Company NameHartdeal Limited
DirectorStephen Paul Erhardt
Company StatusDissolved
Company Number02655914
CategoryPrivate Limited Company
Incorporation Date21 October 1991(32 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStephen Paul Erhardt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(3 weeks, 1 day after company formation)
Appointment Duration32 years, 5 months
RoleNuclear Design Engineer
Correspondence Address88 Heather Close
Locking Stumps
Warrington
WA3 7NY
Secretary NameBarbara Erhardt
NationalityBritish
StatusCurrent
Appointed12 November 1991(3 weeks, 1 day after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address18b Gloucester Street
Wotton Under Edge
Gloucestershire
GL12 7DN
Wales
Director NameMr Gary David Lee
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(1 week, 1 day after company formation)
Appointment Duration2 weeks (resigned 12 November 1991)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Cherington Road
Cheadle
Cheshire
SK8 1LN
Secretary NameMrs Veronica Lindley
NationalityBritish
StatusResigned
Appointed29 October 1991(1 week, 1 day after company formation)
Appointment Duration2 weeks (resigned 12 November 1991)
RoleCompany Director
Correspondence Address62 Birch Road
Worsley
Manchester
Lancashire
M28 7FJ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

25 September 1999Dissolved (1 page)
25 June 1999Liquidators statement of receipts and payments (5 pages)
25 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 1999Liquidators statement of receipts and payments (5 pages)
12 March 1998Statement of affairs (6 pages)
12 March 1998Appointment of a voluntary liquidator (1 page)
16 February 1998Registered office changed on 16/02/98 from: 10 charlotte street 1ST floor charlotte house manchester M1 4EX (1 page)
27 October 1997Return made up to 21/10/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 October 1995 (5 pages)
20 December 1996Return made up to 21/10/96; full list of members (7 pages)
20 December 1996Secretary's particulars changed (1 page)
20 December 1996Director's particulars changed (1 page)
1 March 1996Accounts for a small company made up to 31 October 1994 (5 pages)
22 November 1995Return made up to 21/10/95; no change of members (4 pages)