Company NameHardway Limited
DirectorBeryl Patricia Saunders
Company StatusDissolved
Company Number03109648
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 6 months ago)

Directors

Director NameBeryl Patricia Saunders
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(3 days after company formation)
Appointment Duration28 years, 6 months
RoleManaging Director
Correspondence Address147 Woolwich Road
Abbey Wood
London
SE2 0PX
Secretary NameYvonne Gross
NationalityBritish
StatusCurrent
Appointed24 June 1996(8 months, 3 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressFlat 16
10/12 Ellerton House
Bryanston Square
London
W1H 7FF
Secretary NameJohannes Bodenhausen
NationalityDutch/British
StatusResigned
Appointed06 October 1995(3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 June 1996)
RoleCompany Director
Correspondence Address19c Alvanley Gardens
West Hampstead
London
NW6 1JD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 October 1997Dissolved (1 page)
18 July 1997Liquidators statement of receipts and payments (5 pages)
18 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 1996Registered office changed on 16/08/96 from: 13 station road finchley london N3 2PU (1 page)
19 July 1996Appointment of a voluntary liquidator (1 page)
19 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1996Secretary resigned (1 page)
2 July 1996Ad 24/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1995Director resigned;new director appointed (2 pages)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
11 October 1995Registered office changed on 11/10/95 from: 120 east road london N1 6AA (1 page)
3 October 1995Incorporation (28 pages)