About

Registered Number: 01383159
Date of Incorporation: 09/08/1978 (45 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: Crossroads Truck & Bus Limited Pheasant Drive, Birstall, Batley, West Yorkshire, WF17 9LR

 

Hartshorne (Potteries) Ltd was registered on 09 August 1978. We don't know the number of employees at the organisation. There is only one director listed for Hartshorne (Potteries) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLETCHER, Andrew Richard 30 July 2010 03 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 28 August 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 17 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 23 May 2014
MR04 - N/A 22 January 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 17 May 2013
AUD - Auditor's letter of resignation 12 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 07 September 2010
AUD - Auditor's letter of resignation 11 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AP03 - Appointment of secretary 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
AD01 - Change of registered office address 11 August 2010
MG01 - Particulars of a mortgage or charge 07 August 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 28 October 1999
288c - Notice of change of directors or secretaries or in their particulars 16 July 1999
363s - Annual Return 16 June 1999
225 - Change of Accounting Reference Date 10 September 1998
AA - Annual Accounts 13 July 1998
395 - Particulars of a mortgage or charge 18 June 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 17 June 1997
288c - Notice of change of directors or secretaries or in their particulars 18 April 1997
288 - N/A 15 September 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 02 July 1996
288 - N/A 11 January 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 12 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 18 October 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 25 August 1993
AA - Annual Accounts 22 July 1992
363s - Annual Return 09 July 1992
395 - Particulars of a mortgage or charge 07 August 1991
AA - Annual Accounts 16 June 1991
363b - Annual Return 16 June 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
395 - Particulars of a mortgage or charge 12 October 1988
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
395 - Particulars of a mortgage or charge 03 May 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 18 November 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
AA - Annual Accounts 23 November 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2010 Outstanding

N/A

Debenture 30 July 2010 Fully Satisfied

N/A

Debenture 15 June 1998 Outstanding

N/A

Collateral floating charge 06 August 1991 Fully Satisfied

N/A

Deed 28 September 1988 Outstanding

N/A

Legal charge 29 April 1988 Outstanding

N/A

Charge over all book debts 09 January 1984 Fully Satisfied

N/A

Floating charge. 19 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.