Company NameHardshelfco 134 Limited
Company StatusDissolved
Company Number05440948
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDouglas Alan Barrowman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Whins
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameMr Timothy Clive Eve
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Eden Vale
Worsley
Manchester
M28 1YR
Director NameMr Paul George Ruocco
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh 56 The Avenue
Sale
Cheshire
M33 4QA
Secretary NameMr Timothy Clive Eve
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Eden Vale
Worsley
Manchester
M28 1YR
Director NamePeter Raymond Gamble
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangmead
18 Cissbury Road
Worthing
West Sussex
BN14 9LD

Location

Registered AddressCommerical Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£28,706,000
Gross Profit£3,857,000
Net Worth-£3,168,000
Cash£1,000
Current Liabilities£10,913,000

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

3 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2008Administrator's progress report to 29 November 2008 (6 pages)
3 December 2008Notice of move from Administration to Dissolution (6 pages)
21 July 2008Statement of affairs with form 2.14B (7 pages)
25 June 2008Administrator's progress report to 4 December 2008 (13 pages)
22 January 2008Statement of administrator's proposal (39 pages)
14 December 2007Appointment of an administrator (1 page)
11 December 2007Registered office changed on 11/12/07 from: c/o the hardman partnership 7TH floor, blackfriars house parsonage manchester M3 2JA (1 page)
16 November 2007Director's particulars changed (1 page)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2007Return made up to 03/05/07; full list of members (4 pages)
27 March 2007Group of companies' accounts made up to 31 July 2006 (28 pages)
12 January 2007Particulars of mortgage/charge (4 pages)
31 May 2006Registered office changed on 31/05/06 from: c/o john hardman & co blackfriars house parsonage manchester M3 2JA (1 page)
31 May 2006Return made up to 03/05/06; full list of members (4 pages)
28 October 2005Ad 20/07/05--------- £ si [email protected]=131 £ ic 1/132 (2 pages)
30 August 2005Nc inc already adjusted 20/07/05 (1 page)
10 August 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 August 2005New director appointed (6 pages)
27 July 2005Particulars of mortgage/charge (33 pages)