368 Beaconsfield Parade
St Kilda West
Victoria 3182
Australia
Director Name | Rodney Thomas Dalton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 January 2005(11 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Computing |
Country of Residence | Australia |
Correspondence Address | 2 Cloverdale Road Glen Iris Victoria 3 146 |
Secretary Name | Brian Stuart Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2005(11 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 143 Station Road Hampton Middlesex TW12 2AL |
Director Name | Mr Neil Donald Copland |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 6 Model Cottages Vapery Lane Pirbright Surrey GU24 0QB |
Director Name | Marieanne Duhnfahr |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | 6 Model Cottages Pirbright Woking Surrey GU24 0QB |
Secretary Name | Mr Neil Donald Copland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 6 Model Cottages Vapery Lane Pirbright Surrey GU24 0QB |
Director Name | James Neville Howarth |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 22a Blackwell Road Barnt Green Birmingham West Midlands B45 8BU |
Director Name | Robert Neil Patterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2005) |
Role | Engineer |
Correspondence Address | The Lindens Westly Minsterley Shropshire SY5 0AL Wales |
Secretary Name | James Neville Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 22a Blackwell Road Barnt Green Birmingham West Midlands B45 8BU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.hardcat.com/ |
---|---|
Email address | [email protected] |
Telephone | 01483 485870 |
Telephone region | Guildford |
Registered Address | 143 Station Road Hampton Middlesex TW12 2AL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Hardcat Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£327,425 |
Cash | £27,130 |
Current Liabilities | £448,341 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
12 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
---|---|
29 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 June 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2015 | Annual return made up to 30 April 2015 Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 30 April 2015 Statement of capital on 2015-08-27
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Secretary's details changed for Brian Stuart Mason on 20 April 2012 (2 pages) |
11 May 2012 | Secretary's details changed for Brian Stuart Mason on 20 April 2012 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Brian Stuart Mason on 11 December 2009 (1 page) |
10 March 2010 | Secretary's details changed for Brian Stuart Mason on 11 December 2009 (1 page) |
27 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 May 2009 | Secretary's change of particulars / brian mason / 02/01/2009 (1 page) |
7 May 2009 | Secretary's change of particulars / brian mason / 02/01/2009 (1 page) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 July 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
14 July 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
4 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
4 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
21 March 2005 | New director appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: select house popes lane oldbury west midlands B69 4PA (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: select house popes lane oldbury west midlands B69 4PA (1 page) |
23 February 2005 | Secretary resigned;director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned;director resigned (1 page) |
8 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
8 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
8 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
8 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
4 June 2003 | Return made up to 04/05/03; full list of members
|
4 June 2003 | Return made up to 04/05/03; full list of members
|
25 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
25 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
6 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
6 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
6 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
6 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
11 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
11 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
14 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
14 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
14 March 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
14 March 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
5 June 2000 | Return made up to 04/05/00; full list of members
|
5 June 2000 | Return made up to 04/05/00; full list of members
|
2 May 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
2 May 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
1 July 1999 | Return made up to 04/05/99; change of members (6 pages) |
1 July 1999 | Return made up to 04/05/99; change of members (6 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | Secretary resigned;director resigned (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 2 westminster court hipley street woking surrey GU22 9LG (1 page) |
27 May 1999 | Secretary resigned;director resigned (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 2 westminster court hipley street woking surrey GU22 9LG (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: 4 high street chobham woking surrey GU24 8AA (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 4 high street chobham woking surrey GU24 8AA (1 page) |
24 September 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
24 September 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
3 June 1998 | Return made up to 04/05/98; no change of members
|
3 June 1998 | Return made up to 04/05/98; no change of members
|
9 March 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
9 March 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
13 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
14 February 1997 | Full accounts made up to 31 May 1996 (4 pages) |
14 February 1997 | Full accounts made up to 31 May 1996 (4 pages) |
17 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
17 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
13 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
13 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
21 June 1995 | Return made up to 04/05/95; no change of members (4 pages) |
21 June 1995 | Return made up to 04/05/95; no change of members (4 pages) |