Company NamePaul Hardaker Limited
Company StatusDissolved
Company Number01124954
CategoryPrivate Limited Company
Incorporation Date26 July 1973(50 years, 9 months ago)
Dissolution Date24 January 2015 (9 years, 2 months ago)
Previous NamesS.N. Heat-Hire Limited and S.N.H.H. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameErika Elizabeth Hardaker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1991(18 years, 3 months after company formation)
Appointment Duration23 years, 3 months (closed 24 January 2015)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
Yorkshire
HU13 0LH
Secretary NamePaul William Hardaker
NationalityBritish
StatusClosed
Appointed21 October 1991(18 years, 3 months after company formation)
Appointment Duration23 years, 3 months (closed 24 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
Yorkshire
HU13 0LH
Director NamePaul William Hardaker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 November 2003)
RoleCompany Executive
Correspondence AddressBrantingham House
Brantingham
Brough
East Yorkshire
HU15 1QG
Director NameMr Carl Arthur
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(30 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2005)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address175 Danube Road
Hull
East Yorkshire
HU5 5UX

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

1 at £1Erika Elizabeth Hardaker
50.00%
Ordinary
1 at £1Paul William Hardaker
50.00%
Ordinary

Financials

Year2014
Net Worth£439,290
Cash£6,498
Current Liabilities£45,714

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2015Final Gazette dissolved following liquidation (1 page)
24 January 2015Final Gazette dissolved following liquidation (1 page)
24 October 2014Return of final meeting in a members' voluntary winding up (12 pages)
24 October 2014Return of final meeting in a members' voluntary winding up (12 pages)
22 October 2013Registered office address changed from Hulver Bank Starfitts Lane Kirkbymoorside York YO62 7JF England on 22 October 2013 (2 pages)
22 October 2013Registered office address changed from Hulver Bank Starfitts Lane Kirkbymoorside York YO62 7JF England on 22 October 2013 (2 pages)
21 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 2013Declaration of solvency (3 pages)
21 October 2013Declaration of solvency (3 pages)
21 October 2013Appointment of a voluntary liquidator (2 pages)
21 October 2013Appointment of a voluntary liquidator (2 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 2
(3 pages)
15 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 2
(3 pages)
23 August 2012Registered office address changed from 109/111 Beverley Road Hull HU3 1TS on 23 August 2012 (1 page)
23 August 2012Registered office address changed from 109/111 Beverley Road Hull HU3 1TS on 23 August 2012 (1 page)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
30 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
22 December 2009Director's details changed for Erika Elizabeth Hardaker on 21 October 2009 (2 pages)
22 December 2009Secretary's details changed for Paul William Hardaker on 21 October 2009 (1 page)
22 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Erika Elizabeth Hardaker on 21 October 2009 (2 pages)
22 December 2009Secretary's details changed for Paul William Hardaker on 21 October 2009 (1 page)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 October 2008Return made up to 21/10/08; full list of members (3 pages)
22 October 2008Secretary's change of particulars / paul hardaker / 01/07/2008 (1 page)
22 October 2008Secretary's change of particulars / paul hardaker / 01/07/2008 (1 page)
22 October 2008Director's change of particulars / erika hardaker / 01/07/2008 (1 page)
22 October 2008Director's change of particulars / erika hardaker / 01/07/2008 (1 page)
22 October 2008Return made up to 21/10/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Return made up to 21/10/07; no change of members (6 pages)
1 December 2007Return made up to 21/10/07; no change of members (6 pages)
19 June 2007Company name changed S.N.H.H. LIMITED\certificate issued on 19/06/07 (2 pages)
19 June 2007Company name changed S.N.H.H. LIMITED\certificate issued on 19/06/07 (2 pages)
13 March 2007Return made up to 21/10/06; full list of members (7 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
13 March 2007Return made up to 21/10/06; full list of members (7 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
30 November 2005 (7 pages)
30 November 2005 (7 pages)
14 November 2005Return made up to 21/10/05; full list of members (7 pages)
14 November 2005Return made up to 21/10/05; full list of members (7 pages)
11 January 2005Return made up to 21/10/04; full list of members (7 pages)
11 January 2005Return made up to 21/10/04; full list of members (7 pages)
21 October 2004 (8 pages)
21 October 2004 (8 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
26 November 2003Return made up to 21/10/03; full list of members (7 pages)
26 November 2003Return made up to 21/10/03; full list of members (7 pages)
13 November 2003 (7 pages)
13 November 2003 (7 pages)
9 February 2003 (7 pages)
9 February 2003 (7 pages)
16 January 2003Return made up to 21/10/02; full list of members (7 pages)
16 January 2003Return made up to 21/10/02; full list of members (7 pages)
2 May 2002 (7 pages)
2 May 2002 (7 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
29 October 2001Return made up to 21/10/01; full list of members (6 pages)
29 October 2001Return made up to 21/10/01; full list of members (6 pages)
12 April 2001 (7 pages)
12 April 2001 (7 pages)
18 October 2000Return made up to 21/10/00; full list of members (6 pages)
18 October 2000Return made up to 21/10/00; full list of members (6 pages)
23 February 2000 (7 pages)
23 February 2000 (7 pages)
21 November 1999Return made up to 21/10/99; full list of members (6 pages)
21 November 1999Return made up to 21/10/99; full list of members (6 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
19 January 1999 (8 pages)
19 January 1999 (8 pages)
17 November 1998Return made up to 21/10/98; no change of members (4 pages)
17 November 1998Return made up to 21/10/98; no change of members (4 pages)
6 March 1998 (8 pages)
6 March 1998 (8 pages)
14 November 1997Return made up to 21/10/97; full list of members (6 pages)
14 November 1997Return made up to 21/10/97; full list of members (6 pages)
30 April 1997 (8 pages)
30 April 1997 (8 pages)
1 April 1997Company name changed S.N. heat-hire LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed S.N. heat-hire LIMITED\certificate issued on 01/04/97 (2 pages)
29 October 1996Return made up to 21/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1996Return made up to 21/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1996 (8 pages)
1 May 1996 (8 pages)
1 May 1995 (8 pages)
1 May 1995 (8 pages)
28 April 1993Full accounts made up to 30 June 1992 (12 pages)
28 April 1993Full accounts made up to 30 June 1992 (12 pages)
23 July 1991Full accounts made up to 30 June 1990 (13 pages)
23 July 1991Full accounts made up to 30 June 1990 (13 pages)
25 December 1983Accounts made up to 31 January 1982 (8 pages)
25 December 1983Accounts made up to 31 January 1982 (8 pages)
5 May 1983Accounts made up to 31 January 1981 (8 pages)
5 May 1983Accounts made up to 31 January 1981 (8 pages)