Company NameThe Hira Ebt Limited
Company StatusDissolved
Company Number03366573
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NameVOM 97108 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameManohar Shyam Hira
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(3 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHira House
1 Elizabeth Street
Manchester
Greater Manchester
M8 8JJ
Director NameMohan Shyam Hira
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(3 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHira House
1 Elizabeth Street
Manchester
Greater Manchester
M8 8JJ
Director NameMr Nari Shyam Hira
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(3 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHira House
1 Elizabeth Street
Manchester
Greater Manchester
M8 8JJ
Director NameMr Shanker Shyam Hira
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(3 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHira House
1 Elizabeth Street
Manchester
Greater Manchester
M8 8JJ
Secretary NameMr Nari Shyam Hira
NationalityBritish
StatusClosed
Appointed27 August 1997(3 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHira House
1 Elizabeth Street
Manchester
Greater Manchester
M8 8JJ
Director NameChristopher Giles Holloway
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleSolicitor
Correspondence Address39 Tasman Close
Old Hall
Warrington
Cheshire
WA5 5QN
Director NameStephen John Isherwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWood Cottage
Park Lane Higher Walton
Warrington
Cheshire
WA4 5LH
Secretary NameStephen John Isherwood
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWood Cottage
Park Lane Higher Walton
Warrington
Cheshire
WA4 5LH
Director NameShyam Karamchand Hira
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 06 December 2002)
RoleCompany Director
Correspondence Address18 Daylesford Road
Cheadle
Cheshire
SK8 1LF

Location

Registered AddressHira House
1 Elizabeth Street
Manchester
Greater Manchester
M8 8JJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

2 at £1Hira Co LTD
100.00%
Ordinary

Accounts

Latest Accounts15 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End15 April

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Application to strike the company off the register (3 pages)
12 February 2013Application to strike the company off the register (3 pages)
17 January 2013Accounts for a dormant company made up to 15 April 2012 (6 pages)
17 January 2013Accounts for a dormant company made up to 15 April 2012 (6 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(4 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(4 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(4 pages)
30 December 2011Accounts for a dormant company made up to 15 April 2011 (4 pages)
30 December 2011Accounts for a dormant company made up to 15 April 2011 (4 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 15 April 2010 (4 pages)
5 January 2011Accounts for a dormant company made up to 15 April 2010 (4 pages)
22 July 2010Director's details changed for Shanker Shyam Hira on 7 May 2010 (2 pages)
22 July 2010Director's details changed for Mohan Shyam Hira on 7 May 2010 (2 pages)
22 July 2010Director's details changed for Mohan Shyam Hira on 7 May 2010 (2 pages)
22 July 2010Secretary's details changed for Nari Shyam Hira on 7 May 2010 (1 page)
22 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Nari Shyam Hira on 7 May 2010 (2 pages)
22 July 2010Director's details changed for Manohar Shyam Hira on 7 May 2010 (2 pages)
22 July 2010Director's details changed for Manohar Shyam Hira on 7 May 2010 (2 pages)
22 July 2010Director's details changed for Manohar Shyam Hira on 7 May 2010 (2 pages)
22 July 2010Director's details changed for Nari Shyam Hira on 7 May 2010 (2 pages)
22 July 2010Director's details changed for Nari Shyam Hira on 7 May 2010 (2 pages)
22 July 2010Director's details changed for Shanker Shyam Hira on 7 May 2010 (2 pages)
22 July 2010Secretary's details changed for Nari Shyam Hira on 7 May 2010 (1 page)
22 July 2010Director's details changed for Shanker Shyam Hira on 7 May 2010 (2 pages)
22 July 2010Secretary's details changed for Nari Shyam Hira on 7 May 2010 (1 page)
22 July 2010Director's details changed for Mohan Shyam Hira on 7 May 2010 (2 pages)
14 July 2009Return made up to 07/05/09; full list of members (4 pages)
14 July 2009Return made up to 07/05/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 15 April 2009 (6 pages)
15 June 2009Total exemption small company accounts made up to 15 April 2009 (6 pages)
13 March 2009Total exemption small company accounts made up to 15 April 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 15 April 2008 (5 pages)
1 July 2008Return made up to 07/05/08; full list of members (4 pages)
1 July 2008Return made up to 07/05/08; full list of members (4 pages)
14 February 2008Accounts for a dormant company made up to 15 April 2007 (5 pages)
14 February 2008Accounts made up to 15 April 2007 (5 pages)
21 August 2007Return made up to 07/05/07; full list of members (8 pages)
21 August 2007Return made up to 07/05/07; full list of members (8 pages)
5 December 2006Accounts made up to 15 April 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 15 April 2006 (5 pages)
9 June 2006Return made up to 07/05/06; full list of members (8 pages)
9 June 2006Return made up to 07/05/06; full list of members (8 pages)
16 February 2006Total exemption small company accounts made up to 15 April 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 15 April 2005 (5 pages)
26 May 2005Return made up to 07/05/05; full list of members (8 pages)
26 May 2005Return made up to 07/05/05; full list of members (8 pages)
28 October 2004Accounts for a dormant company made up to 15 April 2004 (5 pages)
28 October 2004Accounts made up to 15 April 2004 (5 pages)
27 May 2004Return made up to 07/05/04; full list of members (8 pages)
27 May 2004Return made up to 07/05/04; full list of members (8 pages)
15 December 2003Accounts made up to 15 April 2003 (5 pages)
15 December 2003Accounts for a dormant company made up to 15 April 2003 (5 pages)
20 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 May 2003Return made up to 07/05/03; full list of members (8 pages)
27 January 2003Accounts for a dormant company made up to 15 April 2002 (5 pages)
27 January 2003Accounts made up to 15 April 2002 (5 pages)
8 May 2002Return made up to 07/05/02; full list of members (8 pages)
8 May 2002Return made up to 07/05/02; full list of members (8 pages)
30 October 2001Accounts made up to 15 April 2001 (5 pages)
30 October 2001Accounts for a dormant company made up to 15 April 2001 (5 pages)
31 July 2001Return made up to 07/05/01; full list of members (7 pages)
31 July 2001Return made up to 07/05/01; full list of members (7 pages)
20 December 2000Accounts made up to 15 April 2000 (6 pages)
20 December 2000Accounts for a dormant company made up to 15 April 2000 (6 pages)
24 July 2000Return made up to 07/05/00; full list of members (7 pages)
24 July 2000Return made up to 07/05/00; full list of members (7 pages)
28 January 2000Accounts for a dormant company made up to 15 April 1999 (5 pages)
28 January 2000Accounts made up to 15 April 1999 (5 pages)
9 August 1999Return made up to 07/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Return made up to 07/05/99; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 15 April 1998 (5 pages)
2 February 1999Accounts for a small company made up to 15 April 1998 (5 pages)
5 June 1998Return made up to 07/05/98; full list of members (8 pages)
5 June 1998Return made up to 07/05/98; full list of members (8 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Secretary resigned;director resigned (1 page)
28 October 1997Secretary resigned;director resigned (1 page)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
4 September 1997Memorandum and Articles of Association (14 pages)
4 September 1997Memorandum and Articles of Association (14 pages)
3 September 1997Company name changed vom 97108 LIMITED\certificate issued on 04/09/97 (2 pages)
3 September 1997Accounting reference date shortened from 31/05/98 to 15/04/98 (1 page)
3 September 1997Ad 27/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 September 1997Registered office changed on 03/09/97 from: 13 police street manchester M2 7WA (1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1997Accounting reference date shortened from 31/05/98 to 15/04/98 (1 page)
3 September 1997Company name changed vom 97108 LIMITED\certificate issued on 04/09/97 (2 pages)
3 September 1997Ad 27/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 September 1997Registered office changed on 03/09/97 from: 13 police street manchester M2 7WA (1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1997Incorporation (19 pages)
7 May 1997Incorporation (19 pages)