Company NameHardy's Kitchen Limited
Company StatusDissolved
Company Number08729111
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Louise Amelia Cross Hardy
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address98 Westbourne Road
Oxton
Prenton
Wirral
CH43 4TQ
Wales
Director NameMr Matthew Graham Hardy
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(same day as company formation)
RoleHead Chef
Country of ResidenceEngland
Correspondence Address98 Westbourne Road
Oxton
Prenton
Wirral
CH43 4TQ
Wales
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £0.01Louise Hardy
50.00%
Ordinary
50 at £0.01Matthew Hardy
50.00%
Ordinary

Financials

Year2014
Turnover£42,592
Net Worth-£8,807
Cash£290
Current Liabilities£32,597

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

22 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
2 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
27 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 November 2016Registered office address changed from 98 Westbourne Road Oxton Prenton Wirral CH43 4TQ to 28-30 Grange Road West Birkenhead Wirral CH41 4DA on 17 November 2016 (1 page)
17 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
17 November 2016Registered office address changed from 98 Westbourne Road Oxton Prenton Wirral CH43 4TQ to 28-30 Grange Road West Birkenhead Wirral CH41 4DA on 17 November 2016 (1 page)
6 September 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
6 September 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
13 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1
(4 pages)
13 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1
(4 pages)
14 April 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
14 April 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
10 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
25 November 2013Director's details changed for Louise Amelia Cross on 15 November 2013 (3 pages)
25 November 2013Director's details changed for Louise Amelia Cross on 15 November 2013 (3 pages)
25 October 2013Appointment of Louise Amelia Cross as a director (3 pages)
25 October 2013Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 25 October 2013 (2 pages)
25 October 2013Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 25 October 2013 (2 pages)
25 October 2013Termination of appointment of Barry Warmisham as a director (2 pages)
25 October 2013Termination of appointment of Barry Warmisham as a director (2 pages)
25 October 2013Appointment of Matthew Graham Hardy as a director (3 pages)
25 October 2013Appointment of Louise Amelia Cross as a director (3 pages)
25 October 2013Appointment of Matthew Graham Hardy as a director (3 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 1
(22 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 1
(22 pages)