Company NameHardgate Investments Limited
Company StatusConverted / Closed
Company NumberSC029794
CategoryConverted / Closed
Incorporation Date30 December 1953(70 years, 4 months ago)
Dissolution Date12 August 2020 (3 years, 8 months ago)
Previous NameHardgate Press Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(52 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 12 August 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(56 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 12 August 2020)
RoleCompany Director
Correspondence AddressFloor 3 The Co-Operative Group Newhouse Composite
401 Edinburgh Road, Newhouse
Lanarkshire
ML1 5GH
Scotland
Director NameRonald Thomas Dixon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(34 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 March 1993)
RoleDivisional Accountant
Correspondence Address253 Moseley Road
Levenshulme
Manchester
Lancashire
M19 2LJ
Director NameDavid Graham Lacey
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(34 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1991)
RoleDeputy Chief Executive
Correspondence AddressWhitehough Grange
Barley
Burnley
Lancs
BB12 9LF
Secretary NameEleanor Murdoch
NationalityBritish
StatusResigned
Appointed01 December 1988(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 1992)
RoleCompany Director
Correspondence Address28 Brierley Street
Bury
Lancashire
BL9 9BP
Director NameWilliam Alan Prescott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(38 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2000)
RoleDeputy Chief Executive
Correspondence AddressWoodlea 11 Wellington Road
Atherton
Manchester
M49 9HE
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed18 February 1992(38 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 10 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed10 December 1999(45 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2002)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameJoseph Beardwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(46 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 2002)
RoleController Commercial Division
Correspondence Address57 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BT
Director NameYvonne Rose Rankin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(48 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2005)
RoleChief Operating Officer
Correspondence AddressThe Maples
Holmes Chapel Road
Over Peover
Cheshire
WA16 9RD
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(51 years, 6 months after company formation)
Appointment Duration5 months (resigned 14 December 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameRobert Charles Galley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(51 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 May 2006)
RoleChartered Surveyor
Correspondence Address7 Groby Place
Altrincham
Cheshire
WA14 4AL
Director NameMr Christopher Michael Stevens
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(51 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(54 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed07 January 2008(54 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed13 April 1993(39 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 December 2005)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed10 January 2002(48 years after company formation)
Appointment Duration5 years, 12 months (resigned 07 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Contact

Telephone0161 8341212
Telephone regionManchester

Location

Registered AddressFloor 3 The Co-Operative Group Newhouse Composite Distribution Centre
401 Edinburgh Road, Newhouse
Lanarkshire
ML1 5GH
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

993 at £1Co-operative Group LTD
99.30%
Ordinary
7 at £1Cws (No.1) LTD
0.70%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Next Accounts Due11 October 2016 (overdue)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

19 May 2017Conversion to co-operative society under co-operative and community benefit societies act 2014 (3 pages)
15 May 2017Resolutions
  • RES13 ‐ Determintaion to convert into a society 27/06/2016
(4 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
27 June 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 1,001
(3 pages)
6 January 2016Director's details changed for David Anthony Pringle on 1 December 2015 (2 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
19 August 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
20 February 2015Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 (1 page)
8 September 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
1 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1,000
(4 pages)
1 September 2013Director's details changed for David Anthony Pringle on 1 September 2013 (2 pages)
1 September 2013Director's details changed for David Anthony Pringle on 1 September 2013 (2 pages)
1 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1,000
(4 pages)
19 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
10 April 2013Registered office address changed from Robert Owen House 87 Bath Street Glasgow G2 2EE on 10 April 2013 (1 page)
27 December 2012Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
29 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
3 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
17 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for David Pringle on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages)
21 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
24 June 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
8 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
29 September 2009Return made up to 01/09/09; full list of members (4 pages)
25 August 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
28 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
30 May 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
11 January 2008New director appointed (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
10 September 2007Return made up to 01/09/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
25 August 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (1 page)
21 April 2006New director appointed (3 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (1 page)
19 January 2006Director resigned (1 page)
9 September 2005Return made up to 01/09/05; full list of members (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
21 June 2005Full accounts made up to 8 January 2005 (9 pages)
21 June 2005Full accounts made up to 8 January 2005 (9 pages)
15 September 2004Return made up to 01/09/04; full list of members (5 pages)
25 August 2004Full accounts made up to 10 January 2004 (9 pages)
17 August 2004Director's particulars changed (1 page)
22 September 2003Return made up to 01/09/03; no change of members (4 pages)
16 April 2003Full accounts made up to 11 January 2003 (9 pages)
18 September 2002Return made up to 01/09/02; no change of members (4 pages)
17 June 2002Full accounts made up to 12 January 2002 (9 pages)
6 February 2002New director appointed (3 pages)
6 February 2002Director resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
29 September 2001Return made up to 01/09/01; full list of members (5 pages)
3 July 2001Full accounts made up to 13 January 2001 (9 pages)
29 September 2000Return made up to 01/09/00; full list of members (5 pages)
3 August 2000Director's particulars changed (1 page)
26 July 2000Full accounts made up to 8 January 2000 (9 pages)
26 July 2000Full accounts made up to 8 January 2000 (9 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (1 page)
16 September 1999Return made up to 01/09/99; full list of members (6 pages)
23 May 1999Full accounts made up to 9 January 1999 (9 pages)
23 May 1999Full accounts made up to 9 January 1999 (9 pages)
25 September 1998Return made up to 01/09/98; full list of members (6 pages)
30 June 1998Full accounts made up to 10 January 1998 (10 pages)
3 April 1998Registered office changed on 03/04/98 from: 95 morrison street glasgow G5 8LP (1 page)
19 September 1997Return made up to 01/09/97; full list of members (6 pages)
27 August 1997Director's particulars changed (1 page)
19 February 1997Full accounts made up to 11 January 1997 (10 pages)
10 September 1996Return made up to 01/09/96; full list of members (6 pages)
18 July 1996Full accounts made up to 13 January 1996 (10 pages)
16 July 1996Auditor's resignation (1 page)
11 September 1995Return made up to 01/09/95; full list of members (12 pages)
17 January 1994Memorandum and Articles of Association (12 pages)