Company NameHardman Plastics Limited
Company StatusDissolved
Company Number05709264
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date8 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Philip Hardman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(2 weeks, 3 days after company formation)
Appointment Duration15 years (closed 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Heaton Avenue
Little Lever
Bolton
Lancashire
BL3 1QR
Secretary NameAlison Lynne Hardman
NationalityBritish
StatusClosed
Appointed03 March 2006(2 weeks, 3 days after company formation)
Appointment Duration15 years (closed 08 March 2021)
RoleCompany Director
Correspondence Address3 Heaton Avenue
Little Lever
Bolton
Lancashire
BL3 1QR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitehardmanplastics.co.uk
Email address[email protected]

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

40 at £1Philip Hardman
40.00%
Ordinary
30 at £1Helen Kay
30.00%
Ordinary
30 at £1Lesley Kay
30.00%
Ordinary

Financials

Year2014
Net Worth£16,967
Cash£25,699
Current Liabilities£82,664

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Philip Hardman on 14 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2008Return made up to 14/02/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 June 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
15 February 2007Return made up to 14/02/07; full list of members (2 pages)
27 June 2006Registered office changed on 27/06/06 from: quadro, 3RD floor,ivy mill, crown street failsworth, manchester lancashire M35 9BD (1 page)
11 April 2006Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
14 February 2006Incorporation (9 pages)