Hirst Courtney
Selby
North Yorkshire
YO8 8QT
Secretary Name | Margaret Denton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(3 years, 7 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(5 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 |
Director Name | Mr Jonathan Brandon Cowan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Murieston Road Hale Altrincham Cheshire WA15 9SU |
Secretary Name | Mr Jonathan Brandon Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 October 2006) |
Role | Company Director |
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 | 19 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | Dalmore White Edge Drive Baslow Bakewell Derbyshire DE45 1SJ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
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 | £301,936 |
Cash | £72,043 |
Current Liabilities | £1,160,876 |
Latest Accounts | 31 March 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2016 | Notice of move from Administration to Dissolution on 8 March 2016 (20 pages) |
19 November 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages) |
22 October 2015 | Administrator's progress report to 25 September 2015 (20 pages) |
14 July 2015 | Result of meeting of creditors (2 pages) |
18 June 2015 | Statement of administrator's revised proposal (2 pages) |
17 June 2015 | Notice of deemed approval of proposals (1 page) |
28 May 2015 | Statement of administrator's proposal (36 pages) |
8 May 2015 | Statement of affairs with form 2.14B (6 pages) |
17 April 2015 | Registered office address changed from Windsor Street Sheffield S Yorkshire S4 7WB to C/O Kpmg Llp 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) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
11 May 2011 | Statement of company's objects (2 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
11 May 2011 | Sub-division of shares on 4 May 2011 (5 pages) |
11 May 2011 | Sub-division of shares on 4 May 2011 (5 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Cancellation of shares. Statement of capital on 21 December 2010
|
21 December 2010 | Purchase of own shares. (3 pages) |
16 December 2010 | Resolutions
|
28 October 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
6 December 2009 | Accounts for a medium company made up to 31 March 2009 (12 pages) |
30 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
20 January 2009 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
6 August 2008 | Director appointed mr alan lockwood (1 page) |
19 May 2008 | Resolutions
|
19 May 2008 | Capitals not rolled up (1 page) |
23 April 2008 | Secretary's change of particulars / margaret busz / 01/04/2008 (1 page) |
23 April 2008 | Appointment terminated director norman hughes (1 page) |
23 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
18 December 2007 | Accounts for a medium company made up to 31 March 2007 (12 pages) |
2 May 2007 | Return made up to 02/04/07; full list of members (7 pages) |
1 April 2007 | Amended accounts made up to 31 March 2006 (12 pages) |
21 December 2006 | Accounts for a medium company made up to 31 March 2006 (12 pages) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | £ ic 500101/500081 13/10/06 £ sr [email protected]=20 (1 page) |
6 November 2006 | Secretary resigned;director resigned (2 pages) |
20 June 2006 | Return made up to 02/04/06; no change 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) |
12 September 2005 | Accounts made up to 31 March 2005 (14 pages) |
20 April 2005 | Return made up to 02/04/05; no change of members (7 pages) |
11 March 2005 | Particulars of mortgage/charge (9 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Return made up to 02/04/04; full list of members (8 pages) |
13 October 2003 | Ad 19/06/03--------- £ si 500000@1=500000 £ ic 101/500101 (2 pages) |
13 October 2003 | Statement of affairs (12 pages) |
3 September 2003 | Particulars of mortgage/charge (5 pages) |
11 July 2003 | S-div recon 19/06/03 (1 page) |
11 July 2003 | Resolutions
|
11 July 2003 | Ad 19/06/03--------- £ si [email protected]=99 £ si 1@1=1 £ ic 1/101 (2 pages) |
11 July 2003 | £ nc 1000/500106 19/06/03 (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
9 June 2003 | Secretary resigned;director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
9 June 2003 | Director resigned (1 page) |
20 May 2003 | Company name changed broomco (3160) LIMITED\certificate issued on 20/05/03 (2 pages) |
2 April 2003 | Incorporation (20 pages) |