Company NameJames Hart Limited
DirectorsMark William Gerard Collins and James Joseph Corr
Company StatusDissolved
Company Number00206167
CategoryPrivate Limited Company
Incorporation Date23 May 1925(98 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NamePatrick Joseph Doherty
NationalityBritish
StatusCurrent
Appointed03 July 1998(73 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address6 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RU
Director NameMark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1999(74 years after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed31 May 2001(76 years after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameCharles James Hart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(66 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address6 Crofters Green
Wilmslow
Cheshire
SK9 6AY
Secretary NameCarolynn Anne Hart
NationalityBritish
StatusResigned
Appointed29 September 1991(66 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressMalt Kiln Cottage Trouthall Lane
Plumley
Knutsford
Cheshire
WA16 0UG
Director NameDiana Margaret Clitheroe
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(66 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 July 1998)
RoleInformation Technologist
Correspondence Address35 High Street
Offord Darcy
Huntingdon
Cambridgeshire
PE18 9RF
Director NameRosina Mary Coleman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(69 years after company formation)
Appointment Duration7 months, 1 week (resigned 15 December 1994)
RoleCompany Director
Correspondence Address15 Bittern Drive Little Moss Farm
Droylsden
Manchester
M43 7TT
Secretary NameDiana Margaret Clitheroe
NationalityBritish
StatusResigned
Appointed21 March 1997(71 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address35 High Street
Offord Darcy
Huntingdon
Cambridgeshire
PE18 9RF
Director NameGrant Clappison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(73 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address4 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QE
Director NameMr John Edward Gordon Cran
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(73 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurn Croft Burn Road
Birchencliffe
Huddersfield
West Yorkshire
HD2 2EG
Director NamePaul Michael Kirby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(73 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address8 Glenview Close
Nab Wood
Shipley
West Yorkshire
BD18 4AZ

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£280,884

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 September 2003Dissolved (1 page)
24 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 December 2002Registered office changed on 11/12/02 from: kingston house centre 27 business park woodhead road birstall batley west yorkshire WF17 9TD (1 page)
9 December 2002Appointment of a voluntary liquidator (1 page)
9 December 2002Declaration of solvency (3 pages)
9 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2002Return made up to 29/09/02; full list of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (10 pages)
31 May 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2001Return made up to 29/09/01; full list of members (7 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
19 December 2000Declaration of assistance for shares acquisition (7 pages)
22 November 2000Full accounts made up to 31 December 1999 (13 pages)
30 October 2000Return made up to 29/09/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
26 October 1999Return made up to 29/09/99; full list of members (7 pages)
12 July 1999Declaration of assistance for shares acquisition (21 pages)
22 June 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
4 January 1999Declaration of assistance for shares acquisition (40 pages)
4 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 December 1998Declaration of assistance for shares acquisition (19 pages)
27 October 1998Return made up to 29/09/97; no change of members (6 pages)
27 October 1998Return made up to 29/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(4 pages)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
23 July 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (3 pages)
23 July 1998Registered office changed on 23/07/98 from: the graftons stamford new road altrincham cheshire. WA14 1DQ (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998New director appointed (2 pages)
16 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
16 July 1998Auditor's resignation (1 page)
16 July 1998Auditors statement re resignatio (1 page)
13 February 1998Full accounts made up to 30 April 1997 (12 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
24 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
19 October 1995Return made up to 29/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)