This company is commonly known as Hardwick Financial Solutions Ltd. The company was founded 14 years ago and was given the registration number 07078019. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | HARDWICK FINANCIAL SOLUTIONS LTD |
---|---|---|
Company Number | : | 07078019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 17 November 2009 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 01 June 2016 | Active |
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 12 January 2015 | Active |
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 01 October 2013 | Active |
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 01 February 2010 | Active |
11, Beecham Court, Wigan, England, WN3 6PR | Director | 01 December 2012 | Active |
22, Devonshire Road, Broadheath, Altrincham, United Kingdom, WA14 4EZ | Director | 17 November 2009 | Active |
11, Beecham Court, Wigan, England, WN3 6PR | Director | 01 February 2013 | Active |
Wigan Business Centre, 641 Ormskirk Road, Orrell, Wigan, England, WN5 8AG | Director | 17 October 2011 | Active |
Mr Jamie Laird Hubbard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
Nature of control | : |
|
Mr Scott Sheedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
Nature of control | : |
|
Mr David Thomas Sankey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2016 |
Nationality | : | British |
Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
Nature of control | : |
|
Mrs Kylie Suzanne Whatton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2016 |
Nationality | : | British |
Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-07 | Insolvency | Liquidation in administration progress report. | Download |
2021-05-07 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-12-08 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-07 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2020-06-02 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-20 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2020-04-22 | Insolvency | Liquidation in administration extension of period. | Download |
2020-01-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-12-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Insolvency | Liquidation in administration progress report. | Download |
2019-06-10 | Insolvency | Liquidation in administration progress report. | Download |
2019-05-10 | Insolvency | Liquidation in administration extension of period. | Download |
2018-12-11 | Insolvency | Liquidation in administration progress report. | Download |
2018-07-09 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-06-21 | Insolvency | Liquidation in administration proposals. | Download |
2018-05-24 | Address | Change registered office address company with date old address new address. | Download |
2018-05-21 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Officers | Change person director company with change date. | Download |
2016-07-08 | Officers | Appoint person director company with name date. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.