Company NameH. Hartley & Co (Leeds) Limited
Company StatusDissolved
Company Number00365614
CategoryPrivate Limited Company
Incorporation Date28 February 1941(83 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael David Michaelson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(50 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PN
Secretary NamePeter Donald Brennan
NationalityBritish
StatusCurrent
Appointed31 December 1991(50 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressBriar Cottage 8 Low Green
Rawdon
Leeds
West Yorkshire
LS19 6HB
Director NamePeter Donald Brennan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(53 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressBriar Cottage 8 Low Green
Rawdon
Leeds
West Yorkshire
LS19 6HB
Director NameTrevor Skelley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(56 years, 7 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfront
9 Riverside Walk
Ilkley
West Yorkshire
LS29 9HP
Director NameMr William Ronald Mather
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 10 months after company formation)
Appointment Duration-1 years, 9 months (resigned 14 October 1991)
RoleCompany Director
Correspondence AddressAnglezarke Netheredge Close
Knaresborough
North Yorkshire
HG5 9BZ
Director NameDr Harold Montague Michaelson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 July 2001)
RoleCompany Director
Correspondence Address111 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PN
Director NameMrs Shirley Michaelson
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 January 1993)
RoleCompany Director
Correspondence Address111 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PN

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£14,107,000
Gross Profit£4,860,000
Net Worth£1,904,000
Cash£1,000
Current Liabilities£6,058,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

22 June 2006Dissolved (1 page)
22 March 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
4 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 March 2005Registered office changed on 03/03/05 from: 23 stanningley road armley leeds LS12 3AU (1 page)
22 February 2005Appointment of a voluntary liquidator (1 page)
16 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Declaration of solvency (3 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 February 2005Return made up to 31/12/04; full list of members (10 pages)
26 January 2005Particulars of mortgage/charge (5 pages)
26 January 2005Particulars of mortgage/charge (5 pages)
26 January 2005Particulars of mortgage/charge (5 pages)
14 April 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
2 February 2004Return made up to 31/12/03; full list of members (11 pages)
19 January 2004£ ic 208952/206275 01/12/03 £ sr 2677@1=2677 (1 page)
10 December 2003Resolutions
  • RES13 ‐ Sale of shares 01/12/03
(8 pages)
4 July 2003Particulars of mortgage/charge (11 pages)
23 June 2003Particulars of mortgage/charge (11 pages)
6 March 2003Full accounts made up to 31 December 2002 (11 pages)
17 January 2003Return made up to 31/12/02; full list of members (11 pages)
6 June 2002Full accounts made up to 31 December 2001 (13 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
24 July 2001Director resigned (1 page)
31 January 2001Return made up to 31/12/00; full list of members (11 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2000Full accounts made up to 31 December 1999 (14 pages)
2 February 2000Return made up to 31/12/99; full list of members (14 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
14 May 1999Memorandum and Articles of Association (18 pages)
28 April 1999£ nc 20000/220014 01/04/99 (1 page)
28 April 1999Ad 01/04/99--------- £ si 197952@1=197952 £ ic 11000/208952 (3 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
26 October 1998Auditor's resignation (1 page)
8 July 1998Particulars of mortgage/charge (3 pages)
26 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 November 1997New director appointed (2 pages)
1 August 1997Full accounts made up to 30 September 1996 (11 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 August 1996Full accounts made up to 30 September 1995 (11 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 30/01/96
(6 pages)
3 October 1995Full group accounts made up to 30 September 1994 (22 pages)
28 February 1941Incorporation (20 pages)