ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

4 Hardman Square Retail Limited

4 Hardman Square Retail Limited is a dissolved company incorporated on 13 July 2006 with the registered office located in Manchester, Greater Manchester. 4 Hardman Square Retail Limited was registered 19 years ago.
Status
Dissolved
Dissolved on 7 August 2018 (7 years ago)
Was 12 years old at the time of dissolution
Via voluntary strike-off
Company No
05875491
Private limited company
Age
19 years
Incorporated 13 July 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Allied London No. 1 Spinningfields
Level 12
1 Hardman Square
Manchester
M3 3EB
United Kingdom
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1981
Director • British • Lives in England • Born in Dec 1959
Director • British • Lives in UK • Born in Sep 1957
Allied London Holdco Four Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sterling Homes Limited
Mr Frederick Paul Graham-Watson, Jonathan Raine, and 1 more are mutual people.
Active
Allied London Property Investments Limited
Mr Frederick Paul Graham-Watson, Michael Julian Ingall, and 1 more are mutual people.
Active
Cork Street Properties Management Limited
Mr Frederick Paul Graham-Watson, Michael Julian Ingall, and 1 more are mutual people.
Active
Cork Street Properties Limited
Jonathan Raine, Mr Frederick Paul Graham-Watson, and 1 more are mutual people.
Active
Spinningfields Square Investments Limited
Jonathan Raine, Mr Frederick Paul Graham-Watson, and 1 more are mutual people.
Active
Irwell Square Retail Limited
Jonathan Raine, Mr Frederick Paul Graham-Watson, and 1 more are mutual people.
Active
Form Filed Limited
Mr Frederick Paul Graham-Watson, Michael Julian Ingall, and 1 more are mutual people.
Active
Pelham (South Wymondham) Limited
Mr Frederick Paul Graham-Watson, Jonathan Raine, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
28 Feb 2018
For period 28 Dec28 Feb 2018
Traded for 2 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £5.67K (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£1
Decreased by £5.67K (-100%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
7 Years Ago on 7 Aug 2018
Registered Address Changed
7 Years Ago on 6 Jul 2018
Registered Address Changed
7 Years Ago on 4 Jul 2018
Voluntary Gazette Notice
7 Years Ago on 22 May 2018
Application To Strike Off
7 Years Ago on 14 May 2018
Micro Accounts Submitted
7 Years Ago on 12 Apr 2018
Accounting Period Shortened
7 Years Ago on 26 Mar 2018
Andy Campbell Resigned
7 Years Ago on 24 Mar 2018
Stuart Paul Lyell Resigned
7 Years Ago on 24 Mar 2018
Andy James Campbell Resigned
7 Years Ago on 24 Mar 2018
Get Credit Report
Discover 4 Hardman Square Retail Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Aug 2018
Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
Submitted on 6 Jul 2018
Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018
Submitted on 4 Jul 2018
First Gazette notice for voluntary strike-off
Submitted on 22 May 2018
Application to strike the company off the register
Submitted on 14 May 2018
Micro company accounts made up to 28 February 2018
Submitted on 12 Apr 2018
Termination of appointment of Andy James Campbell as a director on 24 March 2018
Submitted on 6 Apr 2018
Termination of appointment of Stuart Paul Lyell as a director on 24 March 2018
Submitted on 6 Apr 2018
Termination of appointment of Andy Campbell as a secretary on 24 March 2018
Submitted on 6 Apr 2018
Previous accounting period shortened from 31 December 2018 to 28 February 2018
Submitted on 26 Mar 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year