Company NameHartley Baird P.L.C.
Company StatusDissolved
Company Number00299340
CategoryPublic Limited Company
Incorporation Date4 April 1935(89 years, 1 month ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen Alan Kaye
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1990(55 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Colin Thomas Lloyd
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1990(55 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 October 1991)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFawke House Fawke Common
Underriver
Sevenoaks
Kent
TN15 0JX
Director NameMr Keith Sykes Longbottom
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1990(55 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 1992)
RoleAccountant
Correspondence AddressLow House Farm
High Flatts
Huddersfield
HD8 9QR
Director NameMr Martin James Gordon Moir
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1990(55 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 February 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Phoenix House
104 Charing Cross Road
London
WC2H 0JN
Secretary NameSidney Brian Ison
NationalityBritish
StatusResigned
Appointed15 November 1990(55 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Meadway
London
N14 6NL

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1989 (35 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
9 June 1998Receiver ceasing to act (1 page)
9 June 1998Receiver's abstract of receipts and payments (3 pages)
9 December 1997Receiver's abstract of receipts and payments (3 pages)
9 December 1997Receiver's abstract of receipts and payments (3 pages)
9 December 1997Receiver's abstract of receipts and payments (3 pages)
24 November 1995Receiver's abstract of receipts and payments (8 pages)
15 November 1995Registered office changed on 15/11/95 from: st andrew's house 20 st andrew street london. EC4A 3AD (1 page)
8 February 1995Receiver's abstract of receipts and payments (3 pages)
8 February 1994Receiver's abstract of receipts and payments (3 pages)
26 November 1992Registered office changed on 26/11/92 from: 67 westow street upper norwood london SE19 3RW (1 page)
18 November 1992Receiver's abstract of receipts and payments (3 pages)
7 May 1992Certificate of specific penalty (1 page)
27 February 1992Director resigned (2 pages)
11 February 1992Administrative Receiver's report (20 pages)
17 December 1991Certificate of specific penalty (1 page)
25 November 1991Certificate of specific penalty (1 page)
25 November 1991Certificate of specific penalty (1 page)
14 November 1991Appointment of receiver/manager (1 page)
28 October 1991Director resigned (2 pages)
1 August 1991Ad 06/04/90--------- £ si [email protected] (2 pages)
23 July 1991Particulars of mortgage/charge (3 pages)
12 March 1991Director resigned (2 pages)
17 December 1990Return made up to 15/11/90; bulk list available separately (10 pages)
12 April 1990Particulars of mortgage/charge (3 pages)
23 January 1990Return made up to 15/11/89; bulk list available separately (8 pages)
11 January 1990Ad 04/12/89--------- premium £ si [email protected]=2865 £ ic 724704/727569 (2 pages)
10 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 November 1989Full group accounts made up to 30 April 1989 (26 pages)
3 October 1989Return made up to 13/12/88; bulk list available separately; amend (5 pages)
2 February 1989Memorandum and Articles of Association (63 pages)
25 January 1989Full group accounts made up to 30 April 1988 (25 pages)
19 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 July 1988Statement of affairs (146 pages)
26 May 1988Return made up to 01/04/88; bulk list available separately (12 pages)
4 May 1988Director resigned (2 pages)
6 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
6 April 1988Full accounts made up to 30 April 1987 (15 pages)
17 September 1987New director appointed (3 pages)
4 September 1987Particulars of mortgage/charge (4 pages)
18 August 1987Full group accounts made up to 30 April 1986 (15 pages)
18 August 1987Return made up to 02/02/87; bulk list available separately (7 pages)
10 October 1986Registered office changed on 10/10/86 from: 67 weston street london SE19 3RY (1 page)
10 October 1986Secretary resigned;new secretary appointed (2 pages)