Company NameHarduns(Contractors Tools)Limited
Company StatusDissolved
Company Number00516660
CategoryPrivate Limited Company
Incorporation Date2 March 1953(71 years, 2 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Henri-Paul Laschkar
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed01 May 2009(56 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 03 December 2013)
RoleS V P
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 23 Hyde Park Place
London
W2 2LP
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(56 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 03 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Kyle Way
Nether Poppleton
York
YO26 6RH
Director NameAlan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(43 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 1999)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Director NameIan Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed05 December 1996(43 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 King Henrys Road
London
NW3 3RD
Director NameAndrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed05 December 1996(43 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Chestnut Close, Peakirk
Peterborough
Cambridgeshire
PE6 7NW
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(44 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1999)
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Secretary NameMr Bryan Leslie Chapman
NationalityBritish
StatusResigned
Appointed11 April 1997(44 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1999)
RoleCompany Director
Correspondence Address92 Sandy Lane
Middlestown
Wakefield
West Yorkshire
WF4 4PP
Director NameMr Matt Ward Nichols
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(45 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Secretary NameMr Timothy Paul Haywood
NationalityBritish
StatusResigned
Appointed17 February 1999(45 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yeoman House
Acton
Stourport On Severn
Worcestershire
DY13 9TF
Secretary NameJohn Graham Evetts
NationalityPollish/British
StatusResigned
Appointed28 March 2003(50 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address72 Sycamore Avenue
Upminster
Essex
RM14 2HS
Director NameAngus Maclean Fraser
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2004(50 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 2005)
RoleCompany Director
Correspondence Address3 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed14 January 2005(51 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Secretary NameAleksandra Jadwiga Tallis
NationalityPolish
StatusResigned
Appointed30 June 2005(52 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2006)
RoleCompany Director
Correspondence Address6 St Chads Grove
Leeds
West Yorkshire
LS6 3PN
Secretary NameSimon Michael James
NationalityBritish
StatusResigned
Appointed09 October 2006(53 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address37 Brand Hill Drive
Crofton
Wakefield
Yorkshire
WF4 1PF
Director NameJonathan Richard Passman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(54 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2009)
RoleHead Of Legal
Correspondence Address6 Stonefield Close
Wigston Park Walsgrave
Coventry
CV2 2PZ
Director NameCaradon Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1993(40 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 1996)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameRallip Holdings Limited (Corporation)
StatusResigned
Appointed28 February 1993(40 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 1996)
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameCaradon Services Limited (Corporation)
StatusResigned
Appointed28 February 1993(40 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 1996)
Correspondence AddressCaradon House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameBLAW Ducts Limited (Corporation)
StatusResigned
Appointed05 December 1996(43 years, 9 months after company formation)
Appointment Duration4 months (resigned 11 April 1997)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

300 at 1Hagemeyer (Uk) LTD
92.31%
Deferred
25 at 1Hagemeyer (Uk) LTD
7.69%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved following liquidation (1 page)
3 December 2013Final Gazette dissolved following liquidation (1 page)
3 September 2013Return of final meeting in a members' voluntary winding up (18 pages)
3 September 2013Return of final meeting in a members' voluntary winding up (18 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
17 January 2013INSOLVENCY:Restoration Order (2 pages)
17 January 2013Insolvency:restoration order (2 pages)
8 January 2013Restoration by order of the court (2 pages)
8 January 2013Restoration by order of the court (2 pages)
30 October 2010Final Gazette dissolved following liquidation (1 page)
30 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2010Final Gazette dissolved following liquidation (1 page)
30 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
29 December 2009Declaration of solvency (4 pages)
29 December 2009Appointment of a voluntary liquidator (1 page)
29 December 2009Appointment of a voluntary liquidator (1 page)
29 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2009Declaration of solvency (4 pages)
29 December 2009Registered office address changed from Yardley Court 11/12 Frederick Rd Edgbaston Birmingham West Midlands B15 1JD on 29 December 2009 (2 pages)
29 December 2009Registered office address changed from Yardley Court 11/12 Frederick Rd Edgbaston Birmingham West Midlands B15 1JD on 29 December 2009 (2 pages)
29 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-14
(1 page)
29 September 2009Accounts made up to 31 December 2008 (4 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
25 August 2009Director appointed henri-paul laschkar (3 pages)
25 August 2009Director appointed henri-paul laschkar (3 pages)
24 August 2009Director appointed neil michael croxson (2 pages)
24 August 2009Director appointed neil michael croxson (2 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 August 2009Memorandum and Articles of Association (10 pages)
20 August 2009Memorandum and Articles of Association (10 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 June 2009Appointment terminated secretary simon james (1 page)
29 June 2009Appointment Terminated Director jonathan passman (1 page)
29 June 2009Appointment terminated director jonathan passman (1 page)
29 June 2009Appointment Terminated Secretary simon james (1 page)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 October 2008Accounts made up to 31 December 2007 (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 February 2008Director's change of particulars / jonathan passman / 28/02/2008 (1 page)
28 February 2008Return made up to 28/02/08; full list of members (3 pages)
28 February 2008Director's Change of Particulars / jonathan passman / 28/02/2008 / HouseName/Number was: , now: 6; Street was: 6 stonefield close, now: stonefield close; Post Code was: CV6 2PZ, now: CV2 2PZ (1 page)
28 February 2008Return made up to 28/02/08; full list of members (3 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 June 2007Accounts made up to 31 December 2006 (4 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
21 March 2007Return made up to 28/02/07; full list of members (2 pages)
21 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 October 2006Accounts made up to 31 December 2005 (4 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
7 March 2006Return made up to 28/02/06; full list of members (2 pages)
7 March 2006Return made up to 28/02/06; full list of members (2 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
30 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 June 2005Accounts made up to 31 December 2004 (4 pages)
9 May 2005Return made up to 28/02/05; full list of members (2 pages)
9 May 2005Return made up to 28/02/05; full list of members (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (3 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 October 2004Accounts made up to 31 December 2003 (4 pages)
26 April 2004Return made up to 28/02/04; full list of members (6 pages)
26 April 2004Return made up to 28/02/04; full list of members (6 pages)
13 April 2004New director appointed (3 pages)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (3 pages)
13 April 2004Director resigned (1 page)
13 May 2003Return made up to 28/02/03; full list of members (6 pages)
13 May 2003Return made up to 28/02/03; full list of members (6 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
20 March 2003Accounts made up to 31 December 2002 (4 pages)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 June 2002Accounts made up to 31 December 2001 (4 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 August 2001Accounts made up to 31 December 2000 (4 pages)
13 August 2001Secretary's particulars changed (1 page)
13 August 2001Secretary's particulars changed (1 page)
2 April 2001Return made up to 28/02/01; full list of members (6 pages)
2 April 2001Return made up to 28/02/01; full list of members (6 pages)
30 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2000Accounts made up to 31 December 1999 (5 pages)
28 March 2000Return made up to 28/02/00; full list of members (6 pages)
28 March 2000Return made up to 28/02/00; full list of members (6 pages)
15 September 1999Full accounts made up to 31 December 1998 (7 pages)
15 September 1999Full accounts made up to 31 December 1998 (7 pages)
22 April 1999Registered office changed on 22/04/99 from: 11-12 frederick road edgbaston birmingham B15 1JD (1 page)
22 April 1999Registered office changed on 22/04/99 from: 11-12 frederick road edgbaston birmingham B15 1JD (1 page)
25 March 1999Return made up to 28/02/99; full list of members (6 pages)
25 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 March 1999Registered office changed on 11/03/99 from: john o gaunts industrial estate leeds road rothwell leeds west yorkshire LS26 0DU (1 page)
11 March 1999Registered office changed on 11/03/99 from: john o gaunts industrial estate leeds road rothwell leeds west yorkshire LS26 0DU (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
15 October 1998Full accounts made up to 31 December 1997 (8 pages)
15 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 August 1998Auditor's resignation (2 pages)
28 August 1998Auditor's resignation (2 pages)
9 March 1998Return made up to 28/02/98; no change of members (15 pages)
9 March 1998Return made up to 28/02/98; no change of members (15 pages)
29 December 1997Director's particulars changed (1 page)
29 December 1997Director's particulars changed (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
2 May 1997Registered office changed on 02/05/97 from: carr hill doncaster south yorkshire DN4 8DQ (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997Registered office changed on 02/05/97 from: carr hill doncaster south yorkshire DN4 8DQ (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
30 April 1997Return made up to 28/02/97; full list of members (8 pages)
30 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997New director appointed (3 pages)
17 January 1997New director appointed (3 pages)
17 January 1997New secretary appointed (2 pages)
24 December 1996Registered office changed on 24/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
24 December 1996Registered office changed on 24/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
24 December 1996New director appointed (5 pages)
24 December 1996New director appointed (3 pages)
24 December 1996New director appointed (5 pages)
24 December 1996New director appointed (3 pages)
27 September 1996Accounts made up to 31 December 1995 (6 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
24 April 1996Return made up to 28/02/96; full list of members (7 pages)
24 April 1996Return made up to 28/02/96; full list of members (7 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Director's particulars changed (4 pages)
12 December 1995Secretary's particulars changed (4 pages)
12 December 1995Secretary's particulars changed (2 pages)
15 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
15 May 1995Accounts made up to 31 December 1994 (4 pages)
8 March 1995Return made up to 28/02/95; full list of members (14 pages)
8 March 1995Return made up to 28/02/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
5 July 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
5 July 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
2 March 1953Incorporation (11 pages)
2 March 1953Incorporation (11 pages)