Company NameHartford Instrumentation Limited
Company StatusDissolved
Company Number00848921
CategoryPrivate Limited Company
Incorporation Date13 May 1965(58 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Jack Bean
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(25 years, 11 months after company formation)
Appointment Duration33 years
RoleElectrical Engineer
Correspondence Address95 Hadfield Lane
Hadfield
Derbyshire
Director NameJames Ronald Stephen Ingram
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(25 years, 11 months after company formation)
Appointment Duration33 years
RoleBuyer
Correspondence Address5 Woodlands Avenue Peel Green
Eccles
Manchester
M30 7GN
Director NameMr Charles Mather
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(25 years, 11 months after company formation)
Appointment Duration33 years
RoleSales Executive
Correspondence Address58 Turnberry Drive
Wilmslow
Cheshire
SK9 2QN
Director NameMr Geoffrey Stubbs
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(25 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressRossclairne
St Anns Road
Prestwich
Manchester
M25
Director NameMr Brian Todd
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(25 years, 11 months after company formation)
Appointment Duration33 years
RoleElectrical Engineer
Correspondence Address59 Glendale Road
Worsley
Manchester
Lancashire
M28 1AZ
Director NameMrs Wendy Willett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(25 years, 11 months after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence Address491 Ellenbrook Road
Worsley
Manchester
Lancashire
M28 1ER
Secretary NameMrs Wendy Willett
NationalityBritish
StatusCurrent
Appointed24 April 1991(25 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address491 Ellenbrook Road
Worsley
Manchester
Lancashire
M28 1ER

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 May 2001Dissolved (1 page)
14 February 2001Liquidators statement of receipts and payments (6 pages)
14 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
6 June 2000Liquidators statement of receipts and payments (6 pages)
28 January 2000Receiver ceasing to act (1 page)
28 January 2000Receiver ceasing to act (1 page)
28 January 2000Receiver ceasing to act (1 page)
18 January 2000Receiver's abstract of receipts and payments (3 pages)
10 December 1999Receiver's abstract of receipts and payments (2 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
21 December 1998Liquidators statement of receipts and payments (5 pages)
1 December 1998Receiver's abstract of receipts and payments (2 pages)
28 November 1997Receiver's abstract of receipts and payments (2 pages)
20 November 1997Liquidators statement of receipts and payments (5 pages)
26 October 1997Registered office changed on 26/10/97 from: A.H. Tomlinson & co st johns court 72 gartside court manchester M3 3EL (1 page)
16 January 1997Receiver's abstract of receipts and payments (2 pages)
8 November 1996Statement of affairs (24 pages)
8 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 1996Appointment of a voluntary liquidator (1 page)
26 October 1996Registered office changed on 26/10/96 from: c/0 price waterhouse york house york street manchester M2 4WS (1 page)
4 March 1996Administrative Receiver's report (11 pages)
15 January 1996Registered office changed on 15/01/96 from: queen st farnworth nr bolton lancs (1 page)
29 November 1995Appointment of receiver/manager (2 pages)
29 November 1995Appointment of receiver/manager (2 pages)
29 November 1995Appointment of receiver/manager (2 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
18 April 1995Return made up to 24/04/95; no change of members (6 pages)