Company NameHirsch Homes Limited
Company StatusDissolved
Company Number03472029
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 5 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NamesRichmond & Glaze Ltd and Richmond And Glaze, Browse And Coombs Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Anthony Gerald Hirsch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 77 Cariocca Business Park, Sawley Road
Miles Platting
Manchester
M40 8BB
Director NameMichael Shapiro
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 2000)
RoleIFA
Correspondence Address37 Wellington Street West
Salford
Lancashire
M7 2EJ
Secretary NameSteven Englander
NationalityBritish
StatusResigned
Appointed02 December 1997(5 days after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 2001)
RoleAccountant
Correspondence Address135 Heywood Road
Prestwich
Manchester
M25 1LF
Director NameSteven Englander
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 March 2001)
RoleAccountant
Correspondence Address2 Royal Gardens Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9SB
Director NameMichael Shapiro
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(3 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 July 2001)
RoleConsultants
Correspondence Address3 Richmond Close
Whitefield
Manchester
Lancashire
M45 7PW
Director NameJennifer Louise Browse
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2003)
RoleAccountant
Correspondence Address37 Wellington Street West
Salford
Manchester
M7 2EJ
Director NameMandy Jane Coombs
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2002)
RoleAccountant
Correspondence Address7 Travis Court
Royton
Oldham
OL2 6YX
Secretary NameRuth Gillian Palmer
NationalityBritish
StatusResigned
Appointed30 July 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2002)
RoleCompany Director
Correspondence Address4 Horden Walk
Royton
Oldham
OL2 6YQ
Secretary NameSteven Englander
NationalityBritish
StatusResigned
Appointed01 November 2002(4 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 October 2009)
RoleManager
Correspondence Address2 Royal Gardens Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9SB
Director NameStephanie Jane Hughes
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 November 2005)
RoleManager
Correspondence Address24 Norman Street
Middleton
Lancashire
M24 2JW
Director NameMr Anthony Gerald Hirsch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 October 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address60 Piccadilly Lofts
Manchester
M1 2PE
Director NameMiss Helen Taylor
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 77 Cariocca Business Park, Sawley Road
Miles Platting
Manchester
M40 8BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 77 Cariocca Business Park, Sawley Road
Miles Platting
Manchester
M40 8BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Anthony Hirsch
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,567
Current Liabilities£5,567

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(3 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
25 April 2013Appointment of Mr Anthony Gerald Hirsch as a director (2 pages)
25 April 2013Termination of appointment of Helen Taylor as a director (1 page)
25 April 2013Termination of appointment of Helen Taylor as a director (1 page)
25 April 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2012Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
1 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
25 November 2011Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 25 November 2011 (1 page)
3 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 March 2011Registered office address changed from C/O Accounts Direct Trading Centre, Sherborne Street Manchester M8 8LR United Kingdom on 15 March 2011 (1 page)
6 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
22 April 2010Amended accounts made up to 30 November 2009 (4 pages)
17 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 October 2009Appointment of Miss Helen Taylor as a director (2 pages)
29 October 2009Termination of appointment of Anthony Hirsch as a director (1 page)
29 October 2009Termination of appointment of Steven Englander as a secretary (1 page)
29 May 2009Return made up to 27/11/08; full list of members (3 pages)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009Director's change of particulars / anthony hirsch / 26/05/2009 (2 pages)
9 February 2009Registered office changed on 09/02/2009 from c/o accounts direct 23 sherborne street cheetham manchester gt manchester M8 8HF (1 page)
19 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
11 December 2007Return made up to 27/11/07; full list of members (6 pages)
26 March 2007Return made up to 27/11/06; full list of members (6 pages)
29 January 2007Registered office changed on 29/01/07 from: 54 derby street cheetham manchester M8 8HF (1 page)
21 January 2007Accounts for a dormant company made up to 26 November 2005 (2 pages)
23 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
19 December 2005Return made up to 27/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/05
(6 pages)
6 December 2005Director resigned (1 page)
6 December 2005Registered office changed on 06/12/05 from: 1-7 bent street cheetham hill manchester lancashire M8 8NF (1 page)
23 November 2005New director appointed (2 pages)
28 April 2005Registered office changed on 28/04/05 from: 468 wilmslow road withington manchester M20 3BG (1 page)
8 March 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
14 February 2005Company name changed richmond and glaze, browse and c oombs LTD\certificate issued on 14/02/05 (2 pages)
19 October 2004Amended accounts made up to 26 November 2003 (1 page)
24 September 2004Registered office changed on 24/09/04 from: 37 wellington street west salford manchester M7 2EJ (1 page)
9 February 2004Accounts for a dormant company made up to 26 November 2003 (2 pages)
2 December 2003Return made up to 27/11/03; full list of members (6 pages)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
20 September 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
12 March 2003Registered office changed on 12/03/03 from: 71A hollandd street ancoats manchester M40 0DA (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Return made up to 27/11/02; full list of members (7 pages)
5 November 2002Registered office changed on 05/11/02 from: 1-7 bent street manchester M8 8NF (1 page)
4 November 2002Secretary resigned (1 page)
6 October 2002Director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: 1-7 bent street cheetham manchester lancashire M8 8NF (1 page)
20 December 2001Return made up to 27/11/01; full list of members (6 pages)
21 September 2001Company name changed richmond & glaze LTD\certificate issued on 21/09/01 (2 pages)
6 August 2001Registered office changed on 06/08/01 from: 71A holland street manchester lancashire M40 7DA (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New secretary appointed (2 pages)
16 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Return made up to 27/11/00; full list of members (6 pages)
3 April 2001Director resigned (1 page)
22 February 2001Accounts for a small company made up to 30 November 1999 (5 pages)
22 February 2001Amended accounts made up to 30 November 1998 (4 pages)
25 August 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
5 February 2000Return made up to 27/11/99; full list of members (6 pages)
19 January 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Registered office changed on 01/10/99 from: 15-17 bury new road manchester M8 8HW (1 page)
26 August 1999Accounts for a small company made up to 30 November 1998 (4 pages)
7 December 1998Return made up to 27/11/98; full list of members
  • 363(287) ‐ Registered office changed on 07/12/98
(6 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997Registered office changed on 29/12/97 from: suite 8 ferguson house 11 blackfriars road manchester M3 7AG (1 page)
29 December 1997New director appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Director resigned (1 page)
27 November 1997Incorporation (12 pages)