Company NameHardwick Limited
DirectorVivienne Eadie
Company StatusDissolved
Company Number01722921
CategoryPrivate Limited Company
Incorporation Date12 May 1983(40 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameVivienne Eadie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address25 Clough Fold
Radcliffe
Manchester
M26 1GZ
Secretary NameSteven John Eadie
NationalityBritish
StatusCurrent
Appointed18 June 1996(13 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address25 Clough Fold
Radcliffe
Manchester
M26 1GZ
Director NameMr Colin Hopwood
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 June 1996)
RoleCompany Director
Correspondence Address42 Harris Drive
Unsworth
Bury
Lancashire
BL9 8PS
Secretary NameMr Colin Hopwood
NationalityBritish
StatusResigned
Appointed10 September 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 June 1996)
RoleCompany Director
Correspondence Address42 Harris Drive
Unsworth
Bury
Lancashire
BL9 8PS

Location

Registered Address103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,180
Cash£4,704
Current Liabilities£2,058

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 June

Filing History

13 February 2003Dissolved (1 page)
13 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
13 November 2002Liquidators statement of receipts and payments (8 pages)
22 November 2001Appointment of a voluntary liquidator (1 page)
22 November 2001Declaration of solvency (3 pages)
22 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 September 2001Return made up to 10/09/01; full list of members (6 pages)
3 November 2000Return made up to 10/09/00; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
24 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
23 September 1999Return made up to 10/09/99; full list of members (6 pages)
23 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Director's particulars changed (2 pages)
10 September 1998Return made up to 10/09/98; no change of members (4 pages)
19 August 1998Accounts for a small company made up to 30 June 1998 (7 pages)
7 October 1997Return made up to 10/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
26 September 1996Return made up to 10/09/96; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 30 June 1996 (6 pages)
2 July 1996New secretary appointed (1 page)
2 July 1996Secretary resigned;director resigned (2 pages)
2 May 1996Registered office changed on 02/05/96 from: 42 harris drive unsworth bury lancs BL9 8DS (1 page)
19 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
12 September 1995Return made up to 10/09/95; no change of members (4 pages)