Company NameH.W.A. Hardware Distribution Limited
DirectorSimon Richard Winpenny
Company StatusDissolved
Company Number02932259
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameSimon Richard Winpenny
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(8 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressBrow End Farm
Goose Eye
Oakworth
West Yorkshire
BD22 0PD
Secretary NameHeather Ann Elizabeth Winpenny
NationalityBritish
StatusCurrent
Appointed26 February 2003(8 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressBrow End Farm
Goose Eye
Oakworth
West Yorkshire
BD22 0PD
Director NameHoward Winston Ashby
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleSalesman
Correspondence AddressThe Old Stables Barn
Iron Row, Burley In Wharfedale
Ilkley
Yorkshire
LS29 7DB
Secretary NameMichelle Marie Ashby
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Stables Barn
Iron Row, Burley In Wharfedale
Ilkley
Yorkshire
LS29 7DB
Director NameMichelle Marie Ashby
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(3 weeks, 2 days after company formation)
Appointment Duration8 years, 8 months (resigned 26 February 2003)
RoleAdministrator
Correspondence AddressThe Old Stables Barn
Iron Row, Burley In Wharfedale
Ilkley
Yorkshire
LS29 7DB
Director NameMr Keith Steven Hodkinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(3 weeks, 2 days after company formation)
Appointment Duration8 years, 8 months (resigned 26 February 2003)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address57 Mossbrook Court
Kentford Drive
Manchester
M40 7RE
Director NameIan Leslie Hargreaves
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 1999)
RoleSales Consultants
Correspondence Address28 Back Lane
Guiseley
Leeds
West Yorkshire
LS20 8EB
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,164,671
Cash£1,313
Current Liabilities£1,288,741

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 December 2007Dissolved (1 page)
26 September 2007Notice of move from Administration to Dissolution (23 pages)
26 September 2007Administrator's progress report (23 pages)
26 April 2007Administrator's progress report (17 pages)
17 April 2007Statement of affairs (13 pages)
20 November 2006Statement of administrator's proposal (22 pages)
6 October 2006Registered office changed on 06/10/06 from: lyndale house fitzwilliam street bradford west yorkshire BD4 7BL (1 page)
6 October 2006Registered office changed on 06/10/06 from: kpmg LLP 1 the embankment neville street leeds LS1 4DW (1 page)
29 September 2006Appointment of an administrator (1 page)
8 June 2006Return made up to 09/05/06; full list of members (6 pages)
24 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 May 2005Return made up to 09/05/05; full list of members (6 pages)
6 July 2004Accounts for a small company made up to 29 February 2004 (6 pages)
24 May 2004Return made up to 14/05/04; full list of members (6 pages)
28 September 2003Accounts for a medium company made up to 28 February 2003 (17 pages)
27 June 2003Return made up to 24/05/03; full list of members (6 pages)
23 April 2003Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
16 April 2003Particulars of mortgage/charge (5 pages)
5 April 2003Declaration of assistance for shares acquisition (11 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned;director resigned (1 page)
11 March 2003Full accounts made up to 31 May 2002 (20 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2003Particulars of mortgage/charge (5 pages)
10 February 2003Director's particulars changed (1 page)
10 February 2003Secretary's particulars changed;director's particulars changed (1 page)
25 June 2002Return made up to 24/05/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
6 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
23 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 May 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
9 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 January 1998Registered office changed on 19/01/98 from: unit 1 cityway industrial estate wakefield road bradford west yorkshire BD4 7NP (1 page)
18 December 1997Particulars of mortgage/charge (3 pages)
27 October 1997New director appointed (2 pages)
5 June 1997Return made up to 24/05/97; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
4 June 1996Return made up to 24/05/96; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 30 May 1995 (8 pages)
30 May 1995Return made up to 24/05/95; full list of members (6 pages)
27 June 1994Particulars of mortgage/charge (3 pages)
24 May 1994Incorporation (16 pages)