Company NameHardman Isherwood Limited
Company StatusDissolved
Company Number01222293
CategoryPrivate Limited Company
Incorporation Date8 August 1975(48 years, 8 months ago)
Dissolution Date30 March 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameFrank Bailey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(16 years, 3 months after company formation)
Appointment Duration25 years, 4 months (closed 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Head Providence Lane
Oakworth
Keighley
West Yorkshire
BD22 7QY
Director NameDavid Michael Isherwood
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(16 years, 3 months after company formation)
Appointment Duration25 years, 4 months (closed 30 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRyther Hall Ryther
Tadcaster
North Yorkshire
LS24 9EE
Director NameMr Nicholas Charles Isherwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(16 years, 3 months after company formation)
Appointment Duration25 years, 4 months (closed 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Stray Towers
Victoria Road
Harrogate
North Yorkshire
HG2 0LJ
Secretary NameHarold Jevons
NationalityBritish
StatusClosed
Appointed05 March 1997(21 years, 7 months after company formation)
Appointment Duration20 years (closed 30 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holt Park Avenue
Leeds
LS16 7RA
Director NameSimon Lister
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(24 years, 11 months after company formation)
Appointment Duration16 years, 8 months (closed 30 March 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Poise Close
Hazel Grove
Stockport
Cheshire
SK7 4NY
Director NameAndrew Trotter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(24 years, 11 months after company formation)
Appointment Duration16 years, 8 months (closed 30 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Michaels Gardens
Emley
Huddersfield
West Yorkshire
HD8 9TH
Director NameMr Michael James Turnbull
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(24 years, 11 months after company formation)
Appointment Duration16 years, 8 months (closed 30 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address151 Leeds Road
Harrogate
North Yorkshire
HG2 8EZ
Director NameMalcolm Unitt
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(24 years, 11 months after company formation)
Appointment Duration16 years, 8 months (closed 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pinfold Green
Staveley
Knaresborough
North Yorkshire
HG5 9LR
Director NameKevin Arthur Herbert
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressKynance House
Springfield Road Upper Poppleton
York
YO2 6JL
Director NameMartin Isherwood
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(16 years, 3 months after company formation)
Appointment Duration11 years (resigned 23 November 2002)
RoleChairman
Correspondence AddressThe Barn House Leathley Lane
Leathley
Otley
West Yorkshire
LS21 2JY
Director NamePauline Rosemary Isherwood
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(16 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressThe Barn House Leathley Lane
Leathley
Otley
West Yorkshire
LS21 2JY
Secretary NameKevin Arthur Herbert
NationalityBritish
StatusResigned
Appointed08 November 1991(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressKynance House
Springfield Road Upper Poppleton
York
YO2 6JL
Secretary NameMr George William Beaumont
NationalityBritish
StatusResigned
Appointed21 June 1993(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Sunnybank Grove
Mirfield
West Yorkshire
WF14 0PF

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2011
Turnover£25,878,000
Gross Profit£3,376,000
Net Worth£15,139,000
Cash£661,000
Current Liabilities£8,677,000

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

30 March 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Liquidators' statement of receipts and payments to 16 December 2016 (22 pages)
30 December 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
2 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 March 2016Liquidators statement of receipts and payments to 21 January 2016 (21 pages)
22 March 2016Liquidators' statement of receipts and payments to 21 January 2016 (21 pages)
10 February 2015Appointment of a voluntary liquidator (2 pages)
6 February 2015Administrator's progress report to 22 January 2015 (27 pages)
22 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 September 2014Administrator's progress report to 25 July 2014 (32 pages)
6 March 2014Administrator's progress report to 25 January 2014 (32 pages)
6 March 2014Administrator's progress report to 25 July 2013 (33 pages)
6 September 2013Notice of extension of period of Administration (1 page)
3 May 2013Administrator's progress report to 25 March 2013 (35 pages)
13 December 2012Result of meeting of creditors (2 pages)
12 December 2012Statement of affairs with form 2.14B/2.15B (14 pages)
11 December 2012Statement of administrator's proposal (96 pages)
8 October 2012Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages)
4 October 2012Appointment of an administrator (1 page)
19 April 2012Particulars of a mortgage or charge / charge no: 19 (9 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 18 (9 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 275,000
(10 pages)
25 October 2011Director's details changed for Malcolm Unitt on 25 October 2011 (2 pages)
30 September 2011Director's details changed for David Michael Isherwood on 29 September 2011 (2 pages)
30 September 2011Director's details changed for Mr. Nicholas Charles Isherwood on 30 September 2011 (2 pages)
4 August 2011Full accounts made up to 28 February 2011 (24 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (10 pages)
1 November 2010Director's details changed for Mr. Nicholas Charles Isherwood on 28 October 2010 (2 pages)
25 August 2010Full accounts made up to 28 February 2010 (24 pages)
3 November 2009Director's details changed for David Michael Isherwood on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Simon Lister on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Malcolm Unitt on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Malcolm Unitt on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Simon Lister on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Frank Bailey on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Frank Bailey on 3 November 2009 (2 pages)
3 November 2009Director's details changed for David Michael Isherwood on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr. Nicholas Charles Isherwood on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr. Nicholas Charles Isherwood on 3 November 2009 (2 pages)
26 September 2009Full accounts made up to 28 February 2009 (25 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
10 November 2008Director's change of particulars / nicholas isherwood / 07/11/2008 (2 pages)
7 November 2008Return made up to 30/10/08; full list of members (5 pages)
8 September 2008Full accounts made up to 28 February 2008 (24 pages)
8 November 2007Return made up to 30/10/07; no change of members (9 pages)
5 September 2007Full accounts made up to 28 February 2007 (24 pages)
10 November 2006Return made up to 30/10/06; full list of members (9 pages)
29 September 2006Full accounts made up to 28 February 2006 (28 pages)
3 April 2006Registered office changed on 03/04/06 from: express way whitwood wakefield w yorks WF10 5QJ (1 page)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Return made up to 30/10/05; full list of members (9 pages)
22 September 2005Full accounts made up to 28 February 2005 (23 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
16 November 2004Return made up to 30/10/04; full list of members (9 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
8 September 2004Full accounts made up to 29 February 2004 (22 pages)
2 December 2003Return made up to 30/10/03; full list of members (9 pages)
26 September 2003Full accounts made up to 28 February 2003 (22 pages)
8 February 2003Auditor's resignation (1 page)
28 January 2003Director resigned (1 page)
6 November 2002Return made up to 30/10/02; full list of members (10 pages)
9 August 2002Full accounts made up to 28 February 2002 (22 pages)
8 November 2001Return made up to 30/10/01; full list of members (8 pages)
26 July 2001Full accounts made up to 28 February 2001 (19 pages)
16 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
31 July 2000Full accounts made up to 29 February 2000 (29 pages)
23 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 1999Full accounts made up to 28 February 1999 (23 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
24 November 1998Return made up to 08/11/98; no change of members (4 pages)
13 November 1998Auditor's resignation (1 page)
28 September 1998Full accounts made up to 28 February 1998 (20 pages)
13 May 1998Director resigned (1 page)
25 November 1997Full accounts made up to 28 February 1997 (19 pages)
25 November 1997Return made up to 08/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1996Return made up to 08/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 1996Full accounts made up to 29 February 1996 (19 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
5 December 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
19 July 1995Particulars of mortgage/charge (4 pages)
28 June 1995Full accounts made up to 31 December 1994 (20 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
15 July 1994Declaration of satisfaction of mortgage/charge (3 pages)
27 May 1994Full accounts made up to 31 December 1993 (20 pages)
13 May 1993Full accounts made up to 31 December 1992 (19 pages)
30 July 1992Particulars of mortgage/charge (3 pages)
22 June 1992Full accounts made up to 31 December 1991 (19 pages)
20 January 1992Particulars of mortgage/charge (3 pages)
15 August 1991Particulars of mortgage/charge (3 pages)
22 June 1990Particulars of mortgage/charge (3 pages)
7 June 1990Particulars of mortgage/charge (7 pages)
25 September 1989Memorandum and Articles of Association (11 pages)
25 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 December 1988Particulars of mortgage/charge (3 pages)