Company NameD & S Harding (Joinery & Upvc) Ltd
Company StatusDissolved
Company Number04423291
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameSheila Mary Harding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(2 days after company formation)
Appointment Duration12 years, 11 months (closed 31 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Kingsland Road
Farnworth
Bolton
BL4 0HW
Secretary NameSheila Mary Harding
NationalityBritish
StatusClosed
Appointed26 April 2002(2 days after company formation)
Appointment Duration12 years, 11 months (closed 31 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Kingsland Road
Farnworth
Bolton
BL4 0HW
Director NameDavid Harding
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(2 days after company formation)
Appointment Duration12 years, 8 months (resigned 06 January 2015)
RoleJoiner
Country of ResidenceEngland
Correspondence Address28 Kingsland Road
Farnworth
Bolton
BL4 0HW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address32-36 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Bryan Harding
50.00%
Ordinary
1 at £1Sheila Mary Harding
50.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£5,336
Current Liabilities£5,940

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 January 2015Termination of appointment of David Harding as a director on 6 January 2015 (1 page)
7 January 2015Termination of appointment of David Harding as a director on 6 January 2015 (1 page)
7 January 2015Termination of appointment of David Harding as a director on 6 January 2015 (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
2 December 2014Application to strike the company off the register (3 pages)
30 September 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
30 September 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
16 April 2013Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 16 April 2013 (1 page)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 April 2010Director's details changed for Sheila Mary Harding on 15 April 2010 (2 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for David Harding on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Sheila Mary Harding on 15 April 2010 (2 pages)
20 April 2010Director's details changed for David Harding on 15 April 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 16/04/09; full list of members (4 pages)
22 April 2009Return made up to 16/04/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 April 2008Return made up to 16/04/08; full list of members (4 pages)
18 April 2008Return made up to 16/04/08; full list of members (4 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2007Return made up to 16/04/07; full list of members (2 pages)
30 April 2007Return made up to 16/04/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 16/04/06; full list of members (2 pages)
15 May 2006Return made up to 16/04/06; full list of members (2 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 April 2005Return made up to 16/04/05; full list of members (7 pages)
13 April 2005Return made up to 16/04/05; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
30 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
25 April 2003Return made up to 16/04/03; full list of members (7 pages)
25 April 2003Ad 01/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2003Ad 01/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2003Return made up to 16/04/03; full list of members (7 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
3 May 2002New director appointed (1 page)
3 May 2002New director appointed (1 page)
3 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002New secretary appointed;new director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
24 April 2002Incorporation (9 pages)
24 April 2002Incorporation (9 pages)