Company NameHartley Farms Limited
DirectorsBeryl Hartley and Frederick Trevor Hartley
Company StatusDissolved
Company Number03365403
CategoryPrivate Limited Company
Incorporation Date29 April 1997(26 years, 12 months ago)

Directors

Director NameMrs Beryl Hartley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burnt Stones Close
Sheffield
South Yorkshire
S10 5TS
Director NameMr Frederick Trevor Hartley
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burnt Stones Close
Sheffield
South Yorkshire
S10 5TS
Secretary NameMrs Beryl Hartley
NationalityBritish
StatusCurrent
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burnt Stones Close
Sheffield
South Yorkshire
S10 5TS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address28 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
30 November 1998Liquidators statement of receipts and payments (5 pages)
11 November 1997Registered office changed on 11/11/97 from: the annexe the manor house 260 ecclesall road south sheffield yorkshire S11 9UZ (1 page)
7 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 1997Declaration of solvency (3 pages)
7 November 1997Appointment of a voluntary liquidator (1 page)
9 October 1997Ad 30/04/97--------- £ si 4600000@1=4600000 £ ic 2/4600002 (2 pages)
1 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 1997New secretary appointed;new director appointed (2 pages)
29 April 1997Incorporation (13 pages)