Company NameHardform Limited
Company StatusDissolved
Company Number04013144
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameR.B. Hardy & Co. (Harditex) Limited

Business Activity

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

Directors

Director NameMr Richard Lawson Renwick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(5 months after company formation)
Appointment Duration15 years, 6 months (closed 24 May 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Seton View
Port Seton
Edinburgh
EH32 0TX
Scotland
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

70 at £1Richard Lawson Renwick
70.00%
Ordinary
30 at £1Melissa Corinne
30.00%
Ordinary

Financials

Year2014
Net Worth£27,127
Cash£26,875
Current Liabilities£821

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (3 pages)
9 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
7 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
2 June 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 100
(4 pages)
18 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
11 July 2010Director's details changed for Richard Lawson Renwick on 12 June 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 July 2009Return made up to 12/06/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 January 2009Registered office changed on 27/01/2009 from carpenter court 1 marple road bramhall stockport SK7 2DH (1 page)
22 January 2009Appointment terminated secretary dcs corporate secretaries LIMITED (1 page)
27 August 2008Return made up to 12/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 August 2007Return made up to 12/06/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 September 2006Return made up to 12/06/06; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
25 November 2005Return made up to 12/06/05; full list of members (6 pages)
12 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
30 September 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
(6 pages)
10 June 2004Registered office changed on 10/06/04 from: c/o dcs octagon house fir road bramhall stockport SK7 2NP (1 page)
21 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
15 January 2004Secretary's particulars changed (1 page)
29 August 2003Return made up to 12/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
(6 pages)
4 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
15 October 2002Return made up to 12/06/02; full list of members (6 pages)
15 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
15 April 2002Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
10 August 2001Return made up to 12/06/01; full list of members (6 pages)
25 June 2001Secretary's particulars changed (1 page)
6 February 2001Secretary's particulars changed (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2000Company name changed R.B. hardy & co. (Harditex) limi ted\certificate issued on 14/11/00 (2 pages)
12 June 2000Incorporation (11 pages)