00444134 LIMITED
STOKE ON TRENT HARDACRE LIMITED WHITACRE'S (STOKE-ON-TRENT) LIMITED

Hellopages » Staffordshire » Staffordshire Moorlands » ST9 9HQ

Company number 00444134
Status Active
Incorporation Date 23 October 1947
Company Type Private Limited Company
Address ASHLANDS, 253 LEEK ROAD, ENDON, STOKE ON TRENT, STAFFORDSHIRE, ST9 9HQ
Home Country United Kingdom
Nature of Business 3410 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Restoration by order of the court; Company name changed hardacre\certificate issued on 13/01/16; Final Gazette dissolved via voluntary strike-off. The most likely internet sites of 00444134 LIMITED are www.00444134.co.uk, and www.00444134.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eleven months. 00444134 Limited is a Private Limited Company. The company registration number is 00444134. 00444134 Limited has been working since 23 October 1947. The present status of the company is Active. The registered address of 00444134 Limited is Ashlands 253 Leek Road Endon Stoke On Trent Staffordshire St9 9hq. . HARDACRE, James Duncan is a Secretary of the company. FOX, Alistair Murray is a Director of the company. HARDACRE, David Maurice is a Director of the company. HARDACRE, Gwendoline is a Director of the company. HARDACRE, Susan Mary is a Director of the company. Secretary HARDACRE, David Maurice has been resigned. Director BARKER, John Eric has been resigned. Director CLARKE, Keith has been resigned. Director HARRISON, Harold has been resigned. Director WHITMARSH, Barry Joseph has been resigned. Director WHITMARSH, Gladys has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
HARDACRE, James Duncan
Appointed Date: 17 April 1998

Director
FOX, Alistair Murray
Appointed Date: 04 January 2000
53 years old

Director

Director
HARDACRE, Gwendoline

97 years old

Director
HARDACRE, Susan Mary
Appointed Date: 05 June 1998
76 years old

Resigned Directors

Secretary
HARDACRE, David Maurice
Resigned: 17 April 1998

Director
BARKER, John Eric
Resigned: 05 November 1999
76 years old

Director
CLARKE, Keith
Resigned: 05 November 1999
Appointed Date: 04 October 1996
64 years old

Director
HARRISON, Harold
Resigned: 31 December 1999
Appointed Date: 01 March 1994
89 years old

Director
WHITMARSH, Barry Joseph
Resigned: 03 April 1998
77 years old

Director
WHITMARSH, Gladys
Resigned: 03 April 1998
105 years old

00444134 LIMITED Events

13 Jan 2016
Restoration by order of the court
13 Jan 2016
Company name changed hardacre\certificate issued on 13/01/16
02 Apr 2002
Final Gazette dissolved via voluntary strike-off
11 Dec 2001
First Gazette notice for voluntary strike-off
28 Aug 2001
Voluntary strike-off action has been suspended
...
... and 55 more events
24 Mar 1988
Accounts for a small company made up to 30 September 1987

23 Jul 1987
Accounts for a small company made up to 30 September 1986

09 Jul 1987
Return made up to 17/03/87; full list of members

23 Oct 1947
Incorporation
23 Oct 1947
Certificate of incorporation

00444134 LIMITED Charges

30 July 1999
Debenture
Delivered: 11 August 1999
Status: Satisfied on 17 August 2000
Persons entitled: Whitacre's (Holdings) Limited
Description: All freehold or leasehold property now vested in whitacre's…
11 May 1995
Mortgage debenture
Delivered: 17 May 1995
Status: Satisfied on 17 August 2000
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
27 June 1977
Legal mortgage
Delivered: 4 July 1977
Status: Satisfied on 17 August 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property fronting to clough street hanley stoke on…
27 June 1977
Legal mortgage
Delivered: 4 July 1977
Status: Satisfied on 17 August 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property lying to the south of clough street hanley…
27 June 1977
Legal mortgage
Delivered: 4 July 1977
Status: Satisfied on 17 August 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property at clough street, hanley stoke on trent…

Similar Companies

00438846 LIMITED 0044 LIMITED 00451454 LIMITED 00457323 LIMITED 00459356 LIMITED 00465462 LIMITED 00476835