Background WavePink WaveYellow Wave

HARTLEY BOTANIC UK LIMITED (07190771)

HARTLEY BOTANIC UK LIMITED (07190771) is a dissolved UK company. incorporated on 16 March 2010. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HARTLEY BOTANIC UK LIMITED has been registered for 16 years. Current directors include BARRY, Thomas Noel, BUCKLEY, Duane Edward, TOOGOOD, Martin.

Company Number
07190771
Status
dissolved
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
2 Wellington Road, Oldham, OL3 7AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARRY, Thomas Noel, BUCKLEY, Duane Edward, TOOGOOD, Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTLEY BOTANIC UK LIMITED

HARTLEY BOTANIC UK LIMITED is an dissolved company incorporated on 16 March 2010 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HARTLEY BOTANIC UK LIMITED was registered 16 years ago.(SIC: 70100)

Status

dissolved

Active since 16 years ago

Company No

07190771

LTD Company

Age

16 Years

Incorporated 16 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 11 August 2016 (9 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 31 March 2017 (9 years ago)

Next Due

Due by N/A

Previous Company Names

HALLCO 1736 LIMITED
From: 16 March 2010To: 21 May 2010
Contact
Address

2 Wellington Road Greenfield Oldham, OL3 7AG,

Previous Addresses

3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 16 March 2010To: 9 June 2010
Timeline

12 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Funding Round
Jun 10
Director Joined
Jan 12
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LEE, Victoria Louise

Active
Wellington Road, OldhamOL3 7AG
Secretary
Appointed 01 Feb 2013

BARRY, Thomas Noel

Active
Wellington Road, OldhamOL3 7AG
Born December 1961
Director
Appointed 05 Aug 2016

BUCKLEY, Duane Edward

Active
Wellington Road, OldhamOL3 7AG
Born November 1968
Director
Appointed 12 Jan 2012

TOOGOOD, Martin

Active
Wellington Road, OldhamOL3 7AG
Born December 1946
Director
Appointed 05 Aug 2016

BARNES, Michael Damien

Resigned
Wellington Road, OldhamOL3 7AG
Secretary
Appointed 21 May 2010
Resigned 26 Apr 2011

STEVENS, Claire Anne Marie

Resigned
Wellington Road, OldhamOL3 7AG
Secretary
Appointed 26 Apr 2011
Resigned 31 Jan 2013

HALLIWELL, Mark

Resigned
Hardman Square, ManchesterM3 3EB
Born October 1961
Director
Appointed 16 Mar 2010
Resigned 21 May 2010

MOBASHER, Jahan Afarin

Resigned
Wellington Road, OldhamOL3 7AG
Born June 1957
Director
Appointed 21 May 2010
Resigned 05 Aug 2016

HALLIWELLS DIRECTORS LIMITED

Resigned
Hardman Square, ManchesterM3 3EB
Corporate director
Appointed 16 Mar 2010
Resigned 21 May 2010
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Voluntary
12 September 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 June 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 June 2017
DS01DS01
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
11 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
4 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Capital Allotment Shares
16 June 2010
SH01Allotment of Shares
Resolution
9 June 2010
RESOLUTIONSResolutions
Resolution
9 June 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2010
CONNOTConfirmation Statement Notification
Incorporation Company
16 March 2010
NEWINCIncorporation