DIE HARD PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

DIE HARD PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03672474

Incorporation date

23/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1998)
dot icon30/03/2024
Final Gazette dissolved following liquidation
dot icon30/12/2023
Return of final meeting in a creditors' voluntary winding up
dot icon17/11/2022
Registered office address changed from 2a Acomb Court Acomb York North Yorkshire YO24 3BJ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2022-11-17
dot icon16/11/2022
Statement of affairs
dot icon16/11/2022
Appointment of a voluntary liquidator
dot icon15/11/2022
Resolutions
dot icon20/06/2022
Satisfaction of charge 1 in full
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon01/09/2021
Director's details changed for Dr John Graeme Mclean on 2021-09-01
dot icon01/09/2021
Change of details for Mr John Graeme Mclean as a person with significant control on 2021-09-01
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon11/05/2020
Termination of appointment of Norman Whyte as a secretary on 2020-04-28
dot icon11/05/2020
Appointment of Mr John Graeme Mclean as a director on 2020-04-28
dot icon11/05/2020
Termination of appointment of Helen Mclean as a director on 2020-04-27
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon04/11/2019
Current accounting period extended from 2019-11-30 to 2020-03-31
dot icon30/10/2019
Termination of appointment of John Graeme Mclean as a director on 2019-10-30
dot icon30/10/2019
Appointment of Mrs Helen Mclean as a director on 2019-10-30
dot icon23/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/07/2010
Registered office address changed from the Warehouse Southlands Farm Murton Lane York YO19 5UF on 2010-07-29
dot icon29/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon11/12/2009
Director's details changed for John Graeme Mclean on 2009-12-10
dot icon10/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/12/2008
Return made up to 23/11/08; full list of members
dot icon19/12/2008
Appointment terminated secretary chris sheehan
dot icon27/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/02/2008
New secretary appointed
dot icon07/01/2008
Total exemption small company accounts made up to 2006-11-30
dot icon19/12/2007
Return made up to 23/11/07; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2005-11-30
dot icon02/03/2007
Return made up to 23/11/06; full list of members
dot icon06/03/2006
Return made up to 23/11/05; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2004-11-30
dot icon05/10/2005
Certificate of change of name
dot icon10/03/2005
Total exemption small company accounts made up to 2003-11-30
dot icon08/02/2005
Registered office changed on 08/02/05 from: the fishergate centre 4 fishergate york YO31 7PF
dot icon16/11/2004
Return made up to 23/11/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2002-11-30
dot icon24/12/2003
Return made up to 23/11/03; full list of members
dot icon24/05/2003
Total exemption small company accounts made up to 2001-11-30
dot icon13/03/2003
Return made up to 23/11/02; full list of members
dot icon27/12/2001
Return made up to 23/11/01; full list of members
dot icon12/11/2001
Total exemption small company accounts made up to 2000-11-30
dot icon13/12/2000
Return made up to 23/11/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 1999-11-30
dot icon09/05/2000
Registered office changed on 09/05/00 from: the fishergate centre 4 fishergate york north yorkshire YO10 4FB
dot icon06/01/2000
Return made up to 23/11/99; full list of members
dot icon06/01/2000
New secretary appointed
dot icon13/07/1999
Director's particulars changed
dot icon26/11/1998
Director resigned
dot icon23/11/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£99,592.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
92.02K
-
0.00
99.59K
-
2021
0
92.02K
-
0.00
99.59K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

92.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclean, John Graeme, Dr
Director
28/04/2020 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIE HARD PRODUCTIONS LIMITED

DIE HARD PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 23/11/1998 with the registered office located at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DIE HARD PRODUCTIONS LIMITED?

toggle

DIE HARD PRODUCTIONS LIMITED is currently Dissolved. It was registered on 23/11/1998 and dissolved on 30/03/2024.

Where is DIE HARD PRODUCTIONS LIMITED located?

toggle

DIE HARD PRODUCTIONS LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does DIE HARD PRODUCTIONS LIMITED do?

toggle

DIE HARD PRODUCTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DIE HARD PRODUCTIONS LIMITED?

toggle

The latest filing was on 30/03/2024: Final Gazette dissolved following liquidation.