Hindley
Wigan
Lancashire
WN2 3JU
Director Name | Duncan Alexander Gavin Warwick Johnson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Park Avenue Kidsgrove Staffordshire ST7 1BQ |
Secretary Name | Duncan Alexander Gavin Warwick Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Park Avenue Kidsgrove Staffordshire ST7 1BQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 14 Blackberry Drive Hindley Wigan Lancashire WN2 3JU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2013 | Application to strike the company off the register (3 pages) |
31 May 2013 | Application to strike the company off the register (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
22 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
15 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
14 March 2012 | Register inspection address has been changed from C/O Beever & Struthers St George's House 215-219 Chester Road Manchester M15 4JE (1 page) |
14 March 2012 | Register inspection address has been changed from C/O Beever & Struthers St George's House 215-219 Chester Road Manchester M15 4JE (1 page) |
12 January 2012 | Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE United Kingdom on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE United Kingdom on 12 January 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
1 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Director's details changed for Duncan Alexander Gavin Warwick Johnson on 10 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Barrie Farquhar on 10 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Barrie Farquhar on 10 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Duncan Alexander Gavin Warwick Johnson on 10 February 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Registered office address changed from 211 Beam Avenue Dagenham Essex RM10 9BP on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 211 Beam Avenue Dagenham Essex RM10 9BP on 21 October 2009 (1 page) |
5 August 2009 | Memorandum and Articles of Association (5 pages) |
5 August 2009 | Memorandum and Articles of Association (5 pages) |
1 August 2009 | Company name changed firehire LIMITED\certificate issued on 03/08/09 (2 pages) |
1 August 2009 | Company name changed firehire LIMITED\certificate issued on 03/08/09 (2 pages) |
1 June 2009 | Return made up to 10/02/09; full list of members (4 pages) |
1 June 2009 | Return made up to 10/02/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 April 2008 | Return made up to 10/02/08; full list of members (4 pages) |
11 April 2008 | Return made up to 10/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
24 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: c/o gil & co, 19 the rows town centre harlow essex CM20 1BZ (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: c/o gil & co, 19 the rows town centre harlow essex CM20 1BZ (1 page) |
8 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
3 March 2004 | Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
3 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
3 March 2004 | Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2004 | New secretary appointed;new director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New secretary appointed;new director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Incorporation (9 pages) |
10 February 2004 | Incorporation (9 pages) |