About

Registered Number: 04888416
Date of Incorporation: 04/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (5 years and 8 months ago)
Registered Address: Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA

 

Brian Harding Ltd was founded on 04 September 2003, it has a status of "Dissolved". The current directors of this organisation are listed as Harding, Brian Patrick, Harding, Sarah Jane at Companies House. We do not know the number of employees at Brian Harding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Brian Patrick 04 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Sarah Jane 04 September 2003 01 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 21 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 October 2018
AA01 - Change of accounting reference date 23 April 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 25 September 2014
AD01 - Change of registered office address 09 June 2014
TM02 - Termination of appointment of secretary 09 June 2014
AD01 - Change of registered office address 05 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 17 July 2013
AA - Annual Accounts 17 July 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
AR01 - Annual Return 06 June 2013
DISS16(SOAS) - N/A 10 January 2013
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 28 July 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 06 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 30 June 2009
DISS40 - Notice of striking-off action discontinued 02 June 2009
363a - Annual Return 01 June 2009
DISS16(SOAS) - N/A 28 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 16 January 2008
363s - Annual Return 16 January 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 25 June 2007
GAZ1 - First notification of strike-off action in London Gazette 27 February 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 07 December 2004
225 - Change of Accounting Reference Date 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.