Company NameR. Hardaker & Co. Limited
Company StatusDissolved
Company Number00440756
CategoryPrivate Limited Company
Incorporation Date12 August 1947(76 years, 9 months ago)
Dissolution Date26 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Shahzad Akhtar
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(66 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2b Ground Floor
Ings Lane
Guiseley
West Yorkshire
LS20 9PD
Director NameMr Abdul Khan
Date of BirthApril 1960 (Born 64 years ago)
NationalityPakistani
StatusClosed
Appointed21 April 2017(69 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 26 October 2020)
RoleTextile Merchant
Country of ResidencePakistan
Correspondence AddressBlue Porter Cabinet Next To River Pollard Street S
Milnsbridge
Huddersfield
West Yorkshire
HD3 4NB
Secretary NameMr Abdul Khan
StatusClosed
Appointed21 April 2017(69 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 26 October 2020)
RoleCompany Director
Correspondence AddressBlue Porter Cabinet Next To River Pollard Street S
Milnsbridge
Huddersfield
West Yorkshire
HD3 4NB
Director NameMrs Mary Christine Hardaker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(43 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address3 Gordon Mews
Ilkley
West Yorks
LS29 8JW
Director NameMr Richard Keith Hardaker
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(43 years, 12 months after company formation)
Appointment Duration17 years, 10 months (resigned 16 June 2009)
RoleTextile Salesman And Business Executive
Correspondence Address3 Gordon Mews
Ilkley
West Yorks
LS29 8JW
Secretary NameMr Richard Keith Hardaker
NationalityBritish
StatusResigned
Appointed29 July 1991(43 years, 12 months after company formation)
Appointment Duration17 years, 10 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address3 Gordon Mews
Ilkley
West Yorks
LS29 8JW
Director NameClare Elizabeth Hancock
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(50 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 14 April 2014)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address60 Mandeville
Stevenage
Hertfordshire
SG2 8JH
Director NameMaqbool Sharif
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(50 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 14 April 2014)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address28 Wellington Crescent
Shipley
West Yorkshire
BD18 3PH
Secretary NameMr Rajendra Prashad Bhatt
NationalityBritish
StatusResigned
Appointed16 June 2009(61 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Legrams Lane
Lidget Green
Bradford
West Yorkshire
BD7 2EJ
Director NameMr Rajendra Prashad Bhatt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2009(62 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address215 Legrams Lane
Lidget Green
Bradford
West Yorkshire
BD7 2EJ
Secretary NameNadeem Akhtar
NationalityBritish
StatusResigned
Appointed14 April 2014(66 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 April 2017)
RoleCompany Director
Correspondence AddressUnit 2b Ground Floor
Ings Lane
Guiseley
West Yorkshire
LS20 9PD

Contact

Websitehardakers.com
Email address[email protected]
Telephone01943 871003
Telephone regionGuiseley

Location

Registered AddressBlue Porter Cabinet Next To River Pollard Street South
Milnsbridge
Huddersfield
West Yorkshire
HD3 4NB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

7.5k at £1Shahzad Akhtar
100.00%
Ordinary

Financials

Year2014
Net Worth£2,997
Cash£15,782
Current Liabilities£289,615

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 July 2001Delivered on: 14 July 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 March 1984Delivered on: 25 March 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land in ashley lane shipley west yorkshire.
Outstanding
12 January 1982Delivered on: 15 January 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
29 January 1982Delivered on: 2 February 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H part of brackendale mills bradford.
Fully Satisfied

Filing History

26 October 2020Final Gazette dissolved following liquidation (1 page)
2 January 2019Dissolution deferment (1 page)
2 January 2019Completion of winding up (1 page)
16 February 2018Order of court to wind up (2 pages)
8 February 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
14 July 2017Registered office address changed from Mns Textiles Building - Units 3-4 Pollard Street South Milnsbridge Huddersfield HD3 4GU England to Blue Porter Cabinet Next to River Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4NB on 14 July 2017 (1 page)
14 July 2017Cessation of Shahzad Akhtar as a person with significant control on 1 June 2017 (1 page)
14 July 2017Registered office address changed from Mns Textiles Building - Units 3-4 Pollard Street South Milnsbridge Huddersfield HD3 4GU England to Blue Porter Cabinet Next to River Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4NB on 14 July 2017 (1 page)
14 July 2017Cessation of Shahzad Akhtar as a person with significant control on 1 June 2017 (1 page)
14 July 2017Cessation of Shahzad Akhtar as a person with significant control on 14 July 2017 (1 page)
5 May 2017Appointment of Mr Abdul Khan as a secretary on 21 April 2017 (2 pages)
5 May 2017Appointment of Mr Abdul Khan as a secretary on 21 April 2017 (2 pages)
4 May 2017Termination of appointment of Nadeem Akhtar as a secretary on 21 April 2017 (1 page)
4 May 2017Appointment of Mr Abdul Khan as a director on 21 April 2017 (2 pages)
4 May 2017Termination of appointment of Nadeem Akhtar as a secretary on 21 April 2017 (1 page)
4 May 2017Appointment of Mr Abdul Khan as a director on 21 April 2017 (2 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
19 July 2016Registered office address changed from Unit 2B Ground Floor Ings Lane Guiseley West Yorkshire LS20 9PD to Mns Textiles Building - Units 3-4 Pollard Street South Milnsbridge Huddersfield HD3 4GU on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Unit 2B Ground Floor Ings Lane Guiseley West Yorkshire LS20 9PD to Mns Textiles Building - Units 3-4 Pollard Street South Milnsbridge Huddersfield HD3 4GU on 19 July 2016 (1 page)
8 October 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 7,500
(4 pages)
8 October 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 7,500
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
28 August 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
11 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 7,500
(5 pages)
11 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 7,500
(5 pages)
1 May 2014Appointment of Shahzad Akhtar as a director (3 pages)
1 May 2014Appointment of Nadeem Akhtar as a secretary (3 pages)
1 May 2014Termination of appointment of Rajendra Bhatt as a director (2 pages)
1 May 2014Appointment of Shahzad Akhtar as a director (3 pages)
1 May 2014Appointment of Nadeem Akhtar as a secretary (3 pages)
1 May 2014Termination of appointment of Maqbool Sharif as a director (2 pages)
1 May 2014Termination of appointment of Maqbool Sharif as a director (2 pages)
1 May 2014Termination of appointment of Clare Hancock as a director (2 pages)
1 May 2014Termination of appointment of Rajendra Bhatt as a director (2 pages)
1 May 2014Termination of appointment of Rajendra Bhatt as a secretary (2 pages)
1 May 2014Termination of appointment of Clare Hancock as a director (2 pages)
1 May 2014Termination of appointment of Rajendra Bhatt as a secretary (2 pages)
6 December 2013Current accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
6 December 2013Current accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 7,500
(7 pages)
14 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 7,500
(7 pages)
21 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 July 2011Secretary's details changed for Mr Rajendra Prashad Bhatt on 16 July 2011 (1 page)
22 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
22 July 2011Director's details changed for Rajendra Prashad Bhatt on 16 July 2011 (2 pages)
22 July 2011Director's details changed for Maqbool Sharif on 16 July 2011 (2 pages)
22 July 2011Director's details changed for Clare Elizabeth Hancock on 16 July 2011 (2 pages)
22 July 2011Director's details changed for Maqbool Sharif on 16 July 2011 (2 pages)
22 July 2011Director's details changed for Rajendra Prashad Bhatt on 16 July 2011 (2 pages)
22 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
22 July 2011Secretary's details changed for Mr Rajendra Prashad Bhatt on 16 July 2011 (1 page)
22 July 2011Director's details changed for Clare Elizabeth Hancock on 16 July 2011 (2 pages)
8 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
8 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
8 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (16 pages)
8 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (16 pages)
25 September 2009Director appointed rajendra prashad bhatt (1 page)
25 September 2009Director appointed rajendra prashad bhatt (1 page)
20 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
20 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
10 September 2009Appointment terminated secretary richard hardaker (1 page)
10 September 2009Return made up to 16/07/09; full list of members (10 pages)
10 September 2009Return made up to 16/07/09; full list of members (10 pages)
10 September 2009Appointment terminated secretary richard hardaker (1 page)
31 July 2009Secretary appointed rajendra prashad bhatt (2 pages)
31 July 2009Appointment terminated director richard hardaker (1 page)
31 July 2009Appointment terminated director richard hardaker (1 page)
31 July 2009Secretary appointed rajendra prashad bhatt (2 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
7 October 2008Return made up to 16/07/08; no change of members (7 pages)
7 October 2008Return made up to 16/07/08; no change of members (7 pages)
6 October 2008Registered office changed on 06/10/2008 from ashley house ashley lane shipley west yorks. BD17 7DB (1 page)
6 October 2008Registered office changed on 06/10/2008 from ashley house ashley lane shipley west yorks. BD17 7DB (1 page)
27 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
27 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
11 September 2007Return made up to 16/07/07; full list of members (8 pages)
11 September 2007Return made up to 16/07/07; full list of members (8 pages)
16 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
16 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
22 August 2006Return made up to 16/07/06; full list of members (8 pages)
22 August 2006Return made up to 16/07/06; full list of members (8 pages)
30 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
30 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 August 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2004Return made up to 16/07/04; full list of members (8 pages)
6 September 2004Return made up to 16/07/04; full list of members (8 pages)
22 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 September 2003Full accounts made up to 31 December 2002 (12 pages)
2 September 2003Full accounts made up to 31 December 2002 (12 pages)
29 August 2003Return made up to 16/07/03; full list of members (8 pages)
29 August 2003Return made up to 16/07/03; full list of members (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
19 September 2002Return made up to 16/07/02; full list of members (8 pages)
19 September 2002Return made up to 16/07/02; full list of members (8 pages)
28 September 2001Full accounts made up to 31 December 2000 (12 pages)
28 September 2001Full accounts made up to 31 December 2000 (12 pages)
20 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
9 August 2000Return made up to 29/07/00; full list of members (8 pages)
9 August 2000Return made up to 29/07/00; full list of members (8 pages)
16 June 2000Full accounts made up to 31 December 1999 (12 pages)
16 June 2000Full accounts made up to 31 December 1999 (12 pages)
17 September 1999Return made up to 29/07/99; full list of members (6 pages)
17 September 1999Return made up to 29/07/99; full list of members (6 pages)
25 May 1999Full accounts made up to 31 December 1998 (12 pages)
25 May 1999Full accounts made up to 31 December 1998 (12 pages)
22 March 1999Return made up to 29/07/98; no change of members (4 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Return made up to 29/07/98; no change of members (4 pages)
22 March 1999New director appointed (2 pages)
3 June 1998Full accounts made up to 31 December 1997 (11 pages)
3 June 1998Full accounts made up to 31 December 1997 (11 pages)
2 October 1997Full accounts made up to 31 December 1996 (13 pages)
2 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 September 1997Return made up to 29/07/97; full list of members (6 pages)
30 September 1997Return made up to 29/07/97; full list of members (6 pages)
10 September 1996Return made up to 29/07/96; no change of members (4 pages)
10 September 1996Return made up to 29/07/96; no change of members (4 pages)
13 May 1996Full accounts made up to 31 December 1995 (9 pages)
13 May 1996Full accounts made up to 31 December 1995 (9 pages)
20 September 1995Return made up to 29/07/95; no change of members (4 pages)
20 September 1995Return made up to 29/07/95; no change of members (4 pages)
24 April 1995Full accounts made up to 31 December 1994 (9 pages)
24 April 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 August 1994Return made up to 29/07/94; full list of members (6 pages)
19 May 1994Full accounts made up to 31 December 1993 (10 pages)
11 May 1993Full accounts made up to 31 December 1992 (9 pages)
3 July 1992Full accounts made up to 31 December 1991 (9 pages)
15 November 1991Full accounts made up to 31 December 1990 (10 pages)
6 August 1991Registered office changed on 06/08/91 (5 pages)
6 August 1991Return made up to 29/07/91; change of members (5 pages)
3 July 1991Return made up to 19/05/91; no change of members (5 pages)
24 December 1990Full accounts made up to 31 December 1989 (9 pages)
24 December 1990Return made up to 19/05/90; full list of members (7 pages)
27 September 1990Return made up to 29/07/90; full list of members (4 pages)
23 June 1989Return made up to 19/05/89; full list of members (5 pages)
23 June 1989Full accounts made up to 31 December 1988 (9 pages)
20 October 1988Return made up to 27/05/88; full list of members (4 pages)
20 October 1988Full accounts made up to 31 December 1987 (10 pages)
13 June 1988Return made up to 27/05/87; full list of members (4 pages)
13 June 1988Full accounts made up to 31 December 1986 (10 pages)
8 April 1988First gazette (1 page)
19 June 1986Full accounts made up to 31 December 1985 (10 pages)
18 May 1986Return made up to 15/05/86; full list of members (6 pages)
12 August 1947Incorporation (21 pages)
12 August 1947Incorporation (21 pages)