Company NameDidsbury Hire Centre Limited
Company StatusDissolved
Company Number04207539
CategoryPrivate Limited Company
Incorporation Date27 April 2001(22 years, 12 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Steven Jergen Jorgensen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Brookwood Avenue
Sale
Cheshire
M33 5BZ
Secretary NameAmanda Jane Jorgensen
NationalityBritish
StatusClosed
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Brookwood Avenue
Sale
Cheshire
M33 5BZ

Location

Registered Address396 Wilmslow Road
Withington
Manchester
M20 3BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 May 2008Application for striking-off (1 page)
4 April 2008Curr sho from 30/04/2008 to 31/01/2008 (1 page)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 27/04/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 May 2006Return made up to 27/04/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 May 2005Return made up to 27/04/05; full list of members (2 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
27 May 2004Return made up to 27/04/04; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
14 May 2003Return made up to 27/04/03; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
11 June 2002Return made up to 27/04/02; full list of members (6 pages)
17 May 2001Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Secretary resigned (2 pages)
15 May 2001Registered office changed on 15/05/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
15 May 2001Director resigned (2 pages)
15 May 2001New secretary appointed (2 pages)