This company is commonly known as Hart Finance And Leasing Limited. The company was founded 51 years ago and was given the registration number 01074464. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HART FINANCE AND LEASING LIMITED |
---|---|---|
Company Number | : | 01074464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 September 1972 |
End of financial year | : | 30 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Far Slack Farm, Far Slack Farm, Back Lane, Stanbury, Back Lane, Stanbury, Keighley, United Kingdom, BD22 0HL | Director | 02 December 2018 | Active |
Far Slack Farm, Stanbury, Keighley, England, BD22 0HL | Director | 30 March 2019 | Active |
487, Woodham Lane, Woking, United Kingdom, GU21 5ST | Secretary | - | Active |
487, Woodham Lane, Woking, United Kingdom, GU21 5ST | Director | - | Active |
Connaught House Dashwood Close, West Byfleet, KT14 6QH | Director | 19 June 2002 | Active |
Connaught House Dashwood Close, West Byfleet, KT14 6QH | Director | - | Active |
Mr Anthony Michael Hart | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Far Slack Farm, Back Lane, Keighley, England, BD22 0HL |
Nature of control | : |
|
Mr Michael Edward Hart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1929 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 487, Woodham Lane, Woking, England, GU21 5ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-24 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-21 | Resolution | Resolution. | Download |
2020-10-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
2019-03-30 | Officers | Appoint person director company with name date. | Download |
2019-03-30 | Officers | Termination secretary company with name termination date. | Download |
2019-03-30 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Address | Change registered office address company with date old address new address. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-02 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.