Company NameHardwick & Orr Investments Limited
Company StatusDissolved
Company Number04781530
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Victoria Rebecca Jane Orr
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressC/O Broadley & Co
West Vale Chambers
61 Stainland Road, Greetland
Halifax, West Yorkshire
HX4 8BD
Director NameMr William Tweedie Orr Jnr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Broadley & Co
West Vale Chambers
61 Stainland Road, Greetland
Halifax, West Yorkshire
HX4 8BD
Secretary NameMr William Tweedie Orr Jnr
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Broadley & Co
West Vale Chambers
61 Stainland Road, Greetland
Halifax, West Yorkshire
HX4 8BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O Broadley & Co
West Vale Chambers
61 Stainland Road, Greetland
Halifax, West Yorkshire
HX4 8BD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland

Financials

Year2014
Net Worth£20,727
Cash£20,803
Current Liabilities£76

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
24 November 2011Application to strike the company off the register (3 pages)
24 November 2011Application to strike the company off the register (3 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 September 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
20 September 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 2
(5 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 2
(5 pages)
31 May 2011Secretary's details changed for William Tweedie Orr Jnr on 30 September 2010 (1 page)
31 May 2011Secretary's details changed for William Tweedie Orr Jnr on 30 September 2010 (1 page)
31 May 2011Director's details changed for Mrs Victoria Rebecca Jane Orr on 30 September 2010 (2 pages)
31 May 2011Director's details changed for Mrs Victoria Rebecca Jane Orr on 30 September 2010 (2 pages)
31 May 2011Director's details changed for Mr William Tweedie Orr Jnr on 30 September 2010 (2 pages)
31 May 2011Director's details changed for Mr William Tweedie Orr Jnr on 30 September 2010 (2 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 June 2008Return made up to 30/05/08; full list of members (4 pages)
4 June 2008Return made up to 30/05/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 June 2007Return made up to 30/05/07; no change of members (7 pages)
18 June 2007Return made up to 30/05/07; no change of members (7 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 June 2006Return made up to 30/05/06; full list of members (7 pages)
22 June 2006Return made up to 30/05/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 June 2005Return made up to 30/05/05; full list of members (7 pages)
13 June 2005Return made up to 30/05/05; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 July 2004Return made up to 30/05/04; full list of members (7 pages)
2 July 2004Return made up to 30/05/04; full list of members (7 pages)
16 June 2003Ad 30/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2003Ad 30/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003New secretary appointed;new director appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Registered office changed on 08/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003Registered office changed on 08/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 June 2003New secretary appointed;new director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003Secretary resigned (1 page)
30 May 2003Incorporation (31 pages)
30 May 2003Incorporation (31 pages)