About

Registered Number: 05653479
Date of Incorporation: 14/12/2005 (18 years and 4 months ago)
Company Status: Receivership
Registered Address: 17 A Yorkersgate, Malton, North Yorkshire, YO17 7AA

 

Established in 2005, Hartley Developments (Yorkshire) Ltd are based in North Yorkshire, it's status in the Companies House registry is set to "Receivership". The current directors of this organisation are listed as Hartley, Lisa Catherine, Hartley, Thomas William Kenneth, Hartney, Mathew at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Lisa Catherine 14 December 2005 - 1
HARTLEY, Thomas William Kenneth 27 April 2007 - 1
HARTNEY, Mathew 14 December 2005 - 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 19 February 2015
3.6 - Abstract of receipt and payments in receivership 19 February 2015
RM02 - N/A 19 February 2015
RM01 - N/A 08 July 2013
DISS16(SOAS) - N/A 13 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 31 October 2009
AAMD - Amended Accounts 08 April 2009
395 - Particulars of a mortgage or charge 30 January 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 28 October 2008
395 - Particulars of a mortgage or charge 30 June 2008
395 - Particulars of a mortgage or charge 27 June 2008
395 - Particulars of a mortgage or charge 27 June 2008
395 - Particulars of a mortgage or charge 08 March 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 15 October 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
395 - Particulars of a mortgage or charge 23 February 2007
363a - Annual Return 08 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
NEWINC - New incorporation documents 14 December 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 January 2009 Outstanding

N/A

Legal mortgage 13 June 2008 Outstanding

N/A

Legal mortgage 13 June 2008 Outstanding

N/A

Legal mortgage 29 February 2008 Outstanding

N/A

Debenture 22 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.