About

Registered Number: 04971223
Date of Incorporation: 20/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 10 months ago)
Registered Address: Seamoor House Roughmoor Lane, Westbury Sub Mendip, Wells, Somerset, BA5 1HQ

 

Based in Wells, M J & L M Harding Ltd was established in 2003, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. M J & L M Harding Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Lynda May 09 December 2003 - 1
HARDING, Malcolm John 09 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 26 April 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 18 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 23 November 2007
353 - Register of members 23 November 2007
RESOLUTIONS - N/A 25 March 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 01 December 2004
395 - Particulars of a mortgage or charge 03 February 2004
287 - Change in situation or address of Registered Office 15 January 2004
225 - Change of Accounting Reference Date 15 January 2004
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.