Company NameHardy Engines Limited
Company StatusDissolved
Company Number05964713
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous NameChamwood Properties Limited

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameMr Brian Roger Hardy
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 08 September 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Link Building 23a St Andrews Road
Nether Edge
Sheffield
S11 9AL
Director NameMr Ralph Lyons
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 08 September 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Link Building 23a St Andrews Road
Nether Edge
Sheffield
S11 9AL
Director NameMr Fred Marshall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Link Building 23a St Andrews Road
Nether Edge
Sheffield
S11 9AL
Director NameMr Albert Kevin Parkin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2013(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Link Building 23a St Andrews Road
Nether Edge
Sheffield
S11 9AL
Secretary NameBusiness Action Ltd (Corporation)
StatusClosed
Appointed10 November 2006(4 weeks, 1 day after company formation)
Appointment Duration8 years, 10 months (closed 08 September 2015)
Correspondence AddressBirch Hall 87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
Director NameNoreen Linda Platts
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(4 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 2011)
RoleAccounts Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Castle Green
Laughton
Sheffield
S25 1YY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Link Building 23a St Andrews Road
Nether Edge
Sheffield
S11 9AL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

51 at £1Brian Hardy
51.00%
Ordinary
5 at £1Rodney Kitchin
5.00%
Ordinary
16 at £1Albert Kevin Parkin
16.00%
Ordinary
14 at £1Fred Marshall
14.00%
Ordinary
14 at £1Ralph Lyons
14.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
13 May 2015Application to strike the company off the register (3 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
21 February 2013Registered office address changed from 87 Trippet Lane Sheffield S1 4EL on 21 February 2013 (1 page)
18 February 2013Appointment of Mr Albert Kevin Parkin as a director (2 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 March 2011Appointment of Mr Brian Roger Hardy as a director (2 pages)
28 March 2011Appointment of Mr Ralph Lyons as a director (2 pages)
25 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 100
(3 pages)
25 March 2011Appointment of Mr Fred Marshall as a director (2 pages)
25 March 2011Termination of appointment of Noreen Platts as a director (1 page)
18 March 2011Company name changed chamwood properties LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 November 2009Director's details changed for Noreen Linda Platts on 11 October 2009 (2 pages)
3 November 2009Secretary's details changed for Business Action Ltd on 11 October 2009 (2 pages)
3 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
22 October 2008Return made up to 12/10/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
26 October 2007Return made up to 12/10/07; full list of members (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 6-8 underwood street london N1 7JQ (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Director resigned (1 page)
12 October 2006Incorporation (20 pages)