THE HARDY PLANT COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE HARDY PLANT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02323186

Incorporation date

29/11/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wedgwood Shore Road, Hesketh Bank, Preston, Lancashire PR4 6XPCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1988)
dot icon11/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2011
First Gazette notice for voluntary strike-off
dot icon16/03/2011
Application to strike the company off the register
dot icon19/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/08/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon10/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon10/07/2010
Director's details changed for Vivienne Margaret Mcghee on 2010-06-14
dot icon10/07/2010
Director's details changed for Susan Mary Pinsent on 2010-06-14
dot icon10/07/2010
Director's details changed for William Raymond Lakeland on 2010-06-14
dot icon10/07/2010
Director's details changed for Dr Derek Cooper on 2010-06-14
dot icon15/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 14/06/09; full list of members
dot icon20/05/2009
Appointment Terminate, Director Timothy John Riggs Logged Form
dot icon15/04/2009
Appointment Terminated Director timothy riggs
dot icon15/04/2009
Director appointed vivienne margaret mcghee
dot icon17/12/2008
Registered office changed on 18/12/2008 from round oak old station road wadhurst east sussex TN5 6TZ
dot icon17/12/2008
Secretary appointed denis malcolm watson
dot icon14/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 14/06/08; full list of members
dot icon08/07/2008
Director's Change of Particulars / william lakeland / 01/07/2008 / HouseName/Number was: , now: 1; Street was: ivy cottage, now: bridge mews; Area was: casterton, now: ingleton; Post Code was: LA6 2RX, now: LA6 3JW
dot icon06/07/2008
Director's Change of Particulars / timothy riggs / 01/07/2008 / HouseName/Number was: , now: churchfield; Street was: 48 st andrews road, now: ell lane; Area was: , now: brinklow; Post Town was: leamington spa, now: rugby
dot icon13/05/2008
Appointment Terminated Director and Secretary brian mitchell
dot icon12/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 14/06/07; no change of members
dot icon31/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon19/04/2007
Director resigned
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon06/08/2006
Return made up to 14/06/06; full list of members
dot icon06/08/2006
Director resigned
dot icon24/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/07/2005
Return made up to 14/06/05; full list of members
dot icon03/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/08/2004
Return made up to 14/06/04; full list of members
dot icon07/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/07/2003
Return made up to 14/06/03; full list of members
dot icon17/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/06/2002
Return made up to 14/06/02; full list of members
dot icon06/01/2002
New director appointed
dot icon16/12/2001
Director resigned
dot icon07/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/07/2001
Return made up to 14/06/01; full list of members
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Return made up to 14/06/00; full list of members
dot icon08/07/1999
Full accounts made up to 1998-12-31
dot icon08/07/1999
Return made up to 14/06/99; full list of members
dot icon08/10/1998
New director appointed
dot icon20/06/1998
Full accounts made up to 1997-12-31
dot icon20/06/1998
Director resigned
dot icon20/06/1998
Return made up to 14/06/98; no change of members
dot icon20/06/1998
Director resigned
dot icon11/10/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Return made up to 14/06/97; no change of members
dot icon25/02/1997
Director resigned
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon30/09/1996
Accounts for a small company made up to 1995-12-31
dot icon25/06/1996
Return made up to 14/06/96; full list of members
dot icon06/09/1995
Accounts for a small company made up to 1994-12-31
dot icon02/07/1995
Return made up to 14/06/95; no change of members
dot icon23/10/1994
Accounts for a small company made up to 1993-12-31
dot icon17/07/1994
Return made up to 14/06/94; no change of members
dot icon19/10/1993
Full accounts made up to 1992-12-31
dot icon04/08/1993
Return made up to 14/06/93; full list of members
dot icon26/04/1993
Director resigned
dot icon26/04/1993
New director appointed
dot icon26/04/1993
New director appointed
dot icon02/11/1992
Director resigned;new director appointed
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon20/07/1992
Secretary resigned;new secretary appointed
dot icon20/07/1992
Return made up to 14/06/92; no change of members
dot icon02/09/1991
Full accounts made up to 1990-12-31
dot icon02/09/1991
Return made up to 14/06/91; no change of members
dot icon02/09/1991
Registered office changed on 03/09/91
dot icon25/07/1991
Director resigned;new director appointed
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon23/07/1990
Return made up to 14/06/90; full list of members
dot icon17/09/1989
Resolutions
dot icon14/05/1989
Wd 03/05/89 ad 03/05/89--------- £ si 98@1=98 £ ic 2/100
dot icon10/05/1989
Accounting reference date notified as 31/12
dot icon27/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/03/1989
Registered office changed on 28/03/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/02/1989
Certificate of change of name
dot icon29/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soens, Elaine June
Director
01/10/1992 - 23/03/1993
-
Folkard, Dee Mary
Director
31/01/1997 - 20/11/2001
-
Harry, Judith Marion
Director
20/08/1998 - 31/03/2007
-
Lakeland, William Raymond
Director
31/03/2007 - Present
-
Mcghee, Vivienne Margaret
Director
28/03/2009 - 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 HARDY PLANT COMPANY LIMITED

THE HARDY PLANT COMPANY LIMITED is an(a) Dissolved company incorporated on 29/11/1988 with the registered office located at Wedgwood Shore Road, Hesketh Bank, Preston, Lancashire PR4 6XP. There are currently 5 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 HARDY PLANT COMPANY LIMITED?

toggle

THE HARDY PLANT COMPANY LIMITED is currently Dissolved. It was registered on 29/11/1988 and dissolved on 11/07/2011.

Where is THE HARDY PLANT COMPANY LIMITED located?

toggle

THE HARDY PLANT COMPANY LIMITED is registered at Wedgwood Shore Road, Hesketh Bank, Preston, Lancashire PR4 6XP.

What does THE HARDY PLANT COMPANY LIMITED do?

toggle

THE HARDY PLANT COMPANY LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for THE HARDY PLANT COMPANY LIMITED?

toggle

The latest filing was on 11/07/2011: Final Gazette dissolved via voluntary strike-off.