Company NameHard Knox Limited
Company StatusDissolved
Company Number06849381
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Timothy John Williams
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 19 June 2012)
RoleCompany Director & Chairman
Country of ResidenceEngland
Correspondence AddressSouthview
Back Lane East Mawdesley
Ormskirk
L40 3TA
Secretary NameMr Timothy John Williams
NationalityBritish
StatusClosed
Appointed15 April 2009(4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 19 June 2012)
RoleCompany Director & Chairman
Country of ResidenceEngland
Correspondence AddressSouthview
Back Lane East Mawdesley
Ormskirk
L40 3TA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameDylan Clayton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2011)
RoleSports Trainer
Country of ResidenceUnited Kingdom
Correspondence Address9 Burbank Close
Winstanley
Wigan
WN3 6ND

Location

Registered AddressUnit 1 Tetbury Close Challenge Way
Martland Park
Wigan
Lancashire
WN5 0LA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2014
Net Worth£8,164
Cash£8,255
Current Liabilities£600

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Termination of appointment of Dylan Clayton as a director on 30 November 2011 (1 page)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 99
(4 pages)
19 March 2012Termination of appointment of Dylan Clayton as a director (1 page)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 99
(4 pages)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
22 February 2012Application to strike the company off the register (5 pages)
22 February 2012Application to strike the company off the register (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Dylan Clayton on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Dylan Clayton on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Timothy John Williams on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Timothy John Williams on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Dylan Clayton on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Timothy John Williams on 1 January 2010 (2 pages)
12 May 2009Director and secretary appointed timothy john williams (2 pages)
12 May 2009Director and secretary appointed timothy john williams (2 pages)
12 May 2009Director appointed dylan clayton (2 pages)
12 May 2009Director appointed dylan clayton (2 pages)
7 May 2009Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2009Ad 15/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
17 April 2009Registered office changed on 17/04/2009 from 81 chorley old road bolton BL1 3AJ (1 page)
17 April 2009Registered office changed on 17/04/2009 from 81 chorley old road bolton BL1 3AJ (1 page)
17 March 2009Incorporation (9 pages)
17 March 2009Appointment Terminated Director yomtov jacobs (1 page)
17 March 2009Incorporation (9 pages)
17 March 2009Appointment terminated director yomtov jacobs (1 page)