Company NameHardisty Limited
DirectorsJohn Hardisty and Michael Anthony O`Connor
Company StatusDissolved
Company Number01453071
CategoryPrivate Limited Company
Incorporation Date9 October 1979(44 years, 7 months ago)
Previous NameJ.E. Hardisty Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Hardisty
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(12 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address8 Gwydrin Road
Liverpool
Merseyside
L18 3HA
Secretary NameJoanne Maria Collingwood
NationalityBritish
StatusCurrent
Appointed23 February 1995(15 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Correspondence Address149 School Way
Liverpool
L24 1UJ
Director NameMichael Anthony O`Connor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(16 years, 4 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address48 Grangeside Avenue
Hull
HU6 8LP
Director NameMr James Francis Rearden
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 1995)
RoleCompany Director
Correspondence Address22 Tynwald Hill
Liverpool
Merseyside
L13 7DP
Secretary NameMr John Hardisty
NationalityBritish
StatusResigned
Appointed31 July 1992(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 1995)
RoleCompany Director
Correspondence Address8 Gwydrin Road
Liverpool
Merseyside
L18 3HA
Director NameMr David Russell Sillitoe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address21 Rampton Road
Childwall
Liverpool
L16 6AX

Location

Registered AddressC/O Ernst & Young
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£313,519
Cash£2,894
Current Liabilities£800,712

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 December 2001Dissolved (1 page)
25 September 2001Return of final meeting of creditors (2 pages)
20 March 2000Receiver's abstract of receipts and payments (2 pages)
20 March 2000Receiver ceasing to act (1 page)
11 February 2000Receiver's abstract of receipts and payments (2 pages)
24 August 1999Appointment of a liquidator (1 page)
15 July 1999Appointment of a liquidator (1 page)
17 May 1999Order of court to wind up (1 page)
3 March 1999Administrative Receiver's report (5 pages)
27 January 1999Registered office changed on 27/01/99 from: 28 weaver industrial estate blackburn street garston liverpool L19 9AU (1 page)
14 January 1999Appointment of receiver/manager (1 page)
7 October 1998Particulars of mortgage/charge (47 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 March 1997Company name changed J.E. hardisty LIMITED\certificate issued on 21/03/97 (2 pages)
12 August 1996Return made up to 31/07/96; no change of members (6 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
1 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 August 1995Return made up to 31/07/95; full list of members (6 pages)
19 April 1995Director resigned (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)