Company NameHardley Properties Limited
Company StatusDissolved
Company Number05032653
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NameIrwall Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Spencer Berkeley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(1 month after company formation)
Appointment Duration6 years (closed 09 March 2010)
RoleCds
Country of ResidenceEngland
Correspondence Address11 Park Lane
Salford
Manchester
M7 4JE
Secretary NameMrs Mia Lev
NationalityBritish
StatusClosed
Appointed09 March 2004(1 month after company formation)
Appointment Duration6 years (closed 09 March 2010)
RoleCompany Director
Correspondence Address13 Ravensway
Prestwich
Manchester
M25 0EU
Director NameMr David Samuel Hammelburger
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 12 months (closed 09 March 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Park Road
Salford
Manchester
Lancashire
M7 4JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3rd Floor Manchester House
86 Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009Application to strike the company off the register (3 pages)
17 November 2009Application to strike the company off the register (3 pages)
14 July 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
14 July 2009Accounts made up to 31 March 2009 (5 pages)
14 July 2009Accounts made up to 31 March 2008 (6 pages)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 03/02/09; full list of members (3 pages)
24 April 2009Return made up to 03/02/09; full list of members (3 pages)
13 March 2009Return made up to 03/02/08; full list of members (3 pages)
13 March 2009Return made up to 03/02/08; full list of members (3 pages)
28 October 2007Accounts made up to 31 March 2007 (4 pages)
28 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 February 2007Return made up to 03/02/07; full list of members (7 pages)
28 February 2007Return made up to 03/02/07; full list of members (7 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
30 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
25 May 2006Accounts made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 03/02/06; full list of members (7 pages)
10 April 2006Return made up to 03/02/06; full list of members (7 pages)
7 July 2005Accounts made up to 31 March 2005 (4 pages)
7 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 July 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
4 July 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
27 April 2005Return made up to 03/02/05; full list of members (7 pages)
27 April 2005Return made up to 03/02/05; full list of members (7 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
17 March 2004New director appointed (3 pages)
17 March 2004New director appointed (3 pages)
15 March 2004New director appointed (4 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004New director appointed (4 pages)
15 March 2004New secretary appointed (2 pages)
10 March 2004Company name changed irwall LTD\certificate issued on 10/03/04 (2 pages)
10 March 2004Company name changed irwall LTD\certificate issued on 10/03/04 (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
8 March 2004Registered office changed on 08/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
3 February 2004Incorporation (9 pages)
3 February 2004Incorporation (9 pages)