About

Registered Number: 06219500
Date of Incorporation: 19/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 10 months ago)
Registered Address: 2nd Floor Parkgates Bury New Road, Prestwich, Manchester, M25 0TL

 

Hardman Estates 2 Ltd was founded on 19 April 2007 and are based in Manchester. Lebrecht, Chaim Shimen is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEBRECHT, Chaim Shimen 20 March 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 01 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 13 May 2014
CH02 - Change of particulars for corporate director 13 May 2014
AD01 - Change of registered office address 14 November 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 15 May 2012
AP03 - Appointment of secretary 27 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
AA - Annual Accounts 15 November 2011
CH03 - Change of particulars for secretary 08 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 09 November 2010
TM01 - Termination of appointment of director 12 July 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
AR01 - Annual Return 11 May 2010
CH02 - Change of particulars for corporate director 11 May 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 07 January 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
363s - Annual Return 08 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
225 - Change of Accounting Reference Date 11 May 2007
395 - Particulars of a mortgage or charge 03 May 2007
395 - Particulars of a mortgage or charge 03 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

Description Date Status Charge by
Assignment 21 April 2008 Outstanding

N/A

Mortgage debenture 01 May 2007 Outstanding

N/A

Legal mortgage 01 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.