J.HARTLEY & CO.LIMITED

C/O Grant Thornton C/O Grant Thornton, Albert Square, M2 5HD, Manchester
StatusDISSOLVED
Company No.00738448
CategoryPrivate Limited Company
Incorporated22 Oct 1962
Age61 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution26 May 2015
Years9 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

Gazette dissolved compulsory

Date: 26 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 29 Jul 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 25 Apr 1999

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Jan 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Aug 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 25 Feb 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 Sep 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 25 Feb 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 Sep 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Mar 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 29 Aug 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Feb 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 26 Aug 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Feb 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 20 Oct 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 19 Oct 1993

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 24 Aug 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 26 Feb 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 09 Nov 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 24 Feb 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 1992

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Feb 1992

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Legacy

Date: 02 Feb 1992

Category: Address

Type: 287

Description: Registered office changed on 02/02/92 from: shaw rd oldham OL1 3LP

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 10 Jan 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 02 Jan 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 02 Jan 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 14 Oct 1991

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 27 Sep 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/91; no change of members

Documents

View document PDF

Legacy

Date: 14 Mar 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/02/90; full list of members

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 10 Nov 1989

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Nov 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1989

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 26 Oct 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 10/03/89; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 03/03/88; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 1988

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Dec 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 23/02/87; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 06 Aug 1986

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 1986

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

BRACKNELL FLAMES LIMITED

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

ELEC CHAIN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11896441
Status:ACTIVE
Category:Private Limited Company

FACELOOK LTD

31A THAYER STREET,LONDON,W1U 2QS

Number:10108897
Status:ACTIVE
Category:Private Limited Company

P D & M J LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source