Company NameThomas Hardman & Sons Limited
Company StatusDissolved
Company Number00704062
CategoryPrivate Limited Company
Incorporation Date25 September 1961(62 years, 7 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)
Previous NamePorritts & Spencer (Sales) Limited

Business Activity

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

Directors

Director NameDr Graham James Ford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(38 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhydwyn Bishopton
Ripon
North Yorkshire
HG4 2QL
Director NameMr Robin Alexander Fairbairn Wight
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(38 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 06 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Regent Terrace
Edinburgh
Midlothian
EH7 5BS
Scotland
Secretary NameDr Graham James Ford
NationalityBritish
StatusClosed
Appointed01 February 2007(45 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhydwyn Bishopton
Ripon
North Yorkshire
HG4 2QL
Director NameDavid Hardman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(29 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address68 Holcombe Road
Tottington
Bury
Lancashire
BL8 4BT
Director NameAlan Hargreaves
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(29 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 1992)
RoleCompany Director
Correspondence Address9 Springclough Drive
Worsley
Manchester
Lancashire
M28 3HS
Director NameHarry Tuley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(29 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Read Hall Court
Off Hammond Drive Read
Burnley
Lancashire
BB12 7RU
Secretary NameAlan Hargreaves
NationalityBritish
StatusResigned
Appointed20 July 1991(29 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 1992)
RoleCompany Director
Correspondence Address9 Springclough Drive
Worsley
Manchester
Lancashire
M28 3HS
Director NameJeffrey William Cockbain
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(31 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1997)
RoleProduction Director
Correspondence Address62 Rogersfield
Langho
Blackburn
Lancashire
BB6 8HD
Secretary NameMr Jonathan Paul Irwin
NationalityBritish
StatusResigned
Appointed12 October 1992(31 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address5 Austwick Way
Accrington
Lancashire
BB5 6RW
Secretary NameJohn Edwards
NationalityBritish
StatusResigned
Appointed01 March 1996(34 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence Address24 Moor Drive
Otley
West Yorkshire
LS21 1DZ
Director NameJohn Edwards
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(35 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2000)
RoleAccountant
Correspondence Address24 Moor Drive
Otley
West Yorkshire
LS21 1DZ
Director NameGeoffrey Charles Faulkner
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(36 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressBarcroft House
Tonacliffe Road, Whitworth
Rochdale
Lancashire
OL12 8SS
Secretary NameMr Robin Alexander Fairbairn Wight
NationalityBritish
StatusResigned
Appointed31 March 2000(38 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Regent Terrace
Edinburgh
Midlothian
EH7 5BS
Scotland
Secretary NameTimothy John Baxter
NationalityBritish
StatusResigned
Appointed27 July 2001(39 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2007)
RoleCompany Director
Correspondence Address14 Hazelwood Gardens
Lancaster
Lancashire
LA1 4PQ

Location

Registered AddressC/O Arville Textiles Limited
Sandbeck Lane
Wetherby
West Yorkshire
LS22 7DQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1P & S Textiles LTD
99.00%
Ordinary
1 at £1P & S Textiles LTD
1.00%
Ordinary

Accounts

Latest Accounts2 May 2010 (13 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011Application to strike the company off the register (3 pages)
17 May 2011Application to strike the company off the register (3 pages)
16 May 2011Section 519 (1 page)
16 May 2011Section 519 (1 page)
13 January 2011Full accounts made up to 2 May 2010 (9 pages)
13 January 2011Full accounts made up to 2 May 2010 (9 pages)
13 January 2011Full accounts made up to 2 May 2010 (9 pages)
9 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 100
(5 pages)
9 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 100
(5 pages)
8 January 2010Full accounts made up to 3 May 2009 (10 pages)
8 January 2010Full accounts made up to 3 May 2009 (10 pages)
8 January 2010Full accounts made up to 3 May 2009 (10 pages)
28 July 2009Return made up to 20/07/09; full list of members (4 pages)
28 July 2009Return made up to 20/07/09; full list of members (4 pages)
7 February 2009Full accounts made up to 4 May 2008 (10 pages)
7 February 2009Full accounts made up to 4 May 2008 (10 pages)
7 February 2009Full accounts made up to 4 May 2008 (10 pages)
4 August 2008Return made up to 20/07/08; full list of members (4 pages)
4 August 2008Appointment Terminated Secretary timothy baxter (1 page)
4 August 2008Return made up to 20/07/08; full list of members (4 pages)
4 August 2008Appointment terminated secretary timothy baxter (1 page)
13 February 2008Full accounts made up to 29 April 2007 (10 pages)
13 February 2008Full accounts made up to 29 April 2007 (10 pages)
11 August 2007Return made up to 20/07/07; no change of members (7 pages)
11 August 2007Return made up to 20/07/07; no change of members (7 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
5 March 2007Full accounts made up to 30 April 2006 (10 pages)
5 March 2007Full accounts made up to 30 April 2006 (10 pages)
12 September 2006Return made up to 20/07/06; full list of members (7 pages)
12 September 2006Return made up to 20/07/06; full list of members (7 pages)
17 February 2006Full accounts made up to 1 May 2005 (8 pages)
17 February 2006Full accounts made up to 1 May 2005 (8 pages)
17 February 2006Full accounts made up to 1 May 2005 (8 pages)
19 August 2005Return made up to 20/07/05; full list of members (7 pages)
19 August 2005Return made up to 20/07/05; full list of members (7 pages)
22 February 2005Full accounts made up to 2 May 2004 (8 pages)
22 February 2005Full accounts made up to 2 May 2004 (8 pages)
29 July 2004Return made up to 20/07/04; full list of members (7 pages)
29 July 2004Return made up to 20/07/04; full list of members (7 pages)
24 February 2004Full accounts made up to 4 May 2003 (8 pages)
24 February 2004Full accounts made up to 4 May 2003 (8 pages)
24 February 2004Full accounts made up to 4 May 2003 (8 pages)
29 July 2003Return made up to 20/07/03; full list of members (7 pages)
29 July 2003Return made up to 20/07/03; full list of members (7 pages)
24 February 2003Accounts for a small company made up to 28 April 2002 (5 pages)
24 February 2003Accounts for a small company made up to 28 April 2002 (5 pages)
5 August 2002Return made up to 20/07/02; full list of members (7 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Return made up to 20/07/02; full list of members (7 pages)
5 August 2002Secretary resigned (1 page)
18 February 2002Accounts made up to 29 April 2001 (8 pages)
18 February 2002Accounts for a dormant company made up to 29 April 2001 (8 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
6 August 2001Return made up to 20/07/01; full list of members (6 pages)
6 August 2001Return made up to 20/07/01; full list of members (6 pages)
30 April 2001Auditor's resignation (2 pages)
30 April 2001Auditor's resignation (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
20 July 2000Return made up to 20/07/00; full list of members (6 pages)
20 July 2000Return made up to 20/07/00; full list of members (6 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: fernhill mills hornby street bury lancs BL9 5BD (1 page)
26 April 2000Secretary resigned;director resigned (1 page)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Secretary resigned;director resigned (1 page)
26 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
26 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Registered office changed on 26/04/00 from: fernhill mills hornby street bury lancs BL9 5BD (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New secretary appointed;new director appointed (2 pages)
1 December 1999Full accounts made up to 31 March 1999 (5 pages)
1 December 1999Full accounts made up to 31 March 1999 (5 pages)
13 August 1999Return made up to 20/07/99; no change of members (4 pages)
13 August 1999Return made up to 20/07/99; no change of members (4 pages)
23 December 1998Full accounts made up to 31 March 1998 (5 pages)
23 December 1998Full accounts made up to 31 March 1998 (5 pages)
5 August 1998Return made up to 20/07/98; full list of members (6 pages)
5 August 1998Return made up to 20/07/98; full list of members (6 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
30 December 1997Full accounts made up to 31 March 1997 (6 pages)
30 December 1997Full accounts made up to 31 March 1997 (6 pages)
21 August 1997Return made up to 20/07/97; no change of members (4 pages)
21 August 1997Return made up to 20/07/97; no change of members (4 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
1 February 1997Full accounts made up to 31 March 1996 (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (6 pages)
21 August 1996Return made up to 20/07/96; no change of members (4 pages)
21 August 1996Return made up to 20/07/96; no change of members (4 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Secretary resigned;new secretary appointed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)
11 July 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
29 January 1987Full accounts made up to 31 March 1986 (5 pages)
29 January 1987Full accounts made up to 31 March 1986 (5 pages)
29 January 1987Full accounts made up to 31 March 1986 (5 pages)