Wm Hardill Limited

DataGardener
dissolved

Wm Hardill Limited

03672619Private Limited With Share Capital

New Chartford House, Centurion Way, Cleckheaton, BD193QB
Incorporated

24/11/1998

Company Age

27 years

Directors

4

Employees

SIC Code

28990

Risk

Company Overview

Registration, classification & business activity

Wm Hardill Limited (03672619) is a private limited with share capital incorporated on 24/11/1998 (27 years old) and registered in cleckheaton, BD193QB. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

Private Limited With Share Capital
SIC: 28990
Incorporated 24/11/1998
BD193QB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:20-03-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-12-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:18-11-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-11-2018
Resolution
Category:Resolution
Date:08-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:04-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Legacy
Category:Annual Return
Date:28-01-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-12-2008
Legacy
Category:Annual Return
Date:18-12-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-11-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-12-2006
Legacy
Category:Annual Return
Date:05-12-2006
Legacy
Category:Address
Date:05-12-2006
Legacy
Category:Annual Return
Date:17-01-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-10-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-05-2005
Legacy
Category:Annual Return
Date:10-01-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-01-2004
Legacy
Category:Annual Return
Date:05-12-2003
Legacy
Category:Annual Return
Date:24-01-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-09-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-01-2002
Legacy
Category:Annual Return
Date:30-11-2001
Resolution
Category:Resolution
Date:26-01-2001
Resolution
Category:Resolution
Date:26-01-2001
Resolution
Category:Resolution
Date:26-01-2001
Resolution
Category:Resolution
Date:26-01-2001
Resolution
Category:Resolution
Date:26-01-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:22-01-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-01-2001
Legacy
Category:Annual Return
Date:15-12-2000
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2000
Legacy
Category:Annual Return
Date:02-12-1999
Legacy
Category:Address
Date:21-09-1999
Legacy
Category:Accounts
Date:06-08-1999
Legacy
Category:Officers
Date:24-11-1998
Incorporation Company
Category:Incorporation
Date:24-11-1998

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/04/2019
Filing Date25/04/2018
Latest Accounts31/07/2017

Trading Addresses

Providence Mills, Stocks Lane, Batley, West Yorkshire, WF178PA
New Chartford House, Centurion Way, Cleckheaton, BD193QBRegistered

Related Companies

2

Contact

New Chartford House, Centurion Way, Cleckheaton, BD193QB