About

Registered Number: 06000061
Date of Incorporation: 15/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 44 Werneth Avenue, Hyde, Cheshire, SK14 5NL,

 

Hardy Leisure (Manchester) Ltd was registered on 15 November 2006 with its registered office in Hyde, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of this company are listed as Hardy, Matthew, Curran, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Matthew 01 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CURRAN, Paul 01 January 2007 22 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 August 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 20 November 2017
TM02 - Termination of appointment of secretary 25 September 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 18 November 2016
AD01 - Change of registered office address 17 June 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 10 February 2014
AD01 - Change of registered office address 20 January 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 23 December 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 15 November 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
NEWINC - New incorporation documents 15 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.