Company NameJ.Hartley & Co.Limited
Company StatusDissolved
Company Number00738448
CategoryPrivate Limited Company
Incorporation Date22 October 1962(61 years, 6 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameJulius Idaewor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(28 years, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 26 May 2015)
RoleFinancial Director
Correspondence Address4 Silver Hill
Milnrow
Rochdale
Lancashire
OL16 3UJ
Director NameMr William Harold McKew
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(28 years, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 26 May 2015)
RoleCompany Director
Correspondence Address137 Dowson Road
Hyde
Cheshire
SK14 5HJ
Director NameMr Alan Naylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(28 years, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 26 May 2015)
RoleManaging Director
Correspondence Address85 Fixby Road
Huddersfield
West Yorkshire
HD2 2JB
Director NameMr Clifford Nield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(28 years, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 26 May 2015)
RoleWorks Director
Correspondence Address36 Newark Park Way
Royton
Oldham
Lancashire
OL2 5YQ
Director NameMr Anthony Elliott Whitworth
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(28 years, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 26 May 2015)
RoleCompany Director
Correspondence AddressClover Cottage
Snelson Lane Shelson
Macclesfield
Cheshire
SK11 9BL
Secretary NameJulius Idaewor
NationalityBritish
StatusClosed
Appointed31 January 1991(28 years, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 26 May 2015)
RoleCompany Director
Correspondence Address4 Silver Hill
Milnrow
Rochdale
Lancashire
OL16 3UJ
Director NameMr Donald Lionel Thomas Hudson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(28 years, 7 months after company formation)
Appointment Duration23 years, 11 months (closed 26 May 2015)
RoleCompany Director Consultant
Country of ResidenceEngland
Correspondence Address68 Feckenham Road
Headless Cross
Redditch
Worcestershire
B97 5AJ

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1990 (33 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2013Restoration by order of the court (4 pages)
25 April 1999Dissolved (1 page)
25 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators' statement of receipts and payments (5 pages)
25 February 1998Liquidators' statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
5 September 1997Liquidators' statement of receipts and payments (5 pages)
5 September 1997Liquidators statement of receipts and payments (5 pages)
25 February 1997Liquidators statement of receipts and payments (5 pages)
25 February 1997Liquidators' statement of receipts and payments (5 pages)
11 September 1996Liquidators statement of receipts and payments (5 pages)
11 September 1996Liquidators' statement of receipts and payments (5 pages)
29 August 1995Liquidators statement of receipts and payments (5 pages)
29 August 1995Liquidators' statement of receipts and payments (5 pages)
20 February 1992Appointment of a voluntary liquidator (1 page)
20 February 1992Statement of affairs (25 pages)
2 February 1992Registered office changed on 02/02/92 from: shaw rd oldham OL1 3LP (1 page)