JAMES HARTLEY,LIMITED

Register to unlock more data on OkredoRegister

JAMES HARTLEY,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00398001

Incorporation date

22/08/1945

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Capital Link, Windsor Road, Cardiff CF24 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1945)
dot icon29/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon16/10/2012
First Gazette notice for voluntary strike-off
dot icon08/10/2012
Application to strike the company off the register
dot icon22/07/2011
Appointment of Mr Roy George Ellis as a director
dot icon24/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon26/04/2011
Termination of appointment of Michael Killick as a director
dot icon10/01/2011
Accounts for a dormant company made up to 2010-04-03
dot icon31/08/2010
Registered office address changed from Atlantic House Tyndall Street Cardiff CF10 4PS on 2010-08-31
dot icon08/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-28
dot icon22/05/2009
Return made up to 15/05/09; full list of members
dot icon01/02/2009
Accounts made up to 2008-03-29
dot icon16/06/2008
Director's Change of Particulars / richard kirk / 13/06/2008 / HouseName/Number was: , now: 34; Street was: 49 ledbury road, now: palace gardens terrace; Post Code was: W11 2AA, now: W8 4RP
dot icon16/06/2008
Return made up to 15/05/08; full list of members
dot icon04/06/2008
Director appointed neil anthony burns
dot icon31/01/2008
Accounts made up to 2007-03-31
dot icon29/05/2007
Director resigned
dot icon18/05/2007
Return made up to 15/05/07; full list of members
dot icon20/11/2006
New director appointed
dot icon11/11/2006
Secretary resigned
dot icon11/11/2006
New secretary appointed
dot icon18/10/2006
Return made up to 15/05/06; no change of members
dot icon18/10/2006
Full accounts made up to 2006-03-31
dot icon18/10/2006
Director's particulars changed
dot icon18/10/2006
Full accounts made up to 2005-03-31
dot icon18/10/2006
Return made up to 15/05/05; no change of members
dot icon18/10/2006
Accounts made up to 2004-03-31
dot icon16/10/2006
Restoration by order of the court
dot icon08/03/2005
Final Gazette dissolved via voluntary strike-off
dot icon23/11/2004
First Gazette notice for voluntary strike-off
dot icon13/10/2004
Application for striking-off
dot icon14/06/2004
Return made up to 15/05/04; full list of members
dot icon17/01/2004
Accounts made up to 2003-03-31
dot icon16/06/2003
Return made up to 15/05/03; full list of members
dot icon02/09/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Secretary resigned;director resigned
dot icon20/08/2002
Registered office changed on 20/08/02 from: school lane kirkheaton huddesfield HD5 0JS
dot icon20/08/2002
New secretary appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
Director resigned
dot icon17/06/2002
Return made up to 15/05/02; full list of members
dot icon26/04/2002
Accounts made up to 2002-01-31
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Resolutions
dot icon25/06/2001
Return made up to 15/05/01; full list of members
dot icon10/04/2001
Accounts made up to 2001-01-31
dot icon05/10/2000
Secretary resigned
dot icon05/10/2000
New secretary appointed
dot icon26/06/2000
Return made up to 15/05/00; full list of members
dot icon07/06/2000
Accounts made up to 2000-01-31
dot icon02/07/1999
Return made up to 15/05/99; full list of members
dot icon18/06/1999
Accounts made up to 1999-01-31
dot icon04/06/1999
New director appointed
dot icon06/05/1999
Memorandum and Articles of Association
dot icon06/05/1999
Resolutions
dot icon05/05/1999
Particulars of mortgage/charge
dot icon29/04/1999
Declaration of satisfaction of mortgage/charge
dot icon29/04/1999
Declaration of satisfaction of mortgage/charge
dot icon29/04/1999
Declaration of satisfaction of mortgage/charge
dot icon17/04/1999
Particulars of mortgage/charge
dot icon06/04/1999
New secretary appointed
dot icon06/04/1999
Secretary resigned
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Accounts made up to 1998-01-31
dot icon01/07/1998
Secretary resigned
dot icon01/07/1998
New secretary appointed
dot icon28/05/1998
Return made up to 15/05/98; no change of members
dot icon03/12/1997
Full accounts made up to 1997-01-31
dot icon18/06/1997
Return made up to 15/05/97; no change of members
dot icon18/06/1997
Location of register of members address changed
dot icon18/06/1997
Location of debenture register address changed
dot icon19/11/1996
Full accounts made up to 1996-01-27
dot icon01/11/1996
Particulars of mortgage/charge
dot icon15/06/1996
Return made up to 15/05/96; full list of members
dot icon15/06/1996
Secretary's particulars changed
dot icon07/12/1995
Director resigned
dot icon27/07/1995
Full accounts made up to 1995-01-28
dot icon07/07/1995
Secretary resigned;new secretary appointed
dot icon07/07/1995
Return made up to 15/05/95; no change of members
dot icon07/07/1995
Registered office changed on 07/07/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/06/1994
Return made up to 15/05/94; full list of members
dot icon08/06/1994
Full accounts made up to 1994-01-29
dot icon03/08/1993
Full accounts made up to 1993-01-31
dot icon17/06/1993
Return made up to 15/05/93; no change of members
dot icon02/10/1992
Accounts for a small company made up to 1992-01-26
dot icon20/05/1992
Return made up to 15/05/92; no change of members
dot icon16/08/1991
Return made up to 15/05/91; full list of members; amend
dot icon12/08/1991
Accounts for a small company made up to 1991-01-31
dot icon07/07/1991
Return made up to 15/05/91; no change of members
dot icon21/09/1990
Accounts for a small company made up to 1990-01-31
dot icon21/09/1990
Return made up to 15/05/90; full list of members
dot icon19/07/1990
Resolutions
dot icon18/07/1990
Resolutions
dot icon17/07/1990
Particulars of mortgage/charge
dot icon20/02/1990
Accounting reference date shortened from 28/02 to 31/01
dot icon02/02/1990
Accounts for a small company made up to 1989-01-31
dot icon02/02/1990
Return made up to 13/09/89; full list of members
dot icon14/12/1988
Accounts for a small company made up to 1988-03-05
dot icon27/09/1988
Return made up to 05/03/88; full list of members
dot icon06/09/1988
Accounts for a small company made up to 1987-02-28
dot icon27/01/1988
New director appointed
dot icon11/11/1987
Accounts for a small company made up to 1986-03-01
dot icon11/11/1987
Return made up to 02/03/87; full list of members
dot icon30/06/1987
Registered office changed on 30/06/87 from: unit 29 beck road ringway industrial estate huddersfield
dot icon06/06/1986
Accounts for a small company made up to 1985-02-28
dot icon06/06/1986
Return made up to 16/05/86; full list of members
dot icon22/08/1945
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/04/2010
dot iconLast change occurred
03/04/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/04/2010
dot iconNext account date
03/04/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killick, Michael David
Director
11/11/2006 - 31/03/2011
185
Burns, Neil Anthony
Director
27/05/2008 - Present
18
Ellis, Roy George
Director
01/07/2011 - Present
54
Bryant, Keith Ralph
Director
22/07/2002 - 01/05/2007
21
Fellows, Jonathan
Director
05/02/1999 - 22/07/2002
131

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JAMES HARTLEY,LIMITED

JAMES HARTLEY,LIMITED is an(a) Dissolved company incorporated on 22/08/1945 with the registered office located at Capital Link, Windsor Road, Cardiff CF24 5NG. There are currently 4 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 JAMES HARTLEY,LIMITED?

toggle

JAMES HARTLEY,LIMITED is currently Dissolved. It was registered on 22/08/1945 and dissolved on 29/01/2013.

Where is JAMES HARTLEY,LIMITED located?

toggle

JAMES HARTLEY,LIMITED is registered at Capital Link, Windsor Road, Cardiff CF24 5NG.

What is the latest filing for JAMES HARTLEY,LIMITED?

toggle

The latest filing was on 29/01/2013: Final Gazette dissolved via voluntary strike-off.