About

Registered Number: 03666942
Date of Incorporation: 12/11/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2016 (8 years and 4 months ago)
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

Hartview Engineering Ltd was registered on 12 November 1998 and are based in Lytham St. Annes in Lancashire, it has a status of "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEENEY, Kevin Brian 29 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
DEENEY, Denise 29 January 1999 07 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2016
4.43 - Notice of final meeting of creditors 05 August 2016
AD01 - Change of registered office address 23 June 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 June 2015
COCOMP - Order to wind up 24 November 2014
DISS16(SOAS) - N/A 02 August 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA01 - Change of accounting reference date 24 January 2014
AR01 - Annual Return 07 January 2014
AA01 - Change of accounting reference date 25 October 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 27 November 2009
AD01 - Change of registered office address 14 October 2009
AD01 - Change of registered office address 10 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
287 - Change in situation or address of Registered Office 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 06 December 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 04 December 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 29 October 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 15 November 2001
288c - Notice of change of directors or secretaries or in their particulars 08 November 2001
288c - Notice of change of directors or secretaries or in their particulars 08 November 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 24 November 2000
363s - Annual Return 16 December 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
RESOLUTIONS - N/A 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
287 - Change in situation or address of Registered Office 09 February 1999
225 - Change of Accounting Reference Date 09 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1999
287 - Change in situation or address of Registered Office 04 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
NEWINC - New incorporation documents 12 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.