Company NameHardie Manufacturing Limited
Company StatusDissolved
Company Number00203479
CategoryPrivate Limited Company
Incorporation Date30 January 1925(99 years, 3 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDuncan Hardie
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(66 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 13 September 2005)
RoleRetired
Correspondence AddressSigston House Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4JZ
Director NameJonathan Duncan Hardie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(66 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 13 September 2005)
RoleTextile Manufacturer
Correspondence AddressAysgarth
Silsden House Gardens
Silsden Keighley
BD20 9QZ
Secretary NameJonathan Duncan Hardie
NationalityBritish
StatusClosed
Appointed31 March 1991(66 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 13 September 2005)
RoleCompany Director
Correspondence AddressAysgarth
Silsden House Gardens
Silsden Keighley
BD20 9QZ

Location

Registered AddressAysgarth Silsden House Gardens
Skipton Road
Silsden
Keighley
BD20 9QZ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Financials

Year2014
Net Worth-£51,640
Cash£73,073
Current Liabilities£126,717

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
15 April 2005Application for striking-off (1 page)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 September 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
13 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 April 2000Return made up to 31/03/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 April 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 April 1997Return made up to 31/03/97; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 April 1995Return made up to 31/03/95; no change of members (4 pages)