HARD CHROME UK LIMITED

Register to unlock more data on OkredoRegister

HARD CHROME UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02616062

Incorporation date

30/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor The White House, 111 New Street, Birmingham B2 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1991)
dot icon12/07/2010
Final Gazette dissolved following liquidation
dot icon12/04/2010
Notice of final account prior to dissolution
dot icon16/10/2007
Registered office changed on 17/10/07 from: c/o bkr haines watts 5TH floor canterbury house 85 newhall street birmingham west midlands B3 1LH
dot icon12/01/2006
Miscellaneous
dot icon02/05/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-04-12
dot icon02/05/2000
Notice of completion of voluntary arrangement
dot icon22/03/2000
Registered office changed on 23/03/00 from: bkr haines watts newwater house 11 newhall street birmingham west midlands B3 3NY
dot icon09/02/2000
Registered office changed on 10/02/00 from: unit 2 salisbury street darlaston central trading estate wednesbury west midlands WS10 8XB
dot icon07/02/2000
Appointment of a liquidator
dot icon30/01/2000
Order of court to wind up
dot icon30/09/1999
Full accounts made up to 1998-11-30
dot icon09/06/1999
Return made up to 31/05/99; full list of members
dot icon25/04/1999
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/03/1999
Particulars of mortgage/charge
dot icon03/11/1998
Return made up to 31/05/98; full list of members
dot icon01/10/1998
Registered office changed on 02/10/98 from: heaton house camden street birmingham B1 3BZ
dot icon30/09/1998
Accounts for a small company made up to 1997-11-30
dot icon22/06/1998
Particulars of mortgage/charge
dot icon17/06/1998
Resolutions
dot icon17/06/1998
Resolutions
dot icon17/06/1998
Ad 10/06/98--------- £ si 25000@1=25000 £ ic 100/25100
dot icon17/06/1998
Resolutions
dot icon17/06/1998
£ nc 1000/100000 10/06/98
dot icon22/05/1998
Particulars of mortgage/charge
dot icon26/11/1997
Particulars of mortgage/charge
dot icon01/10/1997
Accounts for a small company made up to 1996-11-30
dot icon17/06/1997
Return made up to 31/05/97; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1995-11-30
dot icon05/11/1996
Particulars of mortgage/charge
dot icon16/09/1996
New secretary appointed
dot icon16/09/1996
Secretary resigned
dot icon25/07/1996
Return made up to 31/05/96; no change of members
dot icon25/07/1996
Secretary resigned
dot icon25/07/1996
New secretary appointed
dot icon06/06/1996
Ad 02/04/96--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/1995
Declaration of satisfaction of mortgage/charge
dot icon19/09/1995
Particulars of mortgage/charge
dot icon05/09/1995
Return made up to 31/05/95; full list of members
dot icon03/09/1995
Secretary resigned;new secretary appointed
dot icon23/07/1995
Accounts for a small company made up to 1994-11-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/08/1994
New secretary appointed
dot icon01/08/1994
Return made up to 31/05/94; no change of members
dot icon19/04/1994
Accounts for a small company made up to 1993-11-30
dot icon04/01/1994
Secretary resigned
dot icon16/06/1993
Return made up to 31/05/93; no change of members
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Resolutions
dot icon04/04/1993
Accounts for a small company made up to 1992-11-30
dot icon07/03/1993
Director resigned
dot icon31/08/1992
New secretary appointed
dot icon31/08/1992
Director resigned;new director appointed
dot icon31/08/1992
Return made up to 31/05/92; full list of members
dot icon05/05/1992
Accounting reference date extended from 31/05 to 30/11
dot icon24/02/1992
Certificate of change of name
dot icon24/02/1992
Certificate of change of name
dot icon30/01/1992
Particulars of mortgage/charge
dot icon05/12/1991
Registered office changed on 06/12/91 from: 252 bolton road enwood blackburn lancs.BB2 4HU
dot icon18/07/1991
Secretary resigned;new director appointed
dot icon18/07/1991
New secretary appointed;director resigned
dot icon18/07/1991
Registered office changed on 19/07/91 from: 2 baches st london N1 6UB
dot icon15/07/1991
Resolutions
dot icon30/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/05/1991 - 02/07/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
31/05/1991 - 02/07/1991
43699
Ballan, David Adrian
Director
02/07/1991 - 03/08/1992
11
Barnes, Jeremy Charles
Director
03/08/1992 - Present
3
Barnes, Elizabeth Claire
Secretary
02/04/1996 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARD CHROME UK LIMITED

HARD CHROME UK LIMITED is an(a) Dissolved company incorporated on 30/05/1991 with the registered office located at 6th Floor The White House, 111 New Street, Birmingham B2 4EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HARD CHROME UK LIMITED?

toggle

HARD CHROME UK LIMITED is currently Dissolved. It was registered on 30/05/1991 and dissolved on 12/07/2010.

Where is HARD CHROME UK LIMITED located?

toggle

HARD CHROME UK LIMITED is registered at 6th Floor The White House, 111 New Street, Birmingham B2 4EU.

What does HARD CHROME UK LIMITED do?

toggle

HARD CHROME UK LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for HARD CHROME UK LIMITED?

toggle

The latest filing was on 12/07/2010: Final Gazette dissolved following liquidation.