Company NameWaddoups Hardy Limited
Company StatusDissolved
Company Number01113601
CategoryPrivate Limited Company
Incorporation Date14 May 1973(51 years ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Christopher Robert Hemsley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 15 June 2004)
RoleSteel Strip Manufacturer
Correspondence Address60 Wilsden Road
Allerton
Bradford
West Yorkshire
BD15 9AD
Director NameMrs Janet Elizabeth Hemsley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 15 June 2004)
RoleSchool Teacher
Correspondence Address60 Wilsden Road
Allerton
Bradford
West Yorkshire
BD15 9AD
Director NameKenneth Robert Hemsley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 15 June 2004)
RoleSteel Strip Manufacturer
Correspondence Address10 Ayrton Crescent
Bingley
West Yorkshire
BD16 2PB
Secretary NameKenneth Robert Hemsley
NationalityBritish
StatusClosed
Appointed29 August 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address10 Ayrton Crescent
Bingley
West Yorkshire
BD16 2PB

Location

Registered Address10 Russell St
Keighley
West Yorkshire
BD21 2JP
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£49,403
Cash£38
Current Liabilities£55,752

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
5 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
4 September 2001Return made up to 29/08/01; full list of members (7 pages)
3 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
31 October 2000Return made up to 29/08/00; full list of members (7 pages)
6 October 1999Return made up to 29/08/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
25 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
9 January 1998Accounts for a small company made up to 31 May 1997 (9 pages)
22 October 1997Return made up to 29/08/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 May 1996 (9 pages)
4 October 1996Return made up to 29/08/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
13 October 1995Return made up to 29/08/95; no change of members (4 pages)