Company NameHardacre Systems Limited
DirectorPeter Moore
Company StatusDissolved
Company Number03109337
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Moore
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1995(2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleComputer Consultant
Correspondence Address4 Brandesbury Square
Manor Road
London
IG8 8GU
Secretary NameCynthia Jane Constante Moore
NationalityBritish
StatusCurrent
Appointed31 January 2001(5 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address22 Rectory Court
189 High Road
South Woodford
London
E18 2PE
Director NameMr Russell Paul Cookson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(2 days after company formation)
Appointment Duration1 week, 5 days (resigned 17 October 1995)
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressGrass Gars Farm
Seathwaite
Broughton In Furness
Cumbria
LA20 6EA
Secretary NameHillary Janice Dell
NationalityBritish
StatusResigned
Appointed05 October 1995(2 days after company formation)
Appointment Duration1 week, 6 days (resigned 18 October 1995)
RoleCompany Director
Correspondence AddressElm Farm Stratford Road
Nash
Milton Keynes
Buckinghamshire
MK17 0EF
Secretary NameCaroline Margaret Moore
NationalityBritish
StatusResigned
Appointed17 October 1995(2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 2001)
RoleSecretary
Correspondence Address17a Ford Valley 22 Park Way
Shenfield
Brentwood
Essex
CM15 8LH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 September 2003Dissolved (1 page)
24 June 2003Completion of winding up (1 page)
5 December 2002Order of court to wind up (3 pages)
28 November 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 November 2001New secretary appointed (2 pages)
27 April 2001Ad 01/04/01--------- £ si 18@1=18 £ ic 2/20 (2 pages)
11 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 December 2000Return made up to 03/10/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 October 1999Return made up to 03/10/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
16 October 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
2 November 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 October 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1996Registered office changed on 31/07/96 from: 104 chelmsford road shenfield brentwood essex CM15 8RL (1 page)
16 October 1995Ad 09/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 October 1995Accounting reference date notified as 30/09 (1 page)
6 October 1995New secretary appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Registered office changed on 06/10/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
6 October 1995Secretary resigned (2 pages)
3 October 1995Incorporation (24 pages)