Company NameHardwicke International Limited
Company StatusDissolved
Company Number01762955
CategoryPrivate Limited Company
Incorporation Date20 October 1983(40 years, 5 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)
Previous NameBetol Technical Services Limited

Business Activity

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

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(14 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 03 May 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed02 October 1998(14 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMark Brenner
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address83 Green Street
Milton Malsor
Northampton
Northamptonshire
NN7 3AT
Director NameSimon Dominey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 8 months after company formation)
Appointment Duration7 years (resigned 19 June 1998)
RoleCompany Director
Correspondence Address55 High Street
Great Linford
Milton Keynes
Buckinghamshire
MK14 5AX
Director NameMoira MacDearmid
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address17 Garretts Close
Dunstable
Bedfordshire
LU6 3EG
Director NameRaymond Pickard
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressLane House Wood Lane
Aspley Guise
Milton Keynes
Bucks
MK17 8EJ
Secretary NameMr John Anthony Rogers
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sargeants Lane
Collingtree
Northampton
Northamptonshire
NN4 0NT
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NamePeter Joseph Kindr Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 October 1999)
RoleCompany Director
Correspondence Address2 Kite House The Falconsy
Meyrick Road
London
SW11 2NJ
Secretary NameJeffrey Jacques Hobbs
NationalityBritish
StatusResigned
Appointed23 June 1994(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£980

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 July 2003Return made up to 20/06/03; full list of members (5 pages)
19 November 2002Registered office changed on 19/11/02 from: t I group PLC lambourn court, wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 July 2002Return made up to 20/06/02; full list of members (7 pages)
1 July 2002Director resigned (1 page)
27 June 2001Return made up to 20/06/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 July 2000Return made up to 20/06/98; no change of members; amend (6 pages)
17 July 2000Return made up to 20/06/00; full list of members; amend (7 pages)
17 July 2000Amended accounts made up to 31 December 1999 (1 page)
17 July 2000Amended accounts made up to 31 December 1998 (1 page)
17 July 2000Return made up to 20/06/97; full list of members; amend (6 pages)
17 July 2000Amended accounts made up to 31 December 1997 (1 page)
17 July 2000Amended accounts made up to 31 December 1995 (1 page)
17 July 2000Amended accounts made up to 31 December 1996 (1 page)
17 July 2000Return made up to 20/06/99; full list of members (6 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (4 pages)
16 December 1999Registered office changed on 16/12/99 from: 6 sloane square london SW1W 8EE (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 August 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Return made up to 20/06/98; no change of members (4 pages)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 August 1997Return made up to 20/06/97; full list of members (6 pages)
3 September 1996Company name changed betol technical services LIMITED\certificate issued on 04/09/96 (2 pages)
26 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
26 July 1996Return made up to 20/06/96; no change of members (4 pages)