About

Registered Number: 04609879
Date of Incorporation: 05/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (10 years and 7 months ago)
Registered Address: Harscombe House, Darklake View, Plymouth, Devon, PL6 7TL

 

Hartley Management Training Ltd was setup in 2002. There are 2 directors listed as Kostyuk, Julia, Perryman, Roy Garfield for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRYMAN, Roy Garfield 05 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KOSTYUK, Julia 05 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 24 April 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 21 December 2011
AD01 - Change of registered office address 05 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
287 - Change in situation or address of Registered Office 31 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.