Company NameHardmans Of Hull Limited
Company StatusDissolved
Company Number00169415
CategoryPrivate Limited Company
Incorporation Date3 August 1920(103 years, 9 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NameE.Hardman, Son & Co. Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Peter Edward Hardman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(71 years, 5 months after company formation)
Appointment Duration22 years, 11 months (closed 09 December 2014)
RoleCompany Director
Correspondence AddressCentre House 17 Brough Road
South Cave
Brough
North Humberside
HU15 2BU
Secretary NameMr Peter Edward Hardman
NationalityBritish
StatusClosed
Appointed31 December 1991(71 years, 5 months after company formation)
Appointment Duration22 years, 11 months (closed 09 December 2014)
RoleCompany Director
Correspondence AddressCentre House 17 Brough Road
South Cave
Brough
North Humberside
HU15 2BU
Director NameCyril Geoffrey Harrison
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(71 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address79 Kingtree Avenue
Cottingham
North Humberside
HU16 4DR
Secretary NameMr Martin Alan Plewes
NationalityBritish
StatusResigned
Appointed24 April 2001(80 years, 9 months after company formation)
Appointment Duration1 day (resigned 25 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Willow Court
Cranswick
Driffield
North Humberside
YO25 9QL

Location

Registered AddressCarrick Read Insolvency
Norwich House Savile Street
Hull
Humberside
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£117,719
Cash£35
Current Liabilities£186,818

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2011Restoration by order of the court (4 pages)
20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001New secretary appointed (2 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000Strike-off action suspended (1 page)
4 January 2000Strike-off action suspended (1 page)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
25 May 1999Strike-off action suspended (1 page)
23 February 1999First Gazette notice for compulsory strike-off (1 page)
18 August 1998Strike-off action suspended (1 page)
22 June 1998Notice of completion of voluntary arrangement (7 pages)
30 December 1997Director resigned (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
11 February 1997First Gazette notice for compulsory strike-off (1 page)
14 March 1996Registered office changed on 14/03/96 from: bedford st, wilmington, hull HU8 8AX (1 page)
6 November 1995 (9 pages)
3 August 1995Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
1 June 1995 (16 pages)
21 April 1995Return made up to 31/12/94; no change of members (4 pages)
3 April 1990Return made up to 31/12/89; full list of members (4 pages)
8 April 1986Annual return made up to 27/12/85 (7 pages)
3 August 1920Incorporation (40 pages)