Company NameHardy Sherwood Roofing Limited
Company StatusDissolved
Company Number01338558
CategoryPrivate Limited Company
Incorporation Date14 November 1977(46 years, 5 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameJoseph Hardy
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeartree Cottage
Darcy Close
Hutton
Essex
CM13 2PY
Director NameMr Brian William Sherwood
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address12 Butlers Grove
Laindon
Basildon
Essex
SS16 6HW
Secretary NameMr Brian William Sherwood
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address12 Butlers Grove
Laindon
Basildon
Essex
SS16 6HW
Director NameMark Sherwood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(21 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressStoney Cottage
Tamarisk
Benfleet
Essex
SS7 5PW

Location

Registered AddressBurntwood House
7 Shenfield Road
Brentwoood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£1,001
Cash£38
Current Liabilities£1

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
19 December 2001Application for striking-off (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 June 2001Director's particulars changed (1 page)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Director resigned (1 page)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
2 June 1999New director appointed (2 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 October 1997Auditor's resignation (1 page)
29 September 1997Registered office changed on 29/09/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)