Company NameHardy Miles Travel Limited
Company StatusDissolved
Company Number04357657
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date3 April 2014 (10 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameRichard Kennett Jordan
NationalityBritish
StatusClosed
Appointed11 July 2005(3 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 03 April 2014)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameRichard Kennett Jordan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(3 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 03 April 2014)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMichael Chapman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 03 April 2014)
RoleTransport
Country of ResidenceEngland
Correspondence Address3 Queen Annes Mews
Westcliff On Sea
Essex
SS0 0TG
Director NameStephen Hardy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2002(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 July 2005)
RoleManager
Correspondence Address46 Arlington Road
Southend On Sea
Essex
SS2 4UW
Secretary NameJane Hardy
NationalityBritish
StatusResigned
Appointed23 February 2002(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 July 2005)
RoleCompany Director
Correspondence Address46 Arlington Road
Southend
Essex
SS2 4UW
Director NameMichael Chapman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 December 2004)
RoleTravel
Country of ResidenceEngland
Correspondence Address3 Queen Annes Mews
Westcliff On Sea
Essex
SS0 0TG
Director NameMr David Richard Burch
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address259 Hamstel Road
Southend On Sea
Essex
SS2 4LB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

3 at 1Richard Kennett Jordan
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,478
Cash£24
Current Liabilities£253,383

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

3 April 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
3 January 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
12 February 2013Liquidators' statement of receipts and payments to 8 December 2012 (6 pages)
12 February 2013Liquidators statement of receipts and payments to 8 December 2012 (6 pages)
12 February 2013Liquidators' statement of receipts and payments to 8 December 2012 (6 pages)
12 February 2013Liquidators statement of receipts and payments to 8 December 2012 (6 pages)
9 January 2012Liquidators statement of receipts and payments to 8 December 2011 (6 pages)
9 January 2012Liquidators statement of receipts and payments to 8 December 2011 (6 pages)
9 January 2012Liquidators' statement of receipts and payments to 8 December 2011 (6 pages)
9 January 2012Liquidators' statement of receipts and payments to 8 December 2011 (6 pages)
21 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 January 2011Registered office address changed from 87 Willingale Way Southend on Sea Essex SS1 3TA England on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from 87 Willingale Way Southend on Sea Essex SS1 3TA England on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from 87 Willingale Way Southend on Sea Essex SS1 3TA England on 4 January 2011 (2 pages)
30 December 2010Appointment of a voluntary liquidator (1 page)
30 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-09
(1 page)
30 December 2010Statement of affairs with form 4.19 (6 pages)
30 December 2010Appointment of a voluntary liquidator (1 page)
30 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2010Statement of affairs with form 4.19 (6 pages)
11 February 2010Director's details changed for Richard Kennett Jordan on 1 January 2010 (2 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Termination of appointment of David Burch as a director (1 page)
11 February 2010Secretary's details changed for Richard Kennett Jordan on 1 January 2010 (1 page)
11 February 2010Director's details changed for Michael Chapman on 1 January 2010 (2 pages)
11 February 2010Termination of appointment of David Burch as a director (1 page)
11 February 2010Director's details changed for Michael Chapman on 1 January 2010 (2 pages)
11 February 2010Registered office address changed from 259 Hamstel Road Southend on Sea Essex SS2 4LB on 11 February 2010 (1 page)
11 February 2010Director's details changed for Richard Kennett Jordan on 1 January 2010 (2 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 3
(6 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Secretary's details changed for Richard Kennett Jordan on 1 January 2010 (1 page)
11 February 2010Director's details changed for Richard Kennett Jordan on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 3
(6 pages)
11 February 2010Director's details changed for Michael Chapman on 1 January 2010 (2 pages)
11 February 2010Secretary's details changed for Richard Kennett Jordan on 1 January 2010 (1 page)
11 February 2010Registered office address changed from 259 Hamstel Road Southend on Sea Essex SS2 4LB on 11 February 2010 (1 page)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 January 2009Return made up to 22/01/09; full list of members (4 pages)
26 January 2009Return made up to 22/01/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 March 2008Prev ext from 31/01/2008 to 29/02/2008 (1 page)
6 March 2008Prev ext from 31/01/2008 to 29/02/2008 (1 page)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
7 March 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 February 2007Return made up to 22/01/07; full list of members (7 pages)
10 February 2007Return made up to 22/01/07; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 March 2006Return made up to 22/01/06; full list of members (7 pages)
29 March 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 319 sutton road southend on sea essex SS2 5PF (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 319 sutton road southend on sea essex SS2 5PF (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
4 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2005Return made up to 22/01/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
7 April 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 April 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
10 March 2004Return made up to 22/01/04; full list of members (6 pages)
10 March 2004Return made up to 22/01/04; full list of members (6 pages)
23 April 2003Return made up to 22/01/03; full list of members (6 pages)
23 April 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: 319 sutton road southend on sea essex SS2 5PF (1 page)
27 February 2002Registered office changed on 27/02/02 from: 319 sutton road southend on sea essex SS2 5PF (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 January 2002Registered office changed on 28/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 January 2002Incorporation (6 pages)
22 January 2002Incorporation (6 pages)