About

Registered Number: 02453746
Date of Incorporation: 19/12/1989 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 9 months ago)
Registered Address: 31 Wellington Road, Nantwich, Cheshire, CW5 7ED

 

Founded in 1989, Hardings Dairy Products Ltd have registered office in Cheshire, it has a status of "Dissolved". The companies director is Taylor, Richard James Wilson. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Richard James Wilson N/A 31 December 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 09 July 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH03 - Change of particulars for secretary 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 21 August 2008
363s - Annual Return 03 July 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 03 June 2005
287 - Change in situation or address of Registered Office 03 June 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 06 July 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 19 June 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 27 June 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 08 June 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 10 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1996
AA - Annual Accounts 22 March 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 17 March 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 05 July 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 09 June 1992
AA - Annual Accounts 07 April 1992
AA - Annual Accounts 28 June 1991
363a - Annual Return 28 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1990
288 - N/A 11 January 1990
NEWINC - New incorporation documents 19 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.