Company NameHardcastle Developments Limited
Company StatusDissolved
Company Number01882844
CategoryPrivate Limited Company
Incorporation Date5 February 1985(39 years, 2 months ago)
Dissolution Date22 February 2000 (24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(7 years, 11 months after company formation)
Appointment Duration7 years (closed 22 February 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(8 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 22 February 2000)
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusClosed
Appointed22 May 1995(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 22 February 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameMr Christopher Norman Jenkinson
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chatsworth Road
High Lane
Stockport
Cheshire
SK6 8DA
Director NameJames Harry Leach
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration7 months (resigned 26 May 1993)
RoleCompany Director
Correspondence Address25 Sefton Drive
Worsley
Manchester
Lancashire
M28 2NG
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameColin Stuart O'Brien
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressWoodside 8 Meadow Close
Goostrey
Crewe
Cheshire
CW4 8JQ
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Director NameMr John Robert Goldby
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleCompany Director
Correspondence Address49 Pulford Drive
Scraptoft
Leicester
LE7 9UD
Director NameMr Geoffrey Raymond Hayward
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleCompany Director
Correspondence Address40 Bradwell Close
Mickleover
Derby
DE3 5DY
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(10 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 May 1995)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Director NameMr John Kingsley Hall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 1998)
RoleChief Executive Textile Divisi
Country of ResidenceEngland
Correspondence Address1 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET

Location

Registered Address51 Water Lane
Wilmslow
Cheshire
SK9 5BX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Full accounts made up to 31 March 1998 (9 pages)
16 June 1998Director resigned (1 page)
12 November 1997Full accounts made up to 31 March 1997 (9 pages)
29 October 1997Return made up to 26/10/97; full list of members (6 pages)
2 November 1996Return made up to 26/10/96; full list of members (9 pages)
25 July 1996Full accounts made up to 31 March 1996 (7 pages)
15 June 1996Secretary's particulars changed (1 page)
7 December 1995Full accounts made up to 31 March 1995 (11 pages)
30 October 1995Return made up to 26/10/95; full list of members (14 pages)
19 July 1995New director appointed (6 pages)
17 July 1995Director resigned (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)