Company NameHartley Nock Walker Limited
Company StatusDissolved
Company Number02580576
CategoryPrivate Limited Company
Incorporation Date7 February 1991(33 years, 3 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeil Tudor Helsby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Alpraham Crescent
Upton
Chester
Cheshire
CH2 1QX
Wales
Secretary NameNeil Tudor Helsby
NationalityBritish
StatusClosed
Appointed07 February 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Alpraham Crescent
Upton
Chester
Cheshire
CH2 1QX
Wales
Director NamePeter Edward Hartley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(same day as company formation)
RoleAdvertising
Correspondence AddressChadworth,11 Brimstage Road
Heswall
Wirral
Merseyside
CH60 1XA
Wales
Director NameGraham Edwards Walker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address14 Lincoln Street
London
SW3 2TP
Director NameMaxwell Leo Walker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 1995)
RoleMarketing Executive
Correspondence AddressFlat 1 24 Nevern Place
London
SW5 9PR
Director NameEstelle Nock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 1995)
RolePublic Relations Director
Correspondence Address2 Manor Cottages
Wrexham Road, Pulford
Chester
Cheshire
CH4 9DP
Wales
Director NameMr Simon James Nock
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 03 June 2003)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Cottages
Wrexham Road
Pulford
Chester
CH4 9DP
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 February 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 February 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressOakbase House
Trafford Street
Chester
Cheshire
CH1 3HP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
3 November 2003Application for striking-off (1 page)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 June 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
6 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 July 1999Registered office changed on 21/07/99 from: trafford house trafford street chester CH1 3HP (1 page)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 January 1998Auditor's resignation (1 page)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 January 1998Declaration of assistance for shares acquisition (7 pages)
21 January 1998Declaration of assistance for shares acquisition (7 pages)
8 January 1998Auditor's resignation (1 page)
2 January 1998Auditor's resignation (1 page)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (14 pages)
3 July 1996Director resigned (1 page)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 August 1995Full accounts made up to 31 March 1995 (13 pages)
14 June 1995Director resigned (2 pages)
10 April 1995Registered office changed on 10/04/95 from: steam mill steam mill street chester, cheshire CH3 5AN (1 page)
22 March 1995Director resigned (2 pages)