J.HARTLEY & CO.LIMITED
Status | DISSOLVED |
Company No. | 00738448 |
Category | Private Limited Company |
Incorporated | 22 Oct 1962 |
Age | 61 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 26 May 2015 |
Years | 9 years, 1 month, 13 days |
SUMMARY
J.HARTLEY & CO.LIMITED is an dissolved private limited company with number 00738448. It was incorporated 61 years, 8 months, 17 days ago, on 22 October 1962 and it was dissolved 9 years, 1 month, 13 days ago, on 26 May 2015. The company address is C/O Grant Thornton C/O Grant Thornton, Albert Square, M2 5HD, Manchester.
Company Fillings
Restoration order of court
Date: 29 Jul 2013
Category: Restoration
Type: AC92
Documents
Legacy
Date: 25 Apr 1999
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary creditors return of final meeting
Date: 25 Jan 1999
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments
Date: 28 Aug 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 25 Feb 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 05 Sep 1997
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 25 Feb 1997
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 11 Sep 1996
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 07 Mar 1996
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 29 Aug 1995
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 22 Feb 1995
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Liquidation voluntary statement of receipts and payments
Date: 26 Aug 1994
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 23 Feb 1994
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation receiver abstract of receipts and payments
Date: 20 Oct 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 19 Oct 1993
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation voluntary statement of receipts and payments
Date: 24 Aug 1993
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 26 Feb 1993
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation receiver abstract of receipts and payments
Date: 09 Nov 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 24 Feb 1992
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Feb 1992
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 20 Feb 1992
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Legacy
Date: 02 Feb 1992
Category: Address
Type: 287
Description: Registered office changed on 02/02/92 from: shaw rd oldham OL1 3LP
Documents
Liquidation receiver administrative receivers report
Date: 10 Jan 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 02 Jan 1992
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 02 Jan 1992
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 05 Nov 1991
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 05 Nov 1991
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 14 Oct 1991
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 27 Sep 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Jul 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 28 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/91; no change of members
Documents
Legacy
Date: 14 Mar 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/02/90; full list of members
Documents
Accounts with accounts type full
Date: 12 Feb 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 09 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Oct 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Oct 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Oct 1989
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 26 Oct 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Oct 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 10/03/89; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Accounts with accounts type full
Date: 07 Apr 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 07 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 03/03/88; full list of members
Documents
Legacy
Date: 04 Feb 1988
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Dec 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Nov 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 21 Mar 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 21 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 23/02/87; full list of members
Documents
Legacy
Date: 14 Mar 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 06 Aug 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Aug 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
45 HOPPER VALE,BRACKNELL,RG12 7GH
Number: | 11323931 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE ROCK PROPERTY SERVICES LIMITED
37 REVESBY ROAD,NOTTINGHAM,NG5 4LJ
Number: | 07940609 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11896441 |
Status: | ACTIVE |
Category: | Private Limited Company |
31A THAYER STREET,LONDON,W1U 2QS
Number: | 10108897 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LEONARD CURTIS 6TH FLOOR WALKER HOUSE,LIVERPOOL,L2 3YL
Number: | 08360705 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RIVERSIDE COURT (BITTERNE) MANAGEMENT LIMITED
DENFORDS PROPERTY MANAGEMENT EQUITY COURT,SOUTHAMPTON,SO15 1RJ
Number: | 01633490 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |