Company NameHartley Environmental Limited
Company StatusDissolved
Company Number10650590
CategoryPrivate Limited Company
Incorporation Date3 March 2017(7 years, 1 month ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2017(same day as company formation)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2017(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameCumberland Directors Limited (Corporation)
StatusResigned
Appointed03 March 2017(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (3 pages)
14 March 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
19 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
2 March 2018Notification of Hartley Investment Trust Limited as a person with significant control on 3 March 2017 (2 pages)
2 March 2018Cessation of Alan James Lewis as a person with significant control on 3 March 2017 (1 page)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN United Kingdom to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN United Kingdom to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
22 March 2017Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017 (1 page)
22 March 2017Appointment of Mrs Claire Marie Cain as a director on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017 (1 page)
22 March 2017Appointment of Mrs Claire Marie Cain as a director on 22 March 2017 (2 pages)
3 March 2017Incorporation
Statement of capital on 2017-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 March 2017Incorporation
Statement of capital on 2017-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)