Company NameHardypick Limited
Company StatusDissolved
Company Number02216163
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 2 months ago)

Business Activity

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

Directors

Director NameBrett Evan Gries
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2002(14 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Officer
Correspondence Address26-9 Wynwood Street
Lanark
Illinois Il 61046
Il 61046
Director NameAndrea Lynn Horne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2002(14 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Officer
Correspondence Address810 Livingston Lane
Barrington
Il 60010 Iillinois
Il 60010
Director NameDale Lewis Matschullat
Date of BirthMay 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2002(14 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Officer
Correspondence Address1410 Geneva Club
Lake Geneva
Wisconsin Wi 53147
Foreign
Secretary NameAndrea Lynn Horne
NationalityAmerican
StatusCurrent
Appointed24 May 2002(14 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Officer
Correspondence Address810 Livingston Lane
Barrington
Il 60010 Iillinois
Il 60010
Director NameGraham John Pearson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(3 years, 2 months after company formation)
Appointment Duration11 years (resigned 30 April 2002)
RoleFinancial Director
Correspondence Address2 Pembroke Close
Walton
Chesterfield
Derbyshire
S40 3DT
Director NameMaxwell Francis Riekie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(3 years, 2 months after company formation)
Appointment Duration11 years (resigned 30 April 2002)
RoleFinancial Director
Correspondence Address266 Dobcroft Road
Ecclesall
South Yorkshire
S11 9LJ
Secretary NameGraham John Pearson
NationalityBritish
StatusResigned
Appointed12 April 1991(3 years, 2 months after company formation)
Appointment Duration11 years (resigned 30 April 2002)
RoleCompany Director
Correspondence Address2 Pembroke Close
Walton
Chesterfield
Derbyshire
S40 3DT
Secretary NameRichard Harper Wolff
NationalityBritish
StatusResigned
Appointed30 April 2002(14 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 24 May 2002)
RoleCompany Director
Correspondence Address8863 Harvest Hills Trail
Rockford
Illinois Il 61111
Il 61111

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2004Dissolved (1 page)
1 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
1 September 2004Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
28 January 2003Declaration of solvency (2 pages)
28 January 2003Appointment of a voluntary liquidator (1 page)
28 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2003Registered office changed on 28/01/03 from: parkway works sheffield S9 3BL (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed (2 pages)
6 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 May 2002New director appointed (3 pages)
13 May 2002New director appointed (3 pages)
13 May 2002Secretary resigned;director resigned (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 May 2001Return made up to 12/04/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 April 2000Return made up to 12/04/00; full list of members (6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 May 1998Return made up to 12/04/98; full list of members (8 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 May 1997Return made up to 12/04/97; no change of members (6 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 May 1996Return made up to 12/04/96; no change of members (6 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
11 May 1995Return made up to 12/04/95; full list of members (10 pages)
2 February 1988Incorporation (15 pages)