About

Registered Number: 02137950
Date of Incorporation: 05/06/1987 (37 years ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 8 months ago)
Registered Address: Hardwick House Hardwick View Road, Holmewood Industrial Estate, Chesterfield, Derbyshire, S42 5SA

 

Established in 1987, Hardwick 24 Ltd have registered office in Derbyshire, it's status in the Companies House registry is set to "Dissolved". Hardwick 24 Ltd has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
DISS40 - Notice of striking-off action discontinued 26 January 2019
CS01 - N/A 25 January 2019
PSC01 - N/A 25 January 2019
PSC07 - N/A 25 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 25 October 2017
RESOLUTIONS - N/A 21 August 2017
SH08 - Notice of name or other designation of class of shares 21 August 2017
RESOLUTIONS - N/A 11 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
MR01 - N/A 08 August 2017
MR01 - N/A 07 August 2017
MR01 - N/A 03 August 2017
MR04 - N/A 19 July 2017
MR04 - N/A 19 July 2017
MR04 - N/A 19 July 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 23 November 2015
SH08 - Notice of name or other designation of class of shares 29 September 2015
AA - Annual Accounts 06 June 2015
TM01 - Termination of appointment of director 28 December 2014
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 18 November 2013
CERTNM - Change of name certificate 09 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 23 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 July 2010
CERTNM - Change of name certificate 09 June 2010
CONNOT - N/A 09 June 2010
AA - Annual Accounts 01 June 2010
MG01 - Particulars of a mortgage or charge 18 December 2009
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 21 December 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 15 April 2007
287 - Change in situation or address of Registered Office 21 December 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
363s - Annual Return 15 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
AA - Annual Accounts 04 March 2004
288b - Notice of resignation of directors or secretaries 05 September 2003
AA - Annual Accounts 01 July 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
395 - Particulars of a mortgage or charge 03 March 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 04 January 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 03 December 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 08 December 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 24 May 1995
288 - N/A 15 December 1994
363s - Annual Return 29 November 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 11 December 1993
AA - Annual Accounts 17 December 1992
363s - Annual Return 01 December 1992
AA - Annual Accounts 08 June 1992
363b - Annual Return 13 December 1991
AA - Annual Accounts 26 July 1991
363a - Annual Return 08 January 1991
287 - Change in situation or address of Registered Office 26 March 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 24 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 November 1987
395 - Particulars of a mortgage or charge 10 August 1987
288 - N/A 27 July 1987
287 - Change in situation or address of Registered Office 27 July 1987
CERTNM - Change of name certificate 20 July 1987
288 - N/A 25 June 1987
NEWINC - New incorporation documents 05 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2017 Outstanding

N/A

A registered charge 02 August 2017 Outstanding

N/A

A registered charge 02 August 2017 Outstanding

N/A

Legal charge 11 December 2009 Fully Satisfied

N/A

Legal charge 11 February 2003 Fully Satisfied

N/A

Debenture 31 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.