THE HARDWICK PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE HARDWICK PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03915129

Incorporation date

27/01/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SIMON MOSS FCCA, The Finance Centre, 34a Southgate, Sleaford, Lincs NG34 7RYCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2000)
dot icon21/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2012
First Gazette notice for voluntary strike-off
dot icon30/01/2012
Application to strike the company off the register
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/04/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon14/12/2010
Director's details changed for Mr Michael Howard Davidson on 2010-11-04
dot icon14/12/2010
Secretary's details changed for Mrs Janet Elizabeth Davidson on 2010-11-04
dot icon14/12/2010
Director's details changed for Mrs Janet Elizabeth Davidson on 2010-11-04
dot icon19/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/04/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon14/04/2010
Registered office address changed from 12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB on 2010-04-15
dot icon14/04/2010
Director's details changed for Mrs Janet Elizabeth Davidson on 2010-01-28
dot icon14/04/2010
Secretary's details changed for Janet Elizabeth Davidson on 2010-01-28
dot icon14/04/2010
Director's details changed for Michael Howard Davidson on 2010-01-28
dot icon05/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/03/2009
Return made up to 28/01/09; full list of members
dot icon24/03/2009
Director and Secretary's Change of Particulars / janet davidson / 19/01/2009 / HouseName/Number was: , now: the white house; Street was: hemmswood, now: casthorpe road; Area was: the green, aisby, now: barrowby; Region was: notts, now: lincolnshire; Post Code was: NG32 3NE, now: NG32 1DW; Country was: , now: united kingdom
dot icon24/03/2009
Director's Change of Particulars / michael davidson / 19/01/2009 / HouseName/Number was: , now: the white house; Street was: hemmswood, now: casthorpe road; Area was: the green, aisby, now: barrowby; Region was: notts, now: lincolnshire; Post Code was: NG32 3NE, now: NG32 1DW; Country was: , now: united kingdom
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/02/2008
Return made up to 28/01/08; full list of members
dot icon10/02/2008
Director's particulars changed
dot icon10/02/2008
Secretary's particulars changed;director's particulars changed
dot icon20/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/06/2007
Director's particulars changed
dot icon27/06/2007
Secretary's particulars changed;director's particulars changed
dot icon25/05/2007
Particulars of mortgage/charge
dot icon19/02/2007
Return made up to 28/01/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/02/2006
Return made up to 28/01/06; full list of members
dot icon16/01/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon04/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/04/2005
Return made up to 28/01/05; full list of members
dot icon11/04/2005
Secretary's particulars changed;director's particulars changed
dot icon28/02/2005
Particulars of mortgage/charge
dot icon05/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon14/04/2004
Return made up to 28/01/04; full list of members
dot icon14/04/2004
Secretary's particulars changed;director's particulars changed
dot icon05/03/2004
Particulars of mortgage/charge
dot icon25/01/2004
Return made up to 28/01/03; full list of members
dot icon25/01/2004
Secretary's particulars changed;director's particulars changed
dot icon02/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon02/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon10/02/2002
Return made up to 28/01/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-01-31
dot icon12/02/2001
Return made up to 28/01/01; full list of members
dot icon05/07/2000
New secretary appointed;new director appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
Secretary resigned
dot icon05/07/2000
Director resigned
dot icon27/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2011
dot iconLast change occurred
30/01/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2011
dot iconNext account date
30/01/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
27/01/2000 - 27/01/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
27/01/2000 - 31/01/2000
15962
Davidson, Janet Elizabeth
Secretary
31/01/2000 - Present
-
Davidson, Janet Elizabeth
Director
31/01/2000 - Present
-
Davidson, Michael Howard
Director
31/01/2000 - Present
-

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 THE HARDWICK PROPERTY COMPANY LIMITED

THE HARDWICK PROPERTY COMPANY LIMITED is an(a) Dissolved company incorporated on 27/01/2000 with the registered office located at C/O SIMON MOSS FCCA, The Finance Centre, 34a Southgate, Sleaford, Lincs NG34 7RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE HARDWICK PROPERTY COMPANY LIMITED?

toggle

THE HARDWICK PROPERTY COMPANY LIMITED is currently Dissolved. It was registered on 27/01/2000 and dissolved on 21/05/2012.

Where is THE HARDWICK PROPERTY COMPANY LIMITED located?

toggle

THE HARDWICK PROPERTY COMPANY LIMITED is registered at C/O SIMON MOSS FCCA, The Finance Centre, 34a Southgate, Sleaford, Lincs NG34 7RY.

What does THE HARDWICK PROPERTY COMPANY LIMITED do?

toggle

THE HARDWICK PROPERTY COMPANY LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for THE HARDWICK PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 21/05/2012: Final Gazette dissolved via voluntary strike-off.