HARTLEPOOL MANUFACTURING LTD

Register to unlock more data on OkredoRegister

HARTLEPOOL MANUFACTURING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00438206

Incorporation date

03/07/1947

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London, SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1947)
dot icon23/09/2023
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon10/06/2010
Final Gazette dissolved following liquidation
dot icon29/03/2010
Liquidators' statement of receipts and payments to 2010-02-26
dot icon10/03/2010
Return of final meeting in a members' voluntary winding up
dot icon04/02/2010
Liquidators' statement of receipts and payments to 2010-01-08
dot icon01/08/2009
Liquidators' statement of receipts and payments to 2009-07-08
dot icon11/02/2009
Liquidators' statement of receipts and payments to 2009-01-08
dot icon23/01/2008
Registered office changed on 23/01/08 from: the meridian, 4 copthall house, station square, coventry CU1 2FL
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Declaration of solvency
dot icon22/01/2008
Declaration of solvency
dot icon22/01/2008
Appointment of a voluntary liquidator
dot icon22/01/2008
Appointment of a voluntary liquidator
dot icon17/10/2007
Registered office changed on 17/10/07 from: 58 uxbridge road, london, W5 2ST
dot icon02/10/2007
Return made up to 27/07/07; no change of members
dot icon11/09/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Memorandum and Articles of Association
dot icon19/07/2007
Registered office changed on 19/07/07 from: po box 52 longhill industrial estate north hartlepool cleveland TS25 1PR
dot icon13/07/2007
Certificate of change of name
dot icon11/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon02/10/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 27/07/06; full list of members
dot icon26/05/2006
Secretary's particulars changed;director's particulars changed
dot icon17/05/2006
Registered office changed on 17/05/06 from: po box 14, longhill industrial, estate (north), hartlepool, cleveland TS25 1PR
dot icon07/04/2006
Memorandum and Articles of Association
dot icon31/03/2006
Certificate of change of name
dot icon13/03/2006
Director resigned
dot icon13/03/2006
New director appointed
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon04/08/2005
Return made up to 27/07/05; full list of members
dot icon12/07/2005
New secretary appointed;new director appointed
dot icon12/07/2005
Secretary resigned;director resigned
dot icon20/09/2004
Full accounts made up to 2003-12-31
dot icon19/08/2004
Return made up to 27/07/04; full list of members
dot icon25/09/2003
Full accounts made up to 2002-12-31
dot icon04/08/2003
Return made up to 27/07/03; full list of members
dot icon20/06/2003
Director resigned
dot icon31/03/2003
Auditor's resignation
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon12/08/2002
Return made up to 27/07/02; full list of members
dot icon26/09/2001
Full accounts made up to 2000-12-31
dot icon01/08/2001
Return made up to 27/07/01; full list of members
dot icon01/08/2001
Secretary's particulars changed;director's particulars changed
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Declaration of assistance for shares acquisition
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/06/2001
New secretary appointed
dot icon11/06/2001
Secretary resigned;director resigned
dot icon08/09/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Return made up to 27/07/00; full list of members
dot icon07/08/2000
Director resigned
dot icon03/08/2000
Director's particulars changed
dot icon17/04/2000
New director appointed
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon30/07/1999
Return made up to 27/07/99; no change of members
dot icon19/03/1999
Director resigned
dot icon02/03/1999
Director's particulars changed
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon17/09/1998
Memorandum and Articles of Association
dot icon17/09/1998
Resolutions
dot icon25/08/1998
Auditor's resignation
dot icon29/07/1998
Return made up to 27/07/98; no change of members
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon03/09/1997
New director appointed
dot icon29/08/1997
Return made up to 27/07/97; full list of members
dot icon05/06/1997
Resolutions
dot icon12/05/1997
Director's particulars changed
dot icon15/08/1996
Return made up to 27/07/96; no change of members
dot icon15/08/1996
Secretary's particulars changed;director's particulars changed
dot icon22/07/1996
Declaration of mortgage charge released/ceased
dot icon22/07/1996
Declaration of mortgage charge released/ceased
dot icon21/06/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Director resigned
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon07/08/1995
Return made up to 27/07/95; no change of members
dot icon07/08/1995
Director's particulars changed
dot icon07/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon01/08/1994
Return made up to 27/07/94; full list of members
dot icon24/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon18/03/1994
Location of register of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon28/09/1993
New director appointed
dot icon24/08/1993
Return made up to 27/07/93; full list of members
dot icon24/08/1993
Director's particulars changed
dot icon17/08/1993
Ad 04/08/93--------- premium £ si 10000@1=10000 £ ic 10000/20000
dot icon17/08/1993
Miscellaneous
dot icon17/08/1993
Resolutions
dot icon17/08/1993
Resolutions
dot icon17/08/1993
£ nc 10000/20000 04/08/93
dot icon08/09/1992
Full accounts made up to 1991-12-31
dot icon03/09/1992
Director resigned;new director appointed
dot icon03/09/1992
Director resigned;new director appointed
dot icon17/08/1992
Return made up to 27/07/92; no change of members
dot icon17/08/1992
Secretary resigned;director's particulars changed
dot icon12/08/1992
Resolutions
dot icon31/07/1992
Particulars of mortgage/charge
dot icon31/07/1992
Particulars of mortgage/charge
dot icon25/10/1991
New secretary appointed
dot icon25/10/1991
Registered office changed on 25/10/91 from: clifton house, 83/89 uxbridge road, ealing, london W5 5TA
dot icon11/10/1991
Director resigned
dot icon19/09/1991
Director resigned
dot icon21/08/1991
Full accounts made up to 1990-12-31
dot icon21/08/1991
Return made up to 27/07/91; no change of members
dot icon26/11/1990
Full accounts made up to 1989-12-31
dot icon06/08/1990
Return made up to 27/07/90; full list of members
dot icon08/06/1990
New director appointed
dot icon02/02/1990
Director resigned
dot icon18/01/1990
New director appointed
dot icon08/11/1989
New director appointed
dot icon08/11/1989
Director resigned
dot icon30/08/1989
Director resigned
dot icon30/08/1989
Director resigned
dot icon18/08/1989
Return made up to 17/07/89; full list of members
dot icon08/08/1989
Full accounts made up to 1988-12-31
dot icon06/07/1989
Director resigned
dot icon09/03/1989
Director resigned
dot icon24/10/1988
New director appointed
dot icon18/10/1988
Secretary resigned;new secretary appointed
dot icon21/09/1988
Full accounts made up to 1987-12-31
dot icon11/08/1988
Return made up to 14/07/88; full list of members
dot icon28/06/1988
Director resigned;new director appointed
dot icon12/02/1988
New director appointed
dot icon01/10/1987
New director appointed
dot icon03/08/1987
Full accounts made up to 1986-12-31
dot icon08/07/1987
Director resigned
dot icon19/06/1987
Return made up to 12/05/87; full list of members
dot icon18/12/1986
New director appointed
dot icon01/11/1986
Director resigned
dot icon31/05/1986
Full accounts made up to 1985-12-31
dot icon31/05/1986
Return made up to 27/05/86; full list of members
dot icon03/05/1986
Secretary's particulars changed;director's particulars changed
dot icon30/06/1984
Accounts made up to 1983-12-31
dot icon02/08/1983
Accounts made up to 1982-12-31
dot icon06/10/1982
Accounts made up to 1981-12-31
dot icon01/01/1980
Certificate of change of name
dot icon20/06/1973
Accounts made up to 2073-12-31
dot icon30/12/1949
Certificate of change of name
dot icon30/12/1949
Certificate of change of name
dot icon17/01/1948
Registered office changed on 17/01/48 from: registered office changed
dot icon03/07/1947
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
dot iconNext due on
31/10/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Martyn
Director
01/09/1997 - 08/06/2005
17
Rayner, Thomas
Director
01/09/1993 - 31/03/2003
5
Hauxwell, Timothy Norbury
Director
14/07/1992 - 01/05/1996
5
Hewitt, John Donald Kerr
Director
17/07/1992 - 31/05/2001
8
Wilson, Richard Haigh
Director
03/04/2000 - 31/12/2005
50

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARTLEPOOL MANUFACTURING LTD

HARTLEPOOL MANUFACTURING LTD is an(a) Liquidation company incorporated on 03/07/1947 with the registered office located at 1 More London Place, London, SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARTLEPOOL MANUFACTURING LTD?

toggle

HARTLEPOOL MANUFACTURING LTD is currently Liquidation. It was registered on 03/07/1947 and dissolved on 10/06/2010.

Where is HARTLEPOOL MANUFACTURING LTD located?

toggle

HARTLEPOOL MANUFACTURING LTD is registered at 1 More London Place, London, SE1 2AF.

What does HARTLEPOOL MANUFACTURING LTD do?

toggle

HARTLEPOOL MANUFACTURING LTD operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for HARTLEPOOL MANUFACTURING LTD?

toggle

The latest filing was on 23/09/2023: Restoration by order of court - previously in Members' Voluntary Liquidation.