Company NameHardy (Non-Ferrous Metals) Limited
DirectorKenneth Capel
Company StatusLiquidation
Company Number01574634
CategoryPrivate Limited Company
Incorporation Date16 July 1981(42 years, 9 months ago)
Previous NameBrassmerlin Limited

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production
SIC 2744Copper production
SIC 24440Copper production
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameKenneth Capel
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2001(19 years, 9 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address5 Water Lane
Leeming Village
North Yorkshire
DL7 9RY
Secretary NameClaire Suzanne Capel
NationalityBritish
StatusCurrent
Appointed08 August 2006(25 years after company formation)
Appointment Duration17 years, 8 months
RoleAccounts Administrator
Correspondence Address5 Water Lane
Leeming Village
Northallerton
North Yorkshire
DL7 9RY
Director NameMrs Joan Adamson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(10 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 April 2001)
RoleSecretary
Correspondence Address24 Westminster Oval
Forest Park Norton
Stockton On Tees
Cleveland
TS20 1UX
Director NameMr George Edward Barnett
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(10 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 April 2001)
RoleEngineer
Correspondence Address14 Salters Avenue
Darlington
County Durham
DL1 2AB
Secretary NameMrs Joan Adamson
NationalityBritish
StatusResigned
Appointed20 December 1991(10 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 April 2001)
RoleSecretary
Correspondence Address24 Westminster Oval
Forest Park Norton
Stockton On Tees
Cleveland
TS20 1UX
Director NameGareth Ralph Barlow
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(19 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 August 2006)
RoleCompany Director
Correspondence Address8 Woodale Close
Guisborough
Cleveland
Ts14
Secretary NameKenneth Capel
NationalityBritish
StatusResigned
Appointed24 April 2001(19 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 August 2006)
RoleCompany Director
Correspondence Address5 Water Lane
Leeming Village
North Yorkshire
DL7 9RY

Location

Registered Address8 High Street
Yarm
Stocton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due3 January 2017 (overdue)

Filing History

10 February 2022Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2015Restoration by order of the court (5 pages)
15 April 2015Restoration by order of the court (5 pages)
12 July 2010Final Gazette dissolved following liquidation (1 page)
12 July 2010Final Gazette dissolved following liquidation (1 page)
12 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (7 pages)
12 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (7 pages)
12 April 2010Liquidators statement of receipts and payments to 1 April 2010 (7 pages)
12 April 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
12 April 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
12 April 2010Liquidators statement of receipts and payments to 1 April 2010 (7 pages)
30 December 2009Liquidators' statement of receipts and payments to 20 December 2009 (6 pages)
30 December 2009Liquidators' statement of receipts and payments to 20 December 2009 (6 pages)
30 December 2009Liquidators statement of receipts and payments to 20 December 2009 (6 pages)
10 July 2009Liquidators' statement of receipts and payments to 20 June 2009 (6 pages)
10 July 2009Liquidators statement of receipts and payments to 20 June 2009 (6 pages)
10 July 2009Liquidators' statement of receipts and payments to 20 June 2009 (6 pages)
28 December 2008Liquidators statement of receipts and payments to 20 December 2008 (6 pages)
28 December 2008Liquidators' statement of receipts and payments to 20 December 2008 (6 pages)
28 December 2008Liquidators' statement of receipts and payments to 20 December 2008 (6 pages)
8 July 2008Liquidators statement of receipts and payments to 20 December 2008 (6 pages)
8 July 2008Liquidators' statement of receipts and payments to 20 December 2008 (6 pages)
8 July 2008Liquidators' statement of receipts and payments to 20 December 2008 (6 pages)
28 June 2007Appointment of a voluntary liquidator (1 page)
28 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 June 2007Appointment of a voluntary liquidator (1 page)
28 June 2007Statement of affairs (7 pages)
28 June 2007Statement of affairs (7 pages)
26 June 2007Registered office changed on 26/06/07 from: 14 oakesway industrial park hartlepool hartlepool cleveland TS24 0RE (1 page)
26 June 2007Registered office changed on 26/06/07 from: 14 oakesway industrial park hartlepool hartlepool cleveland TS24 0RE (1 page)
15 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 January 2007Return made up to 20/12/06; full list of members (2 pages)
12 January 2007Return made up to 20/12/06; full list of members (2 pages)
11 August 2006New secretary appointed (1 page)
11 August 2006New secretary appointed (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
30 May 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
30 May 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
20 October 2005Registered office changed on 20/10/05 from: vulcan street middlesbrough cleveland TS2 1JR (1 page)
20 October 2005Registered office changed on 20/10/05 from: vulcan street middlesbrough cleveland TS2 1JR (1 page)
6 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 January 2005Return made up to 20/12/04; full list of members (7 pages)
4 January 2005Return made up to 20/12/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
2 August 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
14 January 2004Return made up to 20/12/03; full list of members (7 pages)
14 January 2004Return made up to 20/12/03; full list of members (7 pages)
8 January 2003Return made up to 20/12/02; full list of members (7 pages)
8 January 2003Return made up to 20/12/02; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 October 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
11 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 December 2000Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2000Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
18 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
18 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
14 December 1998Return made up to 20/12/98; full list of members (6 pages)
14 December 1998Return made up to 20/12/98; full list of members (6 pages)
16 December 1997Return made up to 20/12/97; no change of members (4 pages)
16 December 1997Return made up to 20/12/97; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
21 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
30 December 1996Return made up to 20/12/96; no change of members (4 pages)
30 December 1996Return made up to 20/12/96; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
14 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
2 January 1996Return made up to 20/12/95; full list of members (6 pages)
2 January 1996Return made up to 20/12/95; full list of members (6 pages)
16 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
16 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
8 October 1981Company name changed\certificate issued on 08/10/81 (2 pages)
8 October 1981Company name changed\certificate issued on 08/10/81 (2 pages)
15 September 1981Memorandum and Articles of Association (13 pages)
15 September 1981Memorandum and Articles of Association (13 pages)
16 July 1981Incorporation (18 pages)
16 July 1981Incorporation (18 pages)