Company NameHartley Services Limited
Company StatusDissolved
Company Number02134871
CategoryPrivate Limited Company
Incorporation Date28 May 1987(36 years, 11 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDeborah Marie Parkinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2002(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address16 Lyndhurst Avenue
Prestwich
Lancashire
M25 0GF
Secretary NamePaula Parkinson
NationalityBritish
StatusClosed
Appointed29 March 2002(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address29 Frederick Terrace
Slack Road
Blackley
Lancashire
M9 8GT
Director NameGary Birkett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 March 2002)
RoleFinance & Administration Director
Correspondence Address101 St Anns Road
Prestwich
Manchester
M25 9GE
Director NameMr Marco Vianello
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 1994)
RoleMarketing And Sales Director
Correspondence Address45 Halkyn Road
Hoole
Chester
Cheshire
CH2 3QD
Wales
Secretary NameGary Birkett
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 March 2002)
RoleCompany Director
Correspondence Address101 St Anns Road
Prestwich
Manchester
M25 9GE
Secretary NameDeborah Birkett
NationalityBritish
StatusResigned
Appointed06 August 1997(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address101 St Anns Road
Prestwich
Manchester
M25 9GE
Director NameJames Marcus Jepson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2000)
RoleRecruitment Consultant
Correspondence Address122 Rowlands Road
Worthing
West Sussex
BN11 3LE
Secretary NameGary Birkett
NationalityBritish
StatusResigned
Appointed10 March 2002(14 years, 9 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 29 March 2002)
RoleCompany Director
Correspondence Address16 Lyndhurst Avenue
Prestwich
Lancashire
M25 0GF

Location

Registered AddressCanmore
90 Chapeltown Road
Bromley Cross
Bolton Lancashire
BL7 9ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£586,816
Gross Profit£147,582
Net Worth-£9,268
Cash£127,339
Current Liabilities£217,984

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Voluntary strike-off action has been suspended (1 page)
21 October 2003Application for striking-off (1 page)
28 August 2003Total exemption full accounts made up to 30 June 2001 (13 pages)
17 December 2002Return made up to 31/10/02; full list of members (6 pages)
23 May 2002Full accounts made up to 30 June 2000 (11 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Return made up to 31/10/01; full list of members (7 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Secretary resigned;director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 44 bury new road prestwich manchester M25 0JU (1 page)
16 November 2000Ad 01/04/00-31/10/00 £ si 10@1 (2 pages)
16 November 2000Return made up to 31/10/00; full list of members (7 pages)
21 June 2000Secretary resigned (1 page)
4 May 2000Full accounts made up to 30 June 1999 (11 pages)
17 April 2000Director resigned (1 page)
30 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 1999Director's particulars changed (1 page)
22 February 1999New director appointed (2 pages)
26 October 1998Return made up to 31/10/98; no change of members (4 pages)
31 May 1998Registered office changed on 31/05/98 from: 46 victoria street 3RD floor manchester M3 1ST (1 page)
30 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
20 November 1997Return made up to 31/10/97; full list of members (6 pages)
13 August 1997New secretary appointed (2 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
5 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)