HARDGATE INVESTMENTS LIMITED

HARDGATE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHARDGATE INVESTMENTS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC029794
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARDGATE INVESTMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HARDGATE INVESTMENTS LIMITED located?

    Registered Office Address
    Floor 3 The Co-Operative Group Newhouse Composite Distribution Centre
    401 Edinburgh Road, Newhouse
    ML1 5GH Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HARDGATE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARDGATE PRESS LIMITEDDec 30, 1953Dec 30, 1953

    What are the latest accounts for HARDGATE INVESTMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 11, 2016
    Next Accounts Due OnOct 11, 2016
    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What are the latest filings for HARDGATE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Conversion to co-operative society under co-operative and community benefit societies act 2014
    3 pagesMISC

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Determintaion to convert into a society 27/06/2016
    RES13

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital following an allotment of shares on Jun 27, 2016

    • Capital: GBP 1,001
    3 pagesSH01

    Director's details changed for David Anthony Pringle on Dec 01, 2015

    2 pagesCH01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Termination of appointment of Christopher Michael Stevens as a director on Jan 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 1,000
    SH01

    Annual return made up to Sep 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2013

    Statement of capital on Sep 01, 2013

    • Capital: GBP 1,000
    SH01

    Director's details changed for David Anthony Pringle on Sep 01, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Registered office address changed from * Robert Owen House 87 Bath Street Glasgow G2 2EE* on Apr 10, 2013

    1 pagesAD01

    Director's details changed for Mr Christopher Michael Stevens on Dec 03, 2012

    2 pagesCH01

    Annual return made up to Sep 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Annual return made up to Sep 01, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Lynda Shillaw as a director

    1 pagesTM01

    Director's details changed for Mr Christopher Michael Stevens on Jul 31, 2010

    2 pagesCH01

    Director's details changed for David Pringle on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Lynda Margaret Shillaw on Jul 31, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2010

    3 pagesAA

    Who are the officers of HARDGATE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Newhouse Composite Distribution Centre
    401 Edinburgh Road, Newhouse
    ML1 5GH Lanarkshire
    Floor 3 The Co-Operative Group
    Scotland
    Secretary
    Newhouse Composite Distribution Centre
    401 Edinburgh Road, Newhouse
    ML1 5GH Lanarkshire
    Floor 3 The Co-Operative Group
    Scotland
    150340590001
    PRINGLE, David Anthony
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    EnglandBritish113158700003
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    MURDOCH, Eleanor
    28 Brierley Street
    BL9 9BP Bury
    Lancashire
    Secretary
    28 Brierley Street
    BL9 9BP Bury
    Lancashire
    British102820001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    CWS (NO 2) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139760001
    BEARDWOOD, Joseph
    57 Blenheim Gardens
    KT2 7BT Kingston Upon Thames
    Surrey
    Director
    57 Blenheim Gardens
    KT2 7BT Kingston Upon Thames
    Surrey
    British48786700001
    DIXON, Ronald Thomas
    253 Moseley Road
    Levenshulme
    M19 2LJ Manchester
    Lancashire
    Director
    253 Moseley Road
    Levenshulme
    M19 2LJ Manchester
    Lancashire
    British65041940001
    GALLEY, Robert Charles
    7 Groby Place
    WA14 4AL Altrincham
    Cheshire
    Director
    7 Groby Place
    WA14 4AL Altrincham
    Cheshire
    British33407250002
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001
    LACEY, David Graham
    Whitehough Grange
    Barley
    BB12 9LF Burnley
    Lancs
    Director
    Whitehough Grange
    Barley
    BB12 9LF Burnley
    Lancs
    British164550001
    PRESCOTT, William Alan
    Woodlea 11 Wellington Road
    Atherton
    M49 9HE Manchester
    Director
    Woodlea 11 Wellington Road
    Atherton
    M49 9HE Manchester
    British8101580001
    RANKIN, Yvonne Rose
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    Director
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    British107621540001
    SHILLAW, Lynda Margaret
    LS17
    Director
    LS17
    United KingdomBritish94296330002
    STEVENS, Christopher Michael
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish156505810002
    CWS (NO 1) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139970001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0