Company NameHardy Holdings Limited
Company StatusDissolved
Company Number02911921
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)
Previous NameBroomco (748) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Richard Leslie Bartram
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(3 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 31 August 2004)
RoleProduction Director
Correspondence Address2 Riverside
Walton-On-Trent
Staffs
DE12 8NF
Director NameMr Colin Charles Marsland
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(3 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lidgett Lane
Garforth
Leeds
West Yorkshire
LS25 1LL
Director NameJonathan Hilary Paul Stuart
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(3 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 31 August 2004)
RoleCompany Director
Correspondence AddressOld School Aylott Close
Upper Dean
Huntingdon
Cambridgeshire
PE18 0NA
Secretary NameMr Colin Charles Marsland
NationalityBritish
StatusClosed
Appointed05 July 1994(3 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lidgett Lane
Garforth
Leeds
West Yorkshire
LS25 1LL
Director NameChristopher John Sawyer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1994(6 months after company formation)
Appointment Duration9 years, 11 months (closed 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House
Plumpton Whepstead
Bury St Edmunds
Suffolk
IP29 4SU
Director NameNeil McIvor Mackay
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address19 Parkland Close
Old Rossington
Doncaster
South Yorkshire
DN11 0BH
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£13,739,000
Gross Profit£4,079,000
Cash£64,000
Current Liabilities£4,315,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
18 November 2003Receiver ceasing to act (1 page)
17 November 2003Receiver's abstract of receipts and payments (2 pages)
4 September 2003Receiver's abstract of receipts and payments (2 pages)
26 September 2002Receiver's abstract of receipts and payments (2 pages)
4 October 2001Receiver's abstract of receipts and payments (2 pages)
23 March 2001Statement of Affairs in administrative receivership following report to creditors (4 pages)
16 November 2000Administrative Receiver's report (16 pages)
21 August 2000Registered office changed on 21/08/00 from: park road castleford west yorkshire WF10 4RR (1 page)
10 August 2000Appointment of receiver/manager (1 page)
21 June 2000Full group accounts made up to 31 December 1999 (24 pages)
8 May 2000Return made up to 23/03/99; full list of members; amend (8 pages)
28 March 2000Return made up to 23/03/00; full list of members (8 pages)
20 August 1999Full group accounts made up to 31 December 1998 (22 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
9 April 1999Return made up to 23/03/99; no change of members (5 pages)
3 November 1998Full group accounts made up to 31 December 1997 (22 pages)
16 May 1997Auditor's resignation (3 pages)
13 May 1997Director resigned (1 page)
13 May 1997Full group accounts made up to 31 December 1996 (23 pages)
24 April 1997Return made up to 23/03/97; full list of members (8 pages)
4 July 1996£ ic 129000/128000 30/06/96 £ sr [email protected]=1000 (1 page)
21 April 1996Return made up to 23/03/96; no change of members (6 pages)
6 April 1995Return made up to 23/03/95; full list of members (8 pages)
6 April 1995Full group accounts made up to 31 December 1994 (23 pages)
3 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)