Company NameHardrain Limited
Company StatusDissolved
Company Number02177006
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameHarley Temple UK Limited

Business Activity

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

Directors

Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(20 years, 7 months after company formation)
Appointment Duration1 year (closed 12 May 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Secretary NameJIS (1974) Limited (Corporation)
StatusClosed
Appointed31 July 2000(12 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 12 May 2009)
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Arthur Gilfoyle
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 11 months after company formation)
Appointment Duration9 years (resigned 02 October 2000)
RoleInsurance Broker
Correspondence Address195 Pensby Road
Heswall
Wirral
Merseyside
L61 6UE
Director NameMr Timothy Obrien
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 June 2000)
RoleInsurance Broker
Correspondence Address14 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6SZ
Director NameMr Gareth Wynn-Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RoleInsurance Broker
Correspondence Address18 Bennetts Hill
Oxton
Birkenhead
Merseyside
L43 5RZ
Secretary NameMr Timothy Obrien
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address14 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6SZ
Director NameMichael John Boyle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 1998)
RoleChartered Accountant
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Director NameDominic James Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 August 1999)
RoleInsurance Broker
Correspondence AddressMarbury Cottage Bentleys Farm Lane
Bentleys Farm Lane Higher Whitley
Warrington
Cheshire
WA4 4QW
Director NameSimon David Fell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 August 1999)
RoleEmployee Benefit Consultant
Correspondence Address11 Squirrel Green
Freshfield
Formby
Merseyside
L37 1NZ
Secretary NameMichael John Boyle
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 1998)
RoleChartered Accountant
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Director NameMr Iain Roger Lees
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 August 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Secretary NameMr Iain Roger Lees
NationalityBritish
StatusResigned
Appointed27 February 1998(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Director NameSimon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 2002)
RoleInsurance Broker
Correspondence AddressPark Farmhouse Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(14 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 29 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NamePeter Soppitt Pensions Consultants Limited (Corporation)
StatusResigned
Appointed23 June 2000(12 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 May 2008)
Correspondence Address6 Crutched Friars
London
EC3N 2PH

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2008Application for striking-off (1 page)
24 November 2008Appointment terminated director peter soppitt pensions consultants LIMITED (1 page)
24 November 2008Director appointed david james hickman (1 page)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
24 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
23 April 2004Return made up to 31/03/04; full list of members (6 pages)
13 June 2003Return made up to 31/03/03; full list of members (6 pages)
23 May 2003Full accounts made up to 31 December 2002 (11 pages)
28 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
20 March 2003Director resigned (1 page)
28 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
29 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
10 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000New director appointed (3 pages)
13 October 2000Director resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000Secretary resigned (1 page)
13 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
4 July 2000Full accounts made up to 31 August 1999 (6 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
1 June 2000Return made up to 31/03/00; full list of members (6 pages)
28 March 2000Company name changed harley temple uk LIMITED\certificate issued on 29/03/00 (3 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
4 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 April 1998Return made up to 31/03/98; full list of members (13 pages)
2 January 1998Full accounts made up to 31 August 1997 (8 pages)
16 December 1997Auditor's resignation (1 page)
3 June 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1997Full accounts made up to 31 August 1996 (10 pages)
5 July 1996Full accounts made up to 7 September 1995 (10 pages)
16 April 1996Return made up to 31/03/96; full list of members (13 pages)
15 February 1996Registered office changed on 15/02/96 from: 15-17 stanley street liverpool merseyside L1 6AA (1 page)
28 November 1995Return made up to 28/09/95; full list of members (18 pages)
9 June 1995Registered office changed on 09/06/95 from: 104/107 cotton exchange building old hall street liverpool L3 9JR (1 page)
25 May 1995New director appointed (4 pages)
7 April 1995Auditor's resignation (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Secretary resigned (4 pages)
7 April 1995Director resigned (4 pages)
7 April 1995New secretary appointed;new director appointed (2 pages)
4 April 1995Accounting reference date extended from 31/03 to 31/08 (1 page)
13 October 1987Incorporation (15 pages)