HARDLEYS KITCHENS AND BATHROOMS LIMITED
SOUTHAMPTON HARDLEYS KITCHENS AND BEDROOMS LIMITED

Hellopages » Hampshire » Southampton » SO14 5AG

Company number 05428459
Status Active
Incorporation Date 19 April 2005
Company Type Private Limited Company
Address MILLBANK WHARF, NORTHAM, SOUTHAMPTON, SO14 5AG
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 October 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of HARDLEYS KITCHENS AND BATHROOMS LIMITED are www.hardleyskitchensandbathrooms.co.uk, and www.hardleys-kitchens-and-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Redbridge Rail Station is 3.7 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 7.4 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hardleys Kitchens and Bathrooms Limited is a Private Limited Company. The company registration number is 05428459. Hardleys Kitchens and Bathrooms Limited has been working since 19 April 2005. The present status of the company is Active. The registered address of Hardleys Kitchens and Bathrooms Limited is Millbank Wharf Northam Southampton So14 5ag. . MASON-ELLIOTT, Stuart Graham is a Director of the company. MASON-ELLIOTT, Thomas Edward is a Director of the company. Secretary DUNLEAVEY, Rory has been resigned. Secretary JENVEY, Anthony William has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CHESTERS, Christopher John has been resigned. Director DUBIEL, Justin Michael has been resigned. Director DUNLEAVEY, Rory has been resigned. Director JENVEY, Anthony William has been resigned. Director JENVEY, Georgina Caroline has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


hardleys kitchens and bathrooms Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MASON-ELLIOTT, Stuart Graham
Appointed Date: 29 September 2014
74 years old

Director
MASON-ELLIOTT, Thomas Edward
Appointed Date: 29 September 2014
41 years old

Resigned Directors

Secretary
DUNLEAVEY, Rory
Resigned: 24 June 2015
Appointed Date: 29 September 2014

Secretary
JENVEY, Anthony William
Resigned: 29 September 2014
Appointed Date: 22 April 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 April 2005
Appointed Date: 19 April 2005

Director
CHESTERS, Christopher John
Resigned: 20 March 2012
Appointed Date: 01 July 2005
68 years old

Director
DUBIEL, Justin Michael
Resigned: 29 September 2014
Appointed Date: 01 November 2013
55 years old

Director
DUNLEAVEY, Rory
Resigned: 24 June 2015
Appointed Date: 29 September 2014
49 years old

Director
JENVEY, Anthony William
Resigned: 29 September 2014
Appointed Date: 22 April 2005
68 years old

Director
JENVEY, Georgina Caroline
Resigned: 20 April 2011
Appointed Date: 22 April 2005
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 April 2005
Appointed Date: 19 April 2005

HARDLEYS KITCHENS AND BATHROOMS LIMITED Events

01 Nov 2016
Compulsory strike-off action has been discontinued
31 Oct 2016
Total exemption small company accounts made up to 31 October 2015
04 Oct 2016
First Gazette notice for compulsory strike-off
13 Jun 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 8.55

04 Sep 2015
Current accounting period extended from 31 December 2014 to 31 October 2015
...
... and 55 more events
13 May 2005
New director appointed
13 May 2005
New secretary appointed
19 Apr 2005
Secretary resigned
19 Apr 2005
Director resigned
19 Apr 2005
Incorporation

HARDLEYS KITCHENS AND BATHROOMS LIMITED Charges

16 May 2013
Charge code 0542 8459 0004
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Na. Notification of addition to or amendment of charge.
24 April 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
30 June 2005
Rent deposit deed
Delivered: 15 July 2005
Status: Satisfied on 25 July 2013
Persons entitled: David Bowler & Sons Limited
Description: The rent deposit.
29 June 2005
Debenture
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…