Company NameGeorge Hardwick Inspection Services Limited
Company StatusDissolved
Company Number01455020
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 6 months ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jeffrey Bentley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 16 September 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFriary Cottage Rotherham Road
Tickhill
Doncaster
South Yorkshire
DN11 9NL
Director NameBetty Burgin
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 16 September 1997)
RoleAdministrator
Correspondence Address8 River Court Ladies Spring Grove
Sheffield
South Yorkshire
S17 3LR
Director NameMr Anthony John Glasbey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 16 September 1997)
RoleAccountant
Correspondence Address8 Bircotes Walk
Rossington
Doncaster
South Yorkshire
DN11 0UH
Director NameRobert Mc Gibbon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 16 September 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Bramble Way
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6SH
Director NameLinda Walton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 16 September 1997)
RolePersonal Assistant
Correspondence Address4 Manley Court
Epworth
Doncaster
South Yorkshire
DN9 1EH
Director NamePhillip Leslie Rice
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 April 1991)
RoleEngineer
Correspondence AddressAshtree House 92 Cote Green Road
Marple Bridge
Stockport
Cheshire
SK6 5EN

Location

Registered AddressGrant Thornton St Johns Centre
110 Albion Street
Leeds West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
14 January 1997Receiver's abstract of receipts and payments (2 pages)
13 January 1997Receiver ceasing to act (1 page)
17 September 1996Registered office changed on 17/09/96 from: 5,rotunda business centre thorncliffe park chapeltown sheffield S30 4PH (1 page)
21 August 1996Receiver's abstract of receipts and payments (2 pages)
1 September 1995Receiver's abstract of receipts and payments (4 pages)
6 June 1995Form 3.7 death of A.griffiths (2 pages)