Company NameHardura Limited
DirectorsMalcolm Peter Cox and Derham Charles O'Neill
Company StatusLiquidation
Company Number00462827
CategoryPrivate Limited Company
Incorporation Date29 December 1948(75 years, 3 months ago)
Previous NamesHardura Group Limited and Lifeguard Equipment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Peter Cox
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2005(56 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address58 Burnham Drive
Whetstone
Leicester
Leicestershire
LE8 6HY
Director NameDerham Charles O'Neill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2005(56 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17a Hugh Mews
London
SW1V 1QH
Secretary NameMr Malcolm Peter Cox
NationalityBritish
StatusCurrent
Appointed16 June 2005(56 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address58 Burnham Drive
Whetstone
Leicester
Leicestershire
LE8 6HY
Director NameMr Brian Reginald Taylor
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(43 years after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor
Marten
Marlborough
Wiltshire
SN8 3SJ
Director NameDavid John Wilman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(43 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address15 Wentworth Close
Hadleigh
Ipswich
Suffolk
IP7 5SA
Secretary NameDavid John Wilman
NationalityBritish
StatusResigned
Appointed27 December 1991(43 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address15 Wentworth Close
Hadleigh
Ipswich
Suffolk
IP7 5SA
Secretary NameGeoffrey Douglas Hoad
NationalityBritish
StatusResigned
Appointed01 July 1996(47 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address23 North Street
Great Dunmow
Essex
CM6 1AZ
Director NameJohn Earp
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(50 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address4 Bedford Road
Laindon
Essex
SS15 6PG
Secretary NameDavid John Wilman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(51 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2002)
RoleCompany Director
Correspondence Address15 Wentworth Close
Hadleigh
Ipswich
Suffolk
IP7 5SA
Director NameMr Michael Peter Bond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(53 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnrooden Farm
Shuckburgh Road Priors Marston
Southam
Warwickshire
CV47 7RY
Director NameJohn Philip Severn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(53 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address26 Henry Laver Court
Colchester
Essex
CO3 3AF
Secretary NameJohn Philip Severn
NationalityBritish
StatusResigned
Appointed20 February 2002(53 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address26 Henry Laver Court
Colchester
Essex
CO3 3AF
Director NameLorraine Deering
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(54 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2005)
RoleGroup Accountant
Correspondence Address66 Greenstead Road
Colchester
Essex
CO1 2SU

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2005
Net Worth£18,000

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Next Accounts Due30 June 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Next Return Due10 January 2017 (overdue)

Filing History

8 May 2013Restoration by order of the court (3 pages)
25 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2010Final Gazette dissolved following liquidation (1 page)
25 March 2010Liquidators' statement of receipts and payments to 19 March 2010 (6 pages)
25 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2010Liquidators statement of receipts and payments to 19 March 2010 (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
13 November 2009Liquidators statement of receipts and payments to 8 November 2009 (7 pages)
13 November 2009Liquidators statement of receipts and payments to 8 November 2009 (7 pages)
13 November 2009Liquidators' statement of receipts and payments to 8 November 2009 (7 pages)
22 May 2009Liquidators statement of receipts and payments to 8 May 2009 (6 pages)
22 May 2009Liquidators statement of receipts and payments to 8 May 2009 (6 pages)
22 May 2009Liquidators' statement of receipts and payments to 8 May 2009 (6 pages)
14 November 2008Liquidators statement of receipts and payments to 8 November 2008 (6 pages)
14 November 2008Liquidators statement of receipts and payments to 8 November 2008 (6 pages)
14 November 2008Liquidators' statement of receipts and payments to 8 November 2008 (6 pages)
15 May 2008Liquidators statement of receipts and payments to 8 November 2008 (6 pages)
15 May 2008Liquidators statement of receipts and payments to 8 November 2008 (6 pages)
15 May 2008Liquidators' statement of receipts and payments to 8 November 2008 (6 pages)
31 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2007Appointment of a voluntary liquidator (2 pages)
29 May 2007Statement of affairs (7 pages)
29 April 2007Registered office changed on 29/04/07 from: brantham works brantham manningtree essex CO11 1NJ (1 page)
3 July 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
3 March 2006Return made up to 27/12/05; full list of members (7 pages)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned;director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: grove mill earby barnoldswick BB18 6UT (1 page)
19 April 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
10 March 2005Director's particulars changed (1 page)
24 January 2005Return made up to 27/12/04; full list of members (7 pages)
11 October 2004Director's particulars changed (1 page)
28 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
25 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 January 2004Return made up to 27/12/03; full list of members (7 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
21 January 2003Return made up to 27/12/02; full list of members (7 pages)
1 December 2002Accounts for a dormant company made up to 31 August 2002 (4 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
14 March 2002New director appointed (3 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
5 February 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
16 January 2002Return made up to 27/12/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
15 January 2001Return made up to 27/12/00; full list of members (6 pages)
19 April 2000Company name changed lifeguard equipment LIMITED\certificate issued on 20/04/00 (2 pages)
11 April 2000Company name changed hardura group LIMITED\certificate issued on 12/04/00 (2 pages)
3 February 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
26 January 2000Return made up to 27/12/99; full list of members (7 pages)
20 January 2000Director resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
2 December 1999New director appointed (2 pages)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Return made up to 27/12/98; no change of members (4 pages)
12 January 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
26 January 1998Return made up to 27/12/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1997Return made up to 27/12/96; full list of members (6 pages)
21 January 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
8 July 1996Secretary resigned (2 pages)
8 July 1996New secretary appointed (1 page)
29 January 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
10 January 1996Return made up to 27/12/95; full list of members (6 pages)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1976Annual return made up to 09/04/76 (4 pages)
17 May 1976Annual return made up to 19/05/75 (8 pages)
17 May 1974Annual return made up to 17/04/74 (8 pages)
11 February 1974Annual return made up to 14/01/74 (8 pages)