Company NameNo Hard Edges Limited
Company StatusDissolved
Company Number04808853
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date17 April 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Cunningham
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(10 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (closed 17 April 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlefounders House Park Lane
Langham
Colchester
Essex
CO4 5NH
Director NameMs Maxine Anne Woolf
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCommunication Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAlefounders House Park Lane
Langham
Colchester
Essex
CO4 5NH
Director NameMr Michael Vincent Thompson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2004)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop
Ashwells Way
Chalfont St Giles
Buckinghamshire
HP8 4HR
Director NameJohn Anthony Wilcock
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2005)
RoleSales & Marketing
Correspondence AddressHall Green
Cottonstones
Ripponden
Yorkshire
HX6 4NR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGreystone House Registrars Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£43,327
Cash£10
Current Liabilities£82,896

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
9 November 2018Liquidators' statement of receipts and payments to 7 September 2018 (20 pages)
15 November 2017Liquidators' statement of receipts and payments to 7 September 2017 (14 pages)
15 November 2017Liquidators' statement of receipts and payments to 7 September 2017 (14 pages)
9 November 2016Liquidators' statement of receipts and payments to 7 September 2016 (12 pages)
9 November 2016Liquidators' statement of receipts and payments to 7 September 2016 (12 pages)
30 September 2015Registered office address changed from Alefounders House Park Lane Langham Colchester Essex CO4 5NH England to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Alefounders House Park Lane Langham Colchester Essex CO4 5NH England to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 30 September 2015 (2 pages)
23 September 2015Statement of affairs with form 4.19 (5 pages)
23 September 2015Statement of affairs with form 4.19 (5 pages)
23 September 2015Appointment of a voluntary liquidator (1 page)
23 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-08
(1 page)
23 September 2015Appointment of a voluntary liquidator (1 page)
4 September 2015Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Alefounders House Park Lane Langham Colchester Essex CO4 5NH on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Alefounders House Park Lane Langham Colchester Essex CO4 5NH on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Alefounders House Park Lane Langham Colchester Essex CO4 5NH on 4 September 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Termination of appointment of Greystone House Registrars Limited as a secretary on 30 November 2013 (1 page)
28 August 2014Termination of appointment of Greystone House Registrars Limited as a secretary on 30 November 2013 (1 page)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
9 May 2014Termination of appointment of Maxine Woolf as a director (2 pages)
9 May 2014Termination of appointment of Maxine Woolf as a director (2 pages)
21 March 2014Registered office address changed from 107 Kenton Road, Kenton Harrow Middx HA3 0AN on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 107 Kenton Road, Kenton Harrow Middx HA3 0AN on 21 March 2014 (1 page)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 July 2013Annual return made up to 24 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 24 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (14 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (14 pages)
5 September 2011Director's details changed for John Cunningham on 10 August 2011 (3 pages)
5 September 2011Director's details changed for Maxine Anne Woolf on 10 August 2011 (3 pages)
5 September 2011Director's details changed for John Cunningham on 10 August 2011 (3 pages)
5 September 2011Director's details changed for Maxine Anne Woolf on 10 August 2011 (3 pages)
20 July 2011Annual return made up to 24 June 2011 (14 pages)
20 July 2011Annual return made up to 24 June 2011 (14 pages)
20 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
29 July 2010Annual return made up to 24 June 2010 (11 pages)
29 July 2010Annual return made up to 24 June 2010 (11 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 July 2009Return made up to 24/06/09; full list of members (5 pages)
1 July 2009Return made up to 24/06/09; full list of members (5 pages)
27 April 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
27 April 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
15 August 2008Return made up to 24/06/08; no change of members (7 pages)
15 August 2008Return made up to 24/06/08; no change of members (7 pages)
24 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 July 2007Return made up to 24/06/07; no change of members (7 pages)
16 July 2007Return made up to 24/06/07; no change of members (7 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 August 2006Return made up to 24/06/06; full list of members (7 pages)
29 August 2006Return made up to 24/06/06; full list of members (7 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
4 July 2005Return made up to 24/06/05; full list of members (7 pages)
4 July 2005Return made up to 24/06/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
18 August 2004New director appointed (4 pages)
18 August 2004New director appointed (4 pages)
1 July 2004New director appointed (1 page)
1 July 2004New director appointed (1 page)
1 July 2004Return made up to 24/06/04; full list of members (7 pages)
1 July 2004Return made up to 24/06/04; full list of members (7 pages)
12 May 2004New director appointed (1 page)
12 May 2004New director appointed (1 page)
29 July 2003Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
29 July 2003Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
17 July 2003Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2003Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
24 June 2003Incorporation (17 pages)
24 June 2003Incorporation (17 pages)