Company NameHartson Motor Homes Limited
Company StatusDissolved
Company Number02819081
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 12 months ago)
Dissolution Date14 January 1997 (27 years, 4 months ago)

Business Activity

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

Directors

Director NameIan Hartley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1993(3 days after company formation)
Appointment Duration3 years, 7 months (closed 14 January 1997)
RoleCompany Director
Correspondence Address9 Top House Farm Mews
Fairburn
Knottingley
West Yorkshire
WF11 9NX
Director NameDavid Arthur Wilson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(6 months after company formation)
Appointment Duration3 years, 2 months (closed 14 January 1997)
RoleCompany Director
Correspondence Address149 Healdfield Road
Castleford
West Yorkshire
WF10 4SF
Secretary NameSusan Anne Wilson
NationalityBritish
StatusClosed
Appointed15 November 1993(6 months after company formation)
Appointment Duration3 years, 2 months (closed 14 January 1997)
RoleSchool Assistant
Correspondence Address149 Healdfield Road
Castleford
West Yorkshire
WF10 4SF
Secretary NameJoyce Carolyn Garner
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(same day as company formation)
RoleSecretary
Correspondence Address77 The Hurst
Moseley
Birmingham
West Midlands
B13 0DA
Secretary NameJoyce Carolyn Garner
NationalityBritish
StatusResigned
Appointed18 May 1993(same day as company formation)
RoleSecretary
Correspondence Address77 The Hurst
Moseley
Birmingham
West Midlands
B13 0DA
Director NameNeil Harding Fenton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(3 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 November 1993)
RoleCompany Director
Correspondence AddressMillrace Wootton Wawen
Solihull
West Midlands
B95 6BY
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address52 Market Street
Ashby De La Zouch
Leics
LE65 1AN

Location

Registered AddressUnit 1
Willowbridge Lane
Whitwood Castleford
WF10 5NW
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 September 1996First Gazette notice for voluntary strike-off (1 page)
5 August 1996Application for striking-off (1 page)
25 May 1996Return made up to 06/05/96; no change of members (4 pages)
22 May 1995Return made up to 06/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)