2 HARDMAN BOULEVARD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

2 HARDMAN BOULEVARD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07277989

Incorporation date

08/06/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4APCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2010)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2022
First Gazette notice for voluntary strike-off
dot icon31/10/2022
Application to strike the company off the register
dot icon06/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon01/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon20/04/2021
Change of details for Allied London Properties Limited as a person with significant control on 2021-04-19
dot icon19/04/2021
Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 2021-04-19
dot icon17/07/2020
Change of details for Allied London Properties Limited as a person with significant control on 2020-07-10
dot icon17/07/2020
Director's details changed for Mr Michael Julian Ingall on 2020-07-17
dot icon23/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon18/05/2020
Satisfaction of charge 072779890001 in full
dot icon18/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon06/06/2019
Change of details for Xyz Building Holdco Limited as a person with significant control on 2019-03-28
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon06/07/2018
Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 2018-07-06
dot icon04/07/2018
Registered office address changed from 2nd Floor, Hq Building Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 2018-07-04
dot icon26/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon06/04/2018
Termination of appointment of Andy James Campbell as a director on 2018-03-24
dot icon06/04/2018
Termination of appointment of Andy Campbell as a secretary on 2018-03-24
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-09 with updates
dot icon12/07/2017
Notification of Xyz Building Holdco Limited as a person with significant control on 2016-04-06
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon07/01/2016
Appointment of Mr Suresh Premji Gorasia as a director on 2016-01-06
dot icon23/07/2015
Appointment of Mr Jonathan Raine as a director on 2015-07-09
dot icon23/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon23/07/2015
Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to 2nd Floor, Hq Building Atherton Street Manchester M3 3GS on 2015-07-23
dot icon23/07/2015
Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to 2nd Floor, Hq Building Atherton Street Manchester M3 3GS
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Appointment of Mr Andy James Campbell as a director on 2015-06-29
dot icon23/10/2014
Resolutions
dot icon17/09/2014
Registration of charge 072779890001, created on 2014-09-12
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/09/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon08/07/2014
Termination of appointment of Stuart Lyell as a director
dot icon14/10/2013
Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 Avenue North, 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 2013-10-14
dot icon05/09/2013
Accounts for a dormant company made up to 2013-06-30
dot icon05/08/2013
Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 Avenue North, 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 2013-08-05
dot icon05/08/2013
Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 2013-08-05
dot icon23/07/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon19/06/2013
Director's details changed for Mr Michael Julian Ingall on 2013-06-18
dot icon18/06/2013
Director's details changed for Mr Frederick Paul Graham-Watson on 2013-06-18
dot icon16/05/2013
Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 2013-05-16
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon18/06/2012
Termination of appointment of Stuart Lyell as a director
dot icon05/04/2012
Termination of appointment of Martin Bell as a secretary
dot icon05/04/2012
Appointment of Andy Campbell as a secretary
dot icon13/12/2011
Appointment of Mr Martin Bell as a secretary
dot icon12/12/2011
Termination of appointment of Suresh Gorasia as a secretary
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/08/2011
Appointment of Mr Stuart Paul Lyell as a director
dot icon12/07/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon31/03/2011
Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom
dot icon09/02/2011
Registered office address changed from 1 Cavendish Place London W1G 0QF United Kingdom on 2011-02-09
dot icon20/10/2010
Appointment of Mr Suresh Premji Gorasia as a secretary
dot icon19/10/2010
Termination of appointment of John Ashurst as a secretary
dot icon15/07/2010
Register inspection address has been changed
dot icon09/06/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
100.00
-
0.00
-
-
2021
4
100.00
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyell, Stuart Paul
Director
15/07/2011 - 18/08/2012
106
Lyell, Stuart Paul
Director
09/06/2010 - 15/07/2011
106
Raine, Jonathan
Director
09/07/2015 - Present
151

Persons with Significant Control

0

No PSC data available.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About 2 HARDMAN BOULEVARD DEVELOPMENTS LIMITED

2 HARDMAN BOULEVARD DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 08/06/2010 with the registered office located at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 HARDMAN BOULEVARD DEVELOPMENTS LIMITED?

toggle

2 HARDMAN BOULEVARD DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 08/06/2010 and dissolved on 23/01/2023.

Where is 2 HARDMAN BOULEVARD DEVELOPMENTS LIMITED located?

toggle

2 HARDMAN BOULEVARD DEVELOPMENTS LIMITED is registered at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP.

What does 2 HARDMAN BOULEVARD DEVELOPMENTS LIMITED do?

toggle

2 HARDMAN BOULEVARD DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does 2 HARDMAN BOULEVARD DEVELOPMENTS LIMITED have?

toggle

2 HARDMAN BOULEVARD DEVELOPMENTS LIMITED had 4 employees in 2021.

What is the latest filing for 2 HARDMAN BOULEVARD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.