Company NameMalcolm Hardy Limited
Company StatusDissolved
Company Number03769908
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 10 months ago)
Dissolution Date17 July 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Richard Hardy
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Avonlea Road
Sale
Cheshire
M33 4HY
Director NamePamela Margaret Hardy
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Avonlea Road
Sale
Cheshire
M33 4HY
Secretary NamePamela Margaret Hardy
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Avonlea Road
Sale
Cheshire
M33 4HY
Secretary NameLee Christopher Gilburt
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Roscoe Street
Stockport
Cheshire
SK3 9EN
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address11 Avonlea Road
Sale
Cheshire
M33 4HY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

55 at £1Pamela Margaret Hardy
55.00%
Ordinary
45 at £1Malcolm Richard Hardy
45.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
22 March 2012Application to strike the company off the register (3 pages)
22 March 2012Application to strike the company off the register (3 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(5 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(5 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 May 2008Return made up to 13/05/08; full list of members (4 pages)
15 May 2008Return made up to 13/05/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Registered office changed on 29/08/07 from: 35 ruskin court knutsford cheshire WA16 6HN (1 page)
29 August 2007Registered office changed on 29/08/07 from: 35 ruskin court knutsford cheshire WA16 6HN (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Return made up to 13/05/07; full list of members (2 pages)
18 May 2007Return made up to 13/05/07; full list of members (2 pages)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 May 2006Return made up to 13/05/06; full list of members (2 pages)
23 May 2006Return made up to 13/05/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
17 May 2005Return made up to 13/05/05; full list of members (2 pages)
17 May 2005Return made up to 13/05/05; full list of members (2 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
27 May 2004Return made up to 13/05/04; full list of members (5 pages)
27 May 2004Return made up to 13/05/04; full list of members (5 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
22 May 2003Return made up to 13/05/03; full list of members (5 pages)
22 May 2003Return made up to 13/05/03; full list of members (5 pages)
9 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
9 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
20 May 2002Return made up to 13/05/02; full list of members (7 pages)
20 May 2002Return made up to 13/05/02; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
4 September 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
16 May 2001Return made up to 13/05/01; full list of members (5 pages)
16 May 2001Return made up to 13/05/01; full list of members (5 pages)
6 December 2000Accounts for a small company made up to 31 May 2000 (3 pages)
6 December 2000Accounts for a small company made up to 31 May 2000 (3 pages)
15 May 2000Return made up to 13/05/00; full list of members (3 pages)
15 May 2000Return made up to 13/05/00; full list of members (3 pages)
18 May 1999Director resigned (1 page)
18 May 1999Ad 13/05/99--------- £ si 50@1=50 £ ic 50/100 (2 pages)
18 May 1999Ad 13/05/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999Ad 13/05/99--------- £ si 50@1=50 £ ic 50/100 (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Ad 13/05/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
18 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)