RICHARD HARDIE (GOSFORTH) LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR5 2DA

Company number 01935614
Status Active
Incorporation Date 2 August 1985
Company Type Private Limited Company
Address RICHARD HARDIE TRAFFORD ROAD, SOUTHWICK, SUNDERLAND, TYNE & WEAR, SR5 2DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of RICHARD HARDIE (GOSFORTH) LIMITED are www.richardhardiegosforth.co.uk, and www.richard-hardie-gosforth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Richard Hardie Gosforth Limited is a Private Limited Company. The company registration number is 01935614. Richard Hardie Gosforth Limited has been working since 02 August 1985. The present status of the company is Active. The registered address of Richard Hardie Gosforth Limited is Richard Hardie Trafford Road Southwick Sunderland Tyne Wear Sr5 2da. The cash in hand is £0.1k. It is £0k against last year. . HARDIE, Richard Philip is a Director of the company. Secretary ANDERSON, John Carruthers has been resigned. Director ANDERSON, John Carruthers has been resigned. Director WILKINSON, Frederick has been resigned. The company operates in "Dormant Company".


richard hardie (gosforth) Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
ANDERSON, John Carruthers
Resigned: 27 March 2015

Director
ANDERSON, John Carruthers
Resigned: 27 March 2015
73 years old

Director
WILKINSON, Frederick
Resigned: 11 August 1992
Appointed Date: 06 January 1992
84 years old

Persons With Significant Control

Mr Richard Philip Hardie
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RICHARD HARDIE (GOSFORTH) LIMITED Events

10 Apr 2017
Confirmation statement made on 23 March 2017 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
30 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

29 May 2015
Accounts for a dormant company made up to 30 September 2014
20 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 92 more events
22 Oct 1987
Registered office changed on 22/10/87 from: newfield garage chester le street co.durham DH2 2SR

22 Oct 1987
Return made up to 08/05/87; full list of members

07 Oct 1987
Registered office changed on 07/10/87 from: 47 brunswick place london N1 6EE

24 Sep 1987
Particulars of mortgage/charge

24 Sep 1987
Particulars of mortgage/charge

RICHARD HARDIE (GOSFORTH) LIMITED Charges

20 February 1991
Fixed charge
Delivered: 26 February 1991
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over all monies from time to time deposited on…
20 February 1991
Floating charge
Delivered: 26 February 1991
Status: Satisfied on 1 July 1991
Persons entitled: Lloyds Bowmaker Limited
Description: All the companys present & future stock of used motor…
15 February 1990
Debenture
Delivered: 21 February 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1987
Charge
Delivered: 24 September 1987
Status: Satisfied on 1 May 1991
Persons entitled: Mercantile Credit Company Limited
Description: Fixed and floating charges over the undertaking and all…
23 September 1987
Charge
Delivered: 24 September 1987
Status: Satisfied on 1 May 1991
Persons entitled: Mercantile Credit Company Limited
Description: (1) new motor behicles and all the interest of the company…
11 November 1985
Legal charge
Delivered: 29 November 1985
Status: Satisfied
Persons entitled: Chartered Trust PLC
Description: Legal charge over bulk deposits of the company placed with…
4 November 1985
Debenture
Delivered: 4 November 1985
Status: Satisfied
Persons entitled: Chartered Trust PLC
Description: Fixed and floating charges over the undertaking and all…