Hirst Courtney
Selby
North Yorkshire
YO8 8QT
Secretary Name | Margaret Denton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 24 June 2016) |
Role | Accountant |
Correspondence Address | 3 Richmond Lea Mirfield West Yorkshire WF14 9TQ |
Director Name | Mr Alan Lockwood |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 77 Hangingstone Road Berry Brow Huddersfield West Yorkshire HD4 7QS |
Secretary Name | Mr Jonathan Brandon Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Murieston Road Hale Altrincham Cheshire WA15 9SU |
Director Name | Mr Jonathan Brandon Cowan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 October 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Murieston Road Hale Altrincham Cheshire WA15 9SU |
Director Name | Norman Peter Hughes |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | Dalmore White Edge Drive Baslow Bakewell Derbyshire DE45 1SJ |
Website | hardmet.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2752282 |
Telephone region | Sheffield |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,815,661 |
Gross Profit | £607,630 |
Net Worth | £934,501 |
Cash | £72,043 |
Current Liabilities | £1,160,977 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2016 | Final Gazette dissolved following liquidation (1 page) |
24 March 2016 | Notice of move from Administration to Dissolution on 8 March 2016 (23 pages) |
24 March 2016 | Notice of move from Administration to Dissolution on 8 March 2016 (23 pages) |
18 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
22 October 2015 | Administrator's progress report to 25 September 2015 (23 pages) |
22 October 2015 | Administrator's progress report to 25 September 2015 (23 pages) |
1 June 2015 | Result of meeting of creditors (2 pages) |
1 June 2015 | Result of meeting of creditors (2 pages) |
12 May 2015 | Statement of administrator's proposal (43 pages) |
12 May 2015 | Statement of administrator's proposal (43 pages) |
8 May 2015 | Statement of affairs with form 2.14B (10 pages) |
8 May 2015 | Statement of affairs with form 2.14B (10 pages) |
17 April 2015 | Registered office address changed from Windsor Street Sheffield S Yorkshire S4 7WB to 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 17 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from Windsor Street Sheffield S Yorkshire S4 7WB to 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 17 April 2015 (2 pages) |
14 April 2015 | Appointment of an administrator (1 page) |
14 April 2015 | Appointment of an administrator (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (26 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (26 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Ian Redfern Forbes on 15 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Alan Lockwood on 15 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Ian Redfern Forbes on 15 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Alan Lockwood on 15 April 2010 (2 pages) |
6 December 2009 | Accounts for a medium company made up to 31 March 2009 (24 pages) |
6 December 2009 | Accounts for a medium company made up to 31 March 2009 (24 pages) |
30 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
20 January 2009 | Accounts for a medium company made up to 31 March 2008 (24 pages) |
20 January 2009 | Accounts for a medium company made up to 31 March 2008 (24 pages) |
6 August 2008 | Director appointed mr alan lockwood (1 page) |
6 August 2008 | Director appointed mr alan lockwood (1 page) |
21 April 2008 | Secretary's change of particulars / margaret busz / 15/04/2008 (1 page) |
21 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
21 April 2008 | Secretary's change of particulars / margaret busz / 15/04/2008 (1 page) |
21 April 2008 | Appointment terminated director norman hughes (1 page) |
21 April 2008 | Appointment terminated director norman hughes (1 page) |
21 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
18 December 2007 | Accounts for a medium company made up to 31 March 2007 (24 pages) |
18 December 2007 | Accounts for a medium company made up to 31 March 2007 (24 pages) |
2 May 2007 | Return made up to 15/04/07; full list of members (7 pages) |
2 May 2007 | Return made up to 15/04/07; full list of members (7 pages) |
1 April 2007 | Amended accounts made up to 31 March 2006 (24 pages) |
1 April 2007 | Amended accounts made up to 31 March 2006 (24 pages) |
21 December 2006 | Accounts for a medium company made up to 31 March 2006 (22 pages) |
21 December 2006 | Accounts for a medium company made up to 31 March 2006 (22 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
6 November 2006 | Secretary resigned;director resigned (2 pages) |
6 November 2006 | Secretary resigned;director resigned (2 pages) |
4 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: west lane southowram halifax west yorkshire HX3 9TW (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: west lane southowram halifax west yorkshire HX3 9TW (1 page) |
17 August 2005 | Full accounts made up to 31 March 2005 (22 pages) |
17 August 2005 | Full accounts made up to 31 March 2005 (22 pages) |
6 July 2005 | Return made up to 15/04/05; full list of members (7 pages) |
6 July 2005 | Return made up to 15/04/05; full list of members (7 pages) |
11 March 2005 | Particulars of mortgage/charge (9 pages) |
11 March 2005 | Particulars of mortgage/charge (9 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
17 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Full accounts made up to 31 March 2003 (17 pages) |
28 April 2004 | Full accounts made up to 31 March 2003 (17 pages) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
8 August 2003 | Particulars of mortgage/charge (5 pages) |
8 August 2003 | Particulars of mortgage/charge (5 pages) |
18 July 2003 | Full accounts made up to 31 March 2002 (18 pages) |
18 July 2003 | Full accounts made up to 31 March 2002 (18 pages) |
7 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
17 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
17 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
15 June 2002 | Full accounts made up to 31 March 2001 (17 pages) |
15 June 2002 | Full accounts made up to 31 March 2001 (17 pages) |
2 May 2002 | Return made up to 15/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 15/04/02; full list of members (7 pages) |
9 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
9 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
17 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
17 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (17 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (17 pages) |
23 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
23 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
16 April 2000 | Return made up to 15/04/00; full list of members (7 pages) |
16 April 2000 | Return made up to 15/04/00; full list of members (7 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
19 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
8 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
8 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (17 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (17 pages) |
22 June 1997 | Return made up to 15/04/97; full list of members
|
22 June 1997 | Return made up to 15/04/97; full list of members
|
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
23 May 1996 | Resolutions
|
23 May 1996 | Application for reregistration from UNLTD to LTD (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
23 May 1996 | Re-registration of Memorandum and Articles (1 page) |
23 May 1996 | Certificate of change of name and re-registration to Limited (1 page) |
23 May 1996 | Re-registration of Memorandum and Articles (1 page) |
23 May 1996 | Application for reregistration from UNLTD to LTD (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | Certificate of change of name and re-registration to Limited (1 page) |
21 May 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
21 May 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
3 May 1996 | Particulars of mortgage/charge (10 pages) |
3 May 1996 | Particulars of mortgage/charge (10 pages) |
1 May 1996 | Particulars of mortgage/charge (9 pages) |
1 May 1996 | Particulars of mortgage/charge (9 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
15 April 1996 | Incorporation (18 pages) |
15 April 1996 | Incorporation (18 pages) |