Company NameConstruction Hardware & Distribution Limited
DirectorStephen John Boon
Company StatusLiquidation
Company Number03540865
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Stephen John Boon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor View
Whittlesey
Peterborough
Cambridgeshire
PE7 1TF
Secretary NameBrierley Paul Markland
NationalityBritish
StatusCurrent
Appointed20 March 2000(1 year, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address1d Fairfields Drive
Ramsey
Huntingdon
Cambridgeshire
PE26 1BT
Secretary NameCarol Ann Garner
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address47 Nobles Close
Coates Whittlesey
Peterborough
Cambridgeshire
PE7 2BT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2001
Net Worth-£34,238
Current Liabilities£270,640

Accounts

Next Accounts Due31 January 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due12 April 2017 (overdue)

Filing History

12 April 2011Liquidators statement of receipts and payments to 1 November 2007 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 1 November 2008 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 1 May 2010 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 1 May 2006 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 May 2010 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 1 November 2007 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 May 2010 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 November 2007 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 1 November 2006 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 1 November 2009 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 May 2006 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 1 May 2009 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 May 2006 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 May 2008 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 May 2008 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 November 2010 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 1 November 2010 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 November 2010 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 November 2006 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 November 2006 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 May 2007 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 May 2007 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 1 May 2007 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 1 May 2008 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
24 November 2005Liquidators' statement of receipts and payments (5 pages)
24 November 2005Liquidators statement of receipts and payments (5 pages)
17 June 2005Liquidators statement of receipts and payments (5 pages)
17 June 2005Liquidators' statement of receipts and payments (5 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators' statement of receipts and payments (5 pages)
7 June 2004Liquidators' statement of receipts and payments (5 pages)
7 June 2004Liquidators statement of receipts and payments (5 pages)
26 February 2004Registered office changed on 26/02/04 from: 314 regents park road finchley london N3 2JX (1 page)
28 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2003Statement of affairs (5 pages)
15 May 2003Registered office changed on 15/05/03 from: bank house 2 park street chatteris cambridgeshire PE16 6AE (1 page)
9 May 2003Appointment of a voluntary liquidator (1 page)
1 May 2003Return made up to 29/03/03; full list of members (6 pages)
19 April 2002Return made up to 29/03/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 June 2001Registered office changed on 06/06/01 from: unit 1 aaron road station road, whittlesey peterborough cambridgeshire PE7 2EX (1 page)
30 May 2001Return made up to 29/03/01; full list of members (6 pages)
6 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
14 April 2000Particulars of mortgage/charge (4 pages)
5 April 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
11 August 1999Return made up to 03/04/99; full list of members (6 pages)
27 May 1999Registered office changed on 27/05/99 from: 7A queen street whittlesey peterborough cambridgeshire PE7 1AY (1 page)
10 September 1998Secretary's particulars changed (1 page)
4 September 1998Registered office changed on 04/09/98 from: 7 broad street whittlesey peterborough PE7 1HA (1 page)