Company NameHardwick Enterprises Limited
Company StatusDissolved
Company Number03648543
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 5 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Stanley Thomas Patrick Bearchell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(2 weeks, 3 days after company formation)
Appointment Duration14 years, 11 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Selborne Road
Croydon
Surrey
CR0 5JQ
Secretary NameHilary Margaret Bearchell
NationalityBritish
StatusClosed
Appointed01 October 2004(5 years, 11 months after company formation)
Appointment Duration9 years (closed 01 October 2013)
RoleCompany Director
Correspondence Address2 Selborne Road
Croydon
Surrey
CR0 5JQ
Secretary NameMathew Paul Bearchell
NationalityBritish
StatusResigned
Appointed30 October 1998(2 weeks, 3 days after company formation)
Appointment Duration6 years (resigned 30 October 2004)
RoleCompany Director
Correspondence Address2 Selborne Road
Croydon
Surrey
CR0 5JQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address2 Selborne Road
Croydon
CR0 5JQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2 at £1S.t.p. Bearchell
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£6,192
Current Liabilities£6,768

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (2 pages)
6 June 2013Application to strike the company off the register (2 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 2
(4 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 2
(4 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 October 2009Director's details changed for Mr Stanley Thomas Patrick Bearchell on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Mr Stanley Thomas Patrick Bearchell on 22 October 2009 (2 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
23 October 2008Return made up to 13/10/08; full list of members (3 pages)
23 October 2008Return made up to 13/10/08; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 October 2006Return made up to 13/10/06; full list of members (2 pages)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Return made up to 13/10/06; full list of members (2 pages)
19 October 2006Secretary's particulars changed (1 page)
25 August 2006Total exemption full accounts made up to 31 December 2005 (20 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (20 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Return made up to 13/10/05; full list of members (2 pages)
17 October 2005Return made up to 13/10/05; full list of members (2 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
21 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Return made up to 13/10/04; full list of members (6 pages)
21 October 2004New secretary appointed (2 pages)
10 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
10 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 October 2003Return made up to 13/10/03; full list of members (6 pages)
20 October 2003Return made up to 13/10/03; full list of members (6 pages)
24 March 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
24 March 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 October 2002Return made up to 13/10/02; full list of members (6 pages)
30 October 2002Return made up to 13/10/02; full list of members (6 pages)
17 April 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
17 April 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
22 October 2001Return made up to 13/10/01; full list of members (6 pages)
22 October 2001Return made up to 13/10/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (12 pages)
1 May 2001Full accounts made up to 31 December 2000 (12 pages)
24 October 2000Return made up to 13/10/00; full list of members (6 pages)
24 October 2000Return made up to 13/10/00; full list of members (6 pages)
24 March 2000Full accounts made up to 31 December 1999 (11 pages)
24 March 2000Full accounts made up to 31 December 1999 (11 pages)
29 November 1999Return made up to 13/10/99; full list of members (6 pages)
29 November 1999Return made up to 13/10/99; full list of members (6 pages)
31 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
31 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
13 October 1998Incorporation (14 pages)