Company NameHarddean Limited
Company StatusDissolved
Company Number02391227
CategoryPrivate Limited Company
Incorporation Date1 June 1989(34 years, 11 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed11 April 1994(4 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 02 March 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 02 March 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameWilliam Graham Blace
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 1993)
RoleChartered Management Accountant
Correspondence AddressLittle Sefton
Eridge Road
Crowborough
East Sussex
TN6 2SY
Director NameJohn Webb Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 1993)
RoleChartered Accountant
Correspondence AddressOrchard Priors
Battledown Close
Cheltenham
Gloucestershire
GL52 6RD
Wales
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameMartin John Storey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(4 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressYsgubor Newydd
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Director NameRoger Allen Young
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 21 December 1998)
RoleCompany Director
Correspondence AddressHempgill
Carriage Drive
Frodsham
Cheshire
WA6 6DR
Director NameMr John David Longden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage House
Nidd
Harrogate
North Yorkshire
HG3 3BN
Director NameChristopher Geoffrey White
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2000)
RoleProperty Manager
Correspondence AddressWoodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts29 September 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
31 July 2003Full accounts made up to 29 September 2002 (9 pages)
6 June 2003Return made up to 01/06/03; full list of members (7 pages)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
6 June 2002Return made up to 01/06/02; full list of members (7 pages)
17 October 2001Director resigned (1 page)
5 October 2001New director appointed (3 pages)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
13 June 2001Return made up to 01/06/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington WA4 6RH (1 page)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
7 July 2000Return made up to 01/06/00; full list of members (7 pages)
8 June 2000New director appointed (5 pages)
8 June 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
3 August 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
7 June 1999Return made up to 01/06/99; no change of members (11 pages)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999New director appointed (5 pages)
11 January 1999Director resigned (1 page)
17 June 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
2 June 1998Return made up to 01/06/98; no change of members (9 pages)
27 May 1998New director appointed (3 pages)
27 May 1998New director appointed (2 pages)
10 June 1997Return made up to 01/06/97; full list of members (7 pages)
17 October 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
11 June 1996Return made up to 01/06/96; no change of members (6 pages)
10 January 1996Accounts for a dormant company made up to 29 September 1995 (3 pages)
25 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
6 June 1995Return made up to 01/06/95; no change of members (4 pages)
6 June 1995Full accounts made up to 30 September 1994 (7 pages)