Company NameA. Hartland  Limited
Company StatusDissolved
Company Number03051248
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)
Previous NameRockhard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Ian Ash
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(3 months after company formation)
Appointment Duration10 years, 6 months (closed 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Clarence Road
Sutton Coldfield
West Midlands
B74 4LP
Secretary NameAnnette Hartland
NationalityBritish
StatusClosed
Appointed04 August 1995(3 months, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 31 January 2006)
RoleSecretary
Correspondence AddressWhite Gables
Shrewsbury Road
Llandrinio
Powys
SY22 6SG
Wales
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered AddressSpringfield House
South Parade
Doncaster
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
21 October 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
17 May 2004Return made up to 10/04/04; full list of members (7 pages)
27 June 2003Return made up to 28/04/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 June 2002Return made up to 28/04/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 January 2002Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2001Director's particulars changed (1 page)
23 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 November 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
27 July 1999Return made up to 28/04/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 December 1997Return made up to 28/04/97; full list of members
  • 363(287) ‐ Registered office changed on 10/12/97
(6 pages)
21 January 1997Ad 28/11/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
13 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
4 December 1996Registered office changed on 04/12/96 from: 19 croft court finningley doncaster south yorkshire DN9 3PJ (1 page)
6 September 1996Return made up to 28/04/96; full list of members (6 pages)
6 September 1996Director resigned (1 page)
1 November 1995Accounting reference date notified as 30/04 (1 page)
9 August 1995New director appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: embankment house acorn business park woodseats close sheffield S8 0TB (1 page)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Company name changed rockhard LIMITED\certificate issued on 23/05/95 (4 pages)
28 April 1995Incorporation (22 pages)