About

Registered Number: 01369410
Date of Incorporation: 18/05/1978 (45 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 7 months ago)
Registered Address: Unit 30 Manvers Business Park, High Hazels Road, Cotgrave, Nottinghamshire, NG12 3GZ

 

Founded in 1978, P Hartland Ltd are based in Nottinghamshire, it's status at Companies House is "Dissolved". The companies directors are listed as Hartland, Neil, Hartland, Sarah Anne, Parr, Thomas Kenneth at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLAND, Neil 01 January 1998 31 December 2001 1
HARTLAND, Sarah Anne N/A 31 December 2001 1
PARR, Thomas Kenneth N/A 24 July 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 10 July 2018
CS01 - N/A 12 February 2018
RESOLUTIONS - N/A 13 May 2017
CONNOT - N/A 13 May 2017
RESOLUTIONS - N/A 11 April 2017
CONNOT - N/A 11 April 2017
RESOLUTIONS - N/A 28 March 2017
MR04 - N/A 07 January 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 08 December 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 15 January 2014
SH01 - Return of Allotment of shares 16 October 2013
AA - Annual Accounts 24 June 2013
AD01 - Change of registered office address 17 May 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 25 January 2012
TM02 - Termination of appointment of secretary 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
MG01 - Particulars of a mortgage or charge 08 September 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 19 May 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 05 September 2005
395 - Particulars of a mortgage or charge 13 May 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 13 June 2003
363s - Annual Return 29 January 2003
287 - Change in situation or address of Registered Office 27 July 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 15 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
AA - Annual Accounts 05 October 2001
287 - Change in situation or address of Registered Office 11 June 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 30 March 2000
395 - Particulars of a mortgage or charge 30 November 1999
AA - Annual Accounts 22 June 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 11 January 1999
287 - Change in situation or address of Registered Office 29 September 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 27 July 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 23 April 1996
288 - N/A 03 April 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 July 1994
363s - Annual Return 08 February 1994
MISC - Miscellaneous document 18 November 1993
AA - Annual Accounts 14 July 1993
363s - Annual Return 08 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1992
AA - Annual Accounts 29 May 1992
363s - Annual Return 20 March 1992
AA - Annual Accounts 12 August 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 19 February 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 22 May 1989
288 - N/A 18 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 October 1988
288 - N/A 04 July 1988
288 - N/A 13 May 1988
363 - Annual Return 30 March 1988
AA - Annual Accounts 30 March 1988
363 - Annual Return 17 June 1987
AA - Annual Accounts 04 April 1987
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986
NEWINC - New incorporation documents 18 May 1978

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 August 2011 Outstanding

N/A

Rent deposit deed 28 April 2005 Outstanding

N/A

Mortgage debenture 24 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.