Background WavePink WaveYellow Wave

A & L HARDWARE LTD (02079551)

A & L HARDWARE LTD (02079551) is a dissolved UK company. incorporated on 2 December 1986. with registered office in Leigh On Sea. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. A & L HARDWARE LTD has been registered for 39 years. Current directors include ALLEN, Jennifer Helen, LYDDON, Matthew John.

Company Number
02079551
Status
dissolved
Type
ltd
Incorporated
2 December 1986
Age
39 years
Address
57a Broadway, Leigh On Sea, SS9 1PE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
ALLEN, Jennifer Helen, LYDDON, Matthew John
SIC Codes
47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & L HARDWARE LTD

A & L HARDWARE LTD is an dissolved company incorporated on 2 December 1986 with the registered office located in Leigh On Sea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. A & L HARDWARE LTD was registered 39 years ago.(SIC: 47520)

Status

dissolved

Active since 39 years ago

Company No

02079551

LTD Company

Age

39 Years

Incorporated 2 December 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 20 December 2019 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 June 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

TRADE POINT BEE LIMITED
From: 7 June 2019To: 13 June 2019
ANCATOWN LIMITED
From: 2 December 1986To: 7 June 2019
Contact
Address

57a Broadway Leigh On Sea, SS9 1PE,

Previous Addresses

1111 - 1115 London Road Leigh-on-Sea Essex SS9 3JL England
From: 1 June 2017To: 17 January 2019
3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB
From: 2 December 1986To: 1 June 2017
Timeline

7 key events • 2013 - 2019

Funding Officers Ownership
Director Left
Feb 13
Director Left
Oct 14
Director Joined
Dec 14
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ALLEN, Jennifer Helen

Active
Broadway, Leigh On SeaSS9 1PE
Born September 1978
Director
Appointed 31 Dec 2018

LYDDON, Matthew John

Active
Broadway, Leigh On SeaSS9 1PE
Born June 1984
Director
Appointed 31 Dec 2018

HAINE, Lindsay May

Resigned
Knocklofty, SevenoaksTN13 3AY
Secretary
Appointed 20 Apr 2000
Resigned 14 Apr 2014

HAINE, Peter John

Resigned
Knocklofty, SevenoaksTN13 3AY
Secretary
Appointed 05 Oct 1998
Resigned 20 Apr 2000

MUNRO, Sally Ann

Resigned
22 The Drive, SevenoaksTN13 3AE
Secretary
Appointed N/A
Resigned 05 Oct 1998

HAINE, Peter John

Resigned
Knocklofty, SevenoaksTN13 3AY
Born August 1948
Director
Appointed 20 Apr 2000
Resigned 23 Oct 2014

KNOCK, Kevin Leonard

Resigned
55 Phoenix Drive, WateringburyME18 5DR
Born April 1949
Director
Appointed 05 Sept 2001
Resigned 14 Jan 2013

MCCARTNEY, John

Resigned
London Road, Leigh-On-SeaSS9 3JL
Born March 1963
Director
Appointed 29 Oct 2014
Resigned 31 Dec 2018

MUNRO, John Kenneth Ross

Resigned
22 The Drive, SevenoaksTN13 3AE
Born April 1945
Director
Appointed N/A
Resigned 20 Apr 2000

MUNRO, Sally Ann

Resigned
22 The Drive, SevenoaksTN13 3AE
Born September 1949
Director
Appointed N/A
Resigned 20 Apr 2000

Persons with significant control

2

1 Active
1 Ceased
Broadway, Leigh-On-SeaSS9 1PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2018
London Road, Leigh-On-SeaSS9 3JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

122

Gazette Dissolved Voluntary
6 April 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 January 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 January 2021
DS01DS01
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Resolution
13 June 2019
RESOLUTIONSResolutions
Resolution
7 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Legacy
2 August 2012
MG02MG02
Legacy
2 August 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Legacy
25 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 June 2009
363aAnnual Return
Legacy
9 April 2009
287Change of Registered Office
Accounts With Accounts Type Small
24 December 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
21 June 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 March 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 September 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 December 1997
AAAnnual Accounts
Legacy
23 October 1997
169169
Resolution
12 October 1997
RESOLUTIONSResolutions
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 March 1997
AAAnnual Accounts
Resolution
11 October 1996
RESOLUTIONSResolutions
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Resolution
16 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
395Particulars of Mortgage or Charge
Memorandum Articles
9 January 1995
MEM/ARTSMEM/ARTS
Resolution
9 January 1995
RESOLUTIONSResolutions
Resolution
9 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 December 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1992
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Legacy
24 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Resolution
15 July 1991
RESOLUTIONSResolutions
Resolution
15 July 1991
RESOLUTIONSResolutions
Legacy
15 July 1991
363b363b
Legacy
24 December 1990
225(1)225(1)
Accounts With Accounts Type Full Group
20 August 1990
AAAnnual Accounts
Legacy
20 August 1990
363363
Accounts With Accounts Type Full Group
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
28 February 1989
287Change of Registered Office
Legacy
8 December 1988
403aParticulars of Charge Subject to s859A
Legacy
30 August 1988
395Particulars of Mortgage or Charge
Legacy
26 August 1988
PUC 2PUC 2
Accounts With Accounts Type Full Group
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
16 March 1987
224224
Legacy
28 January 1987
288288
Legacy
10 January 1987
288288
Legacy
8 January 1987
395Particulars of Mortgage or Charge
Legacy
7 January 1987
288288
Legacy
6 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
2 December 1986
CERTINCCertificate of Incorporation