Company NameMichael Harding Limited
Company StatusDissolved
Company Number01246944
CategoryPrivate Limited Company
Incorporation Date3 March 1976(48 years, 2 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameKathryn Jane Alice Harding
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(15 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 19 December 2006)
RoleCompany Director
Correspondence AddressThe Old House
Chard Street, Chardstock
Axminster
Devon
EX13 7BT
Director NameMichael Harding
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(15 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 19 December 2006)
RoleCompany Director
Correspondence AddressThe Old House
Chard Street, Chardstock
Axminster
Devon
EX13 7BT
Secretary NameKathryn Jane Alice Harding
NationalityBritish
StatusClosed
Appointed01 September 1991(15 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 19 December 2006)
RoleCompany Director
Correspondence AddressThe Old House
Chard Street, Chardstock
Axminster
Devon
EX13 7BT
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2000(24 years, 7 months after company formation)
Appointment Duration1 day (resigned 28 September 2000)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressSuite 1 Armcon Business Park
London Road South, Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£41,132
Cash£70,321
Current Liabilities£29,189

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
24 July 2006Application for striking-off (1 page)
5 July 2006Registered office changed on 05/07/06 from: larchwood, wilderness lane hadlow down east sussex TN22 4HT (1 page)
11 January 2006Registered office changed on 11/01/06 from: 6 the fernbank crowborough east sussex TN6 2QY (1 page)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 September 2004Return made up to 01/09/04; full list of members (10 pages)
17 June 2004Registered office changed on 17/06/04 from: 125 victoria road horley surrey RH6 7AS (1 page)
12 September 2003Return made up to 01/09/03; full list of members (5 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 October 2002Return made up to 01/09/02; full list of members (5 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 August 2001Return made up to 01/09/01; full list of members (6 pages)
4 October 2000Secretary resigned (1 page)
3 October 2000Return made up to 01/09/00; full list of members (5 pages)
29 September 2000New secretary appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: 128 victoria road horley surrey RH6 7AS (1 page)
1 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 September 1999Return made up to 01/09/99; full list of members (5 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 October 1998Secretary's particulars changed;director's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 September 1998Return made up to 01/09/98; full list of members (5 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
5 September 1996Return made up to 01/09/96; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 September 1995Return made up to 01/09/95; full list of members (6 pages)