Company NameMarshalls Hard Metals Limited
Company StatusDissolved
Company Number03187983
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)
Dissolution Date24 June 2016 (7 years, 10 months ago)
Previous NameM. Hard Metals

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameIan Redfern Forbes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilac Cottage
Hirst Courtney
Selby
North Yorkshire
YO8 8QT
Secretary NameMargaret Denton
NationalityBritish
StatusClosed
Appointed31 October 2006(10 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 24 June 2016)
RoleAccountant
Correspondence Address3 Richmond Lea
Mirfield
West Yorkshire
WF14 9TQ
Director NameMr Alan Lockwood
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(12 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 24 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address77 Hangingstone Road
Berry Brow
Huddersfield
West Yorkshire
HD4 7QS
Secretary NameMr Jonathan Brandon Cowan
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Murieston Road
Hale
Altrincham
Cheshire
WA15 9SU
Director NameMr Jonathan Brandon Cowan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(1 week, 1 day after company formation)
Appointment Duration10 years, 5 months (resigned 13 October 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Murieston Road
Hale
Altrincham
Cheshire
WA15 9SU
Director NameNorman Peter Hughes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 14 March 2008)
RoleCompany Director
Correspondence AddressDalmore White Edge Drive
Baslow
Bakewell
Derbyshire
DE45 1SJ

Contact

Websitehardmet.com
Email address[email protected]
Telephone0114 2752282
Telephone regionSheffield

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£5,815,661
Gross Profit£607,630
Net Worth£934,501
Cash£72,043
Current Liabilities£1,160,977

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2016Final Gazette dissolved following liquidation (1 page)
24 June 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Notice of move from Administration to Dissolution on 8 March 2016 (23 pages)
24 March 2016Notice of move from Administration to Dissolution on 8 March 2016 (23 pages)
18 November 2015Registered 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 2015Registered 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 2015Administrator's progress report to 25 September 2015 (23 pages)
22 October 2015Administrator's progress report to 25 September 2015 (23 pages)
1 June 2015Result of meeting of creditors (2 pages)
1 June 2015Result of meeting of creditors (2 pages)
12 May 2015Statement of administrator's proposal (43 pages)
12 May 2015Statement of administrator's proposal (43 pages)
8 May 2015Statement of affairs with form 2.14B (10 pages)
8 May 2015Statement of affairs with form 2.14B (10 pages)
17 April 2015Registered 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 2015Registered 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 2015Appointment of an administrator (1 page)
14 April 2015Appointment of an administrator (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 101
(5 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 101
(5 pages)
31 December 2013Full accounts made up to 31 March 2013 (30 pages)
31 December 2013Full accounts made up to 31 March 2013 (30 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
4 January 2013Full accounts made up to 31 March 2012 (26 pages)
4 January 2013Full accounts made up to 31 March 2012 (26 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
14 December 2011Full accounts made up to 31 March 2011 (24 pages)
14 December 2011Full accounts made up to 31 March 2011 (24 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
28 October 2010Full accounts made up to 31 March 2010 (24 pages)
28 October 2010Full accounts made up to 31 March 2010 (24 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Ian Redfern Forbes on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Alan Lockwood on 15 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Ian Redfern Forbes on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Alan Lockwood on 15 April 2010 (2 pages)
6 December 2009Accounts for a medium company made up to 31 March 2009 (24 pages)
6 December 2009Accounts for a medium company made up to 31 March 2009 (24 pages)
30 April 2009Return made up to 15/04/09; full list of members (3 pages)
30 April 2009Return made up to 15/04/09; full list of members (3 pages)
20 January 2009Accounts for a medium company made up to 31 March 2008 (24 pages)
20 January 2009Accounts for a medium company made up to 31 March 2008 (24 pages)
6 August 2008Director appointed mr alan lockwood (1 page)
6 August 2008Director appointed mr alan lockwood (1 page)
21 April 2008Secretary's change of particulars / margaret busz / 15/04/2008 (1 page)
21 April 2008Return made up to 15/04/08; full list of members (3 pages)
21 April 2008Secretary's change of particulars / margaret busz / 15/04/2008 (1 page)
21 April 2008Appointment terminated director norman hughes (1 page)
21 April 2008Appointment terminated director norman hughes (1 page)
21 April 2008Return made up to 15/04/08; full list of members (3 pages)
18 December 2007Accounts for a medium company made up to 31 March 2007 (24 pages)
18 December 2007Accounts for a medium company made up to 31 March 2007 (24 pages)
2 May 2007Return made up to 15/04/07; full list of members (7 pages)
2 May 2007Return made up to 15/04/07; full list of members (7 pages)
1 April 2007Amended accounts made up to 31 March 2006 (24 pages)
1 April 2007Amended accounts made up to 31 March 2006 (24 pages)
21 December 2006Accounts for a medium company made up to 31 March 2006 (22 pages)
21 December 2006Accounts for a medium company made up to 31 March 2006 (22 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006New secretary appointed (1 page)
17 November 2006New secretary appointed (1 page)
6 November 2006Secretary resigned;director resigned (2 pages)
6 November 2006Secretary resigned;director resigned (2 pages)
4 May 2006Return made up to 15/04/06; full list of members (7 pages)
4 May 2006Return made up to 15/04/06; full list of members (7 pages)
10 January 2006Registered office changed on 10/01/06 from: west lane southowram halifax west yorkshire HX3 9TW (1 page)
10 January 2006Registered office changed on 10/01/06 from: west lane southowram halifax west yorkshire HX3 9TW (1 page)
17 August 2005Full accounts made up to 31 March 2005 (22 pages)
17 August 2005Full accounts made up to 31 March 2005 (22 pages)
6 July 2005Return made up to 15/04/05; full list of members (7 pages)
6 July 2005Return made up to 15/04/05; full list of members (7 pages)
11 March 2005Particulars of mortgage/charge (9 pages)
11 March 2005Particulars of mortgage/charge (9 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
31 January 2005Full accounts made up to 31 March 2004 (18 pages)
31 January 2005Full accounts made up to 31 March 2004 (18 pages)
17 May 2004Return made up to 15/04/04; full list of members (7 pages)
17 May 2004Return made up to 15/04/04; full list of members (7 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Full accounts made up to 31 March 2003 (17 pages)
28 April 2004Full accounts made up to 31 March 2003 (17 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
8 August 2003Particulars of mortgage/charge (5 pages)
8 August 2003Particulars of mortgage/charge (5 pages)
18 July 2003Full accounts made up to 31 March 2002 (18 pages)
18 July 2003Full accounts made up to 31 March 2002 (18 pages)
7 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2003Return made up to 15/04/03; full list of members (7 pages)
8 May 2003Return made up to 15/04/03; full list of members (7 pages)
17 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
17 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
15 June 2002Full accounts made up to 31 March 2001 (17 pages)
15 June 2002Full accounts made up to 31 March 2001 (17 pages)
2 May 2002Return made up to 15/04/02; full list of members (7 pages)
2 May 2002Return made up to 15/04/02; full list of members (7 pages)
9 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
9 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
17 May 2001Return made up to 15/04/01; full list of members (7 pages)
17 May 2001Return made up to 15/04/01; full list of members (7 pages)
3 May 2001Full accounts made up to 31 March 2000 (17 pages)
3 May 2001Full accounts made up to 31 March 2000 (17 pages)
23 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
23 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
16 April 2000Return made up to 15/04/00; full list of members (7 pages)
16 April 2000Return made up to 15/04/00; full list of members (7 pages)
17 August 1999Full accounts made up to 31 March 1999 (17 pages)
17 August 1999Full accounts made up to 31 March 1999 (17 pages)
19 May 1999Return made up to 15/04/99; no change of members (4 pages)
19 May 1999Return made up to 15/04/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (17 pages)
27 January 1999Full accounts made up to 31 March 1998 (17 pages)
8 May 1998Return made up to 15/04/98; no change of members (4 pages)
8 May 1998Return made up to 15/04/98; no change of members (4 pages)
7 November 1997Full accounts made up to 31 March 1997 (17 pages)
7 November 1997Full accounts made up to 31 March 1997 (17 pages)
22 June 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
23 May 1996Application for reregistration from UNLTD to LTD (1 page)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
23 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 May 1996Re-registration of Memorandum and Articles (1 page)
23 May 1996Certificate of change of name and re-registration to Limited (1 page)
23 May 1996Re-registration of Memorandum and Articles (1 page)
23 May 1996Application for reregistration from UNLTD to LTD (1 page)
23 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 May 1996Certificate of change of name and re-registration to Limited (1 page)
21 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
21 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
8 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 May 1996Particulars of mortgage/charge (10 pages)
3 May 1996Particulars of mortgage/charge (10 pages)
1 May 1996Particulars of mortgage/charge (9 pages)
1 May 1996Particulars of mortgage/charge (9 pages)
30 April 1996Registered office changed on 30/04/96 from: fountain precinct balm green sheffield S1 1RZ (1 page)
30 April 1996Registered office changed on 30/04/96 from: fountain precinct balm green sheffield S1 1RZ (1 page)
15 April 1996Incorporation (18 pages)
15 April 1996Incorporation (18 pages)