Company NameHaire Machine International Limited
Company StatusDissolved
Company Number02870849
CategoryPrivate Limited Company
Incorporation Date10 November 1993(30 years, 5 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameHaire Machinery International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameDouglas James Muller
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 1993(same day as company formation)
RoleGeneral Manager
Correspondence Address630 Morningside Drive
Crown Point
Indiana
46307
Director NameChristopher Michael Ward
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1993(same day as company formation)
RoleMachinery Broker
Country of ResidenceUnited Kingdom
Correspondence Address73 Station Road
Skelmanthorpe
Huddersfield
HD8 9BA
Secretary NameSarah Andrea Stevenson
NationalityBritish
StatusClosed
Appointed10 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Higham View
Darton
Barnsley
South Yorkshire
S75 5EU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
30 December 1999Application for striking-off (1 page)
23 November 1999Return made up to 10/11/99; full list of members (5 pages)
2 September 1999Full accounts made up to 31 October 1998 (10 pages)
20 November 1998Return made up to 10/11/98; full list of members (5 pages)
1 September 1998Full accounts made up to 31 October 1997 (10 pages)
13 November 1997Return made up to 10/11/97; full list of members (5 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
20 November 1996Return made up to 10/11/96; full list of members (5 pages)
15 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
28 January 1996Return made up to 10/11/95; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
15 March 1995Company name changed haire machinery international li mited\certificate issued on 16/03/95 (4 pages)