Company NameBrian Hardy Limited
Company StatusDissolved
Company Number00903547
CategoryPrivate Limited Company
Incorporation Date13 April 1967(57 years ago)
Dissolution Date12 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMargaret Hardy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(40 years, 6 months after company formation)
Appointment Duration9 years (closed 12 November 2016)
RoleRetailer
Country of ResidenceEngland
Correspondence Address6 Rose Walk
Wisbech
Cambridgeshire
PE13 1SG
Secretary NameEmily Deptford
NationalityBritish
StatusClosed
Appointed13 November 2007(40 years, 7 months after company formation)
Appointment Duration9 years (closed 12 November 2016)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address2 Blackfriars Road
Kings Lynn
Norfolk
PE30 1NR
Director NameEmily Deptford
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(42 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 12 November 2016)
RoleRetailer
Country of ResidenceEngland
Correspondence Address2 Blackfriars Road
Kings Lynn
Norfolk
PE30 1NR
Director NameBrian Hardy
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(23 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 22 October 2007)
RoleGrocer
Correspondence Address6 Rose Walk
Wisbech
Cambridgeshire
PE13 1SG
Secretary NameYvonne Ann Garner
NationalityBritish
StatusResigned
Appointed19 February 1991(23 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 1996)
RoleCompany Director
Correspondence AddressThe Chase
Leverington Road
Wisbech
Cambridgeshire
PE13 1RX
Secretary NameMargaret Hardy
NationalityBritish
StatusResigned
Appointed16 January 1996(28 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Rose Walk
Wisbech
Cambridgeshire
PE13 1SG

Location

Registered AddressKendal House, 41 Scotland Street
Sheffield
South Yorkshire
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£44,814
Cash£47,033
Current Liabilities£33,793

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 November 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
26 October 2015Appointment of a voluntary liquidator (1 page)
26 October 2015Registered office address changed from 12-13 the Crescent Wisbech PE13 1EH to Kendal House, 41 Scotland Street Sheffield South Yorkshire S3 7BS on 26 October 2015 (2 pages)
26 October 2015Statement of affairs with form 4.19 (6 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 500
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 500
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 March 2010Director's details changed for Emily Deptford on 19 February 2010 (2 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Margaret Hardy on 19 February 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 June 2009Director appointed emily deptford (2 pages)
23 February 2009Appointment terminated secretary margaret hardy (1 page)
23 February 2009Return made up to 19/02/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 February 2008Return made up to 19/02/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 November 2007New secretary appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
28 February 2007Return made up to 19/02/07; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 February 2006Return made up to 19/02/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 February 2005Return made up to 19/02/05; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 February 2004Return made up to 19/02/04; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 April 2003Return made up to 19/02/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 February 2002Return made up to 19/02/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2001Return made up to 19/02/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Return made up to 19/02/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 February 1999Return made up to 19/02/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 March 1998Return made up to 19/02/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 February 1997Return made up to 19/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 February 1996Return made up to 19/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996New secretary appointed (2 pages)
7 March 1995Return made up to 19/02/95; no change of members (4 pages)