX
Director NameWilliam John Wesley Courtney
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 1997)
RoleCompany Director
Correspondence AddressThe Tiled House
East Road St Georges Hill
Weybridge
Surrey
KT13 0LD
Director NameRichard Ireland
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(8 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address10 Catherine Drive
Sutton Coldfield
West Midlands
B73 6AX

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£480,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 August 2002Dissolved (1 page)
28 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
15 October 2001Liquidators statement of receipts and payments (6 pages)
19 October 2000Registered office changed on 19/10/00 from: po box 295 alexandra gate cardiff south glamorgan CF24 5UE (1 page)
17 October 2000Appointment of a voluntary liquidator (1 page)
17 October 2000Declaration of solvency (3 pages)
3 October 2000Full accounts made up to 31 March 2000 (9 pages)
3 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 August 1999Return made up to 31/07/99; no change of members
  • 363(287) ‐ Registered office changed on 27/08/99
(4 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
30 December 1998Full accounts made up to 31 March 1998 (10 pages)
2 September 1998Return made up to 31/07/98; no change of members (4 pages)
25 August 1998Director resigned (1 page)
17 November 1997New director appointed (3 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (3 pages)
13 November 1997Full accounts made up to 31 March 1997 (11 pages)
1 September 1997Return made up to 31/07/97; full list of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
4 September 1996Return made up to 31/07/96; no change of members
  • 363(287) ‐ Registered office changed on 04/09/96
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1996Full accounts made up to 31 March 1995 (14 pages)
21 August 1995Return made up to 31/07/95; full list of members (10 pages)
20 July 1995Director resigned (2 pages)
18 April 1995New director appointed (4 pages)