Company NameHartwood Contractors Ltd
Company StatusDissolved
Company Number06035728
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Ian Murray Forder
NationalityBritish
StatusClosed
Appointed16 July 2007(6 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (closed 21 February 2023)
RoleDirector/Co.Secretary
Country of ResidenceEngland
Correspondence Address100 Beeleigh Link
Chelmer Village
Chelmsford
CM2 6RG
Director NameMr Derek Grant Forder
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(6 months, 3 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 11 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Wilkin Drive
Tiptree
CO5 0OP
Director NameMr Ian Murray Forder
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(6 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2011)
RoleDirector/Co.Secretary
Country of ResidenceEngland
Correspondence Address100 Beeleigh Link
Chelmer Village
Chelmsford
CM2 6RG
Director NameMr John Gerard Stephenson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2007(7 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Peel Road
Chelmsford
Essex
CM2 6AQ
Secretary NameMr John Gerard Stephenson
NationalityBritish
StatusResigned
Appointed11 August 2007(7 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Peel Road
Chelmsford
Essex
CM2 6AQ
Director NameMrs Eileen Forder
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed30 September 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressLyttleton House 64 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr William Thomas James Hannay
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityManx
StatusResigned
Appointed01 October 2012(5 years, 9 months after company formation)
Appointment Duration8 years (resigned 28 October 2020)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Director NameMr John Skjevesland
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2013(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDiamant 35 Rochegrises 7
Villars-Sur-Ollon
Switzerland
Director NameBeech Directors Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameAvsidya Services Sa (Corporation)
StatusResigned
Appointed01 October 2011(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 2012)
Correspondence Address86bis Route De Frontenex
1208 Geneve
Geneve
Switzerland

Contact

Websitehartwoodcontractors.co.uk

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7 at £1Eileen Forder
7.00%
Ordinary
51 at £1Avsidya Services Sa
51.00%
Ordinary
5 at £1Reyhan Weaver
5.00%
Ordinary
4 at £1Ian M Forder & Associates
4.00%
Ordinary
20 at £1Mark Weaver
20.00%
Ordinary
13 at £1John Stephenson
13.00%
Ordinary

Financials

Year2014
Net Worth£351,328
Cash£518,470
Current Liabilities£349,057

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
18 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 November 2020Micro company accounts made up to 31 December 2018 (3 pages)
29 October 2020Compulsory strike-off action has been discontinued (1 page)
28 October 2020Termination of appointment of William Thomas James Hannay as a director on 28 October 2020 (1 page)
28 October 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2019Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
3 May 2019Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page)
29 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
13 November 2017Termination of appointment of John Skjevesland as a director on 31 October 2017 (1 page)
13 November 2017Termination of appointment of John Skjevesland as a director on 31 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 December 2015Register inspection address has been changed from Lytttleton House, 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Cromar Way Chelmsford CM1 2QE (1 page)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
2 December 2015Register inspection address has been changed from Lytttleton House, 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Cromar Way Chelmsford CM1 2QE (1 page)
15 September 2015Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2015Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2015Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 February 2015Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page)
3 February 2015Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page)
3 February 2015Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page)
31 December 2014Amended total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2014Amended total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
29 December 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
22 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 100
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
12 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2014Register(s) moved to registered office address (1 page)
16 January 2014Register(s) moved to registered office address (1 page)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
23 April 2013Appointment of Mr John Skjevesland as a director (2 pages)
23 April 2013Appointment of Mr John Skjevesland as a director (2 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 January 2013Termination of appointment of Avsidya Services Sa as a director (1 page)
24 January 2013Termination of appointment of Avsidya Services Sa as a director (1 page)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
5 October 2012Termination of appointment of John Stephenson as a director (1 page)
5 October 2012Appointment of Mr William Thomas James Hannay as a director (2 pages)
5 October 2012Termination of appointment of John Stephenson as a director (1 page)
5 October 2012Appointment of Mr William Thomas James Hannay as a director (2 pages)
12 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
12 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
7 November 2011Appointment of Avsidya Services Sa as a director (2 pages)
7 November 2011Appointment of Avsidya Services Sa as a director (2 pages)
7 November 2011Appointment of Mrs Eileen Forder as a director (2 pages)
7 November 2011Appointment of Mrs Eileen Forder as a director (2 pages)
26 May 2011Termination of appointment of Ian Forder as a director (1 page)
26 May 2011Termination of appointment of Ian Forder as a director (1 page)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 April 2010Registered office address changed from 100 Beeleigh Link Chelmsford CM2 6RG on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 100 Beeleigh Link Chelmsford CM2 6RG on 26 April 2010 (1 page)
3 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Mr John Gerard Stephenson on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Mr John Gerard Stephenson on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Mr John Gerard Stephenson on 1 January 2010 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 January 2009Return made up to 21/12/08; full list of members (3 pages)
23 January 2009Return made up to 21/12/08; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Return made up to 21/12/07; full list of members (2 pages)
18 January 2008Return made up to 21/12/07; full list of members (2 pages)
18 January 2008Secretary resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Registered office changed on 16/07/07 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page)
16 July 2007Registered office changed on 16/07/07 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
28 December 2006Director resigned (1 page)
28 December 2006New director appointed (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006New director appointed (1 page)
21 December 2006Incorporation (6 pages)
21 December 2006Incorporation (6 pages)