Company NameHartley,Wood & Co Limited
DirectorsJohn Howard Chinchen and Lana Suk Han Chan
Company StatusDissolved
Company Number02467034
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameJohn Howard Chinchen
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1992(1 year, 12 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Surveyor
Correspondence Address64 Courtenay Street
London
SE11 5PQ
Director NameLana Suk Han Chan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(5 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address64 Courtenay Street
London
SE11 5PQ
Secretary NameJohn Howard Chinchen
NationalityBritish
StatusCurrent
Appointed20 December 1997(7 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address64 Courtenay Street
London
SE11 5PQ
Director NameNigel Ashley Alder
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 1993)
RoleJoint General Manager
Correspondence Address12 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QP
Director NameJohn Andrew Patrick Hill
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(1 year, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 April 1992)
RoleBanker
Correspondence AddressHawkwood Manor
Sible Hedingham
Halstead
Essex
CO9 3RG
Director NameRobert James Kilsby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(1 year, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 1992)
RoleJoint General Manager
Correspondence Address18 Kings Road
Whitley Bay
Tyne & Wear
NE26 3BD
Director NameDominique Etienne Vessigault
Date of BirthAugust 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed04 February 1992(1 year, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 July 1997)
RoleMerchant
Correspondence Address7a Royal Court
3 Kennedy Road
Hong Kong
Secretary NameRobert James Kilsby
NationalityBritish
StatusResigned
Appointed04 February 1992(1 year, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence Address18 Kings Road
Whitley Bay
Tyne & Wear
NE26 3BD
Secretary NameNigel Ashley Alder
NationalityBritish
StatusResigned
Appointed25 September 1992(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 24 May 1993)
RoleCompany Director
Correspondence Address12 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QP
Director NameNigel Ashley Alder
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 January 1994)
RoleJoint General Manager
Correspondence Address12 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QP
Secretary NameNigel Ashley Alder
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 January 1994)
RoleJoint General Manager
Correspondence Address12 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QP
Secretary NameRichard Brian Lathaem
NationalityBritish
StatusResigned
Appointed24 May 1993(3 years, 3 months after company formation)
Appointment Duration-1 years, 7 months (resigned 04 January 1993)
RoleSecretary
Correspondence Address9 Hillside
Tunstall Road
Sunderland
Tyne & Wear
SR3 1YN
Secretary NameRichard Brian Lathaem
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1995)
RoleSecretary
Correspondence Address9 Hillside
Tunstall Road
Sunderland
Tyne & Wear
SR3 1YN
Secretary NameDenise Gent
NationalityBritish
StatusResigned
Appointed01 August 1995(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address44 Victor Street
Sunderland
Tyne & Wear
SR6 0EL
Secretary NameMiss Karen Jackson
NationalityBritish
StatusResigned
Appointed04 August 1997(7 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 December 1997)
RoleCompany Director
Correspondence Address58 Falkland Road
Ford Estate
Sunderland
Tyne And Wear
SR4 6XA

Location

Registered AddressUnit N 204
Westminster Business Square
1/45 Durham Street
London
SE11 5JH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2014
Net Worth-£85,634
Cash£920
Current Liabilities£154,323

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 May 2003Dissolved (1 page)
14 February 2003Completion of winding up (1 page)
19 July 2000Withdrawal of application for striking off (1 page)
22 June 2000Order of court to wind up (2 pages)
21 March 2000Voluntary strike-off action has been suspended (1 page)
8 March 2000Return made up to 05/02/00; full list of members (6 pages)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
26 January 2000Application for striking-off (1 page)
19 February 1999Return made up to 05/02/99; no change of members (4 pages)
19 May 1998Return made up to 05/02/98; full list of members (6 pages)
19 May 1998New secretary appointed (2 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
23 April 1998Director's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
13 February 1998Registered office changed on 13/02/98 from: portobello lane monkwearmouth sunderland tyne and wear SR6 0DN (1 page)
30 December 1997Secretary resigned (2 pages)
11 November 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997Director resigned (1 page)
3 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Particulars of mortgage/charge (3 pages)
28 June 1997Return made up to 05/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 September 1996Accounts made up to 30 June 1995 (18 pages)
1 July 1996Return made up to 05/02/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1996New secretary appointed (2 pages)
27 June 1995Accounts made up to 30 June 1994 (17 pages)
6 April 1995Return made up to 04/01/95; full list of members (6 pages)