Company NameMAVP Limited
Company StatusDissolved
Company Number05040241
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameFirehire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barrie Farquhar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Blackberry Drive
Hindley
Wigan
Lancashire
WN2 3JU
Director NameDuncan Alexander Gavin Warwick Johnson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Park Avenue
Kidsgrove
Staffordshire
ST7 1BQ
Secretary NameDuncan Alexander Gavin Warwick Johnson
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Park Avenue
Kidsgrove
Staffordshire
ST7 1BQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address14 Blackberry Drive
Hindley
Wigan
Lancashire
WN2 3JU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
31 May 2013Application to strike the company off the register (3 pages)
31 May 2013Application to strike the company off the register (3 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
22 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
15 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 100
(5 pages)
15 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 100
(5 pages)
14 March 2012Register 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 2012Register 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 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (12 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (12 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register inspection address has been changed (1 page)
26 February 2010Director's details changed for Duncan Alexander Gavin Warwick Johnson on 10 February 2010 (2 pages)
26 February 2010Director's details changed for Barrie Farquhar on 10 February 2010 (2 pages)
26 February 2010Director's details changed for Barrie Farquhar on 10 February 2010 (2 pages)
26 February 2010Director's details changed for Duncan Alexander Gavin Warwick Johnson on 10 February 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Registered office address changed from 211 Beam Avenue Dagenham Essex RM10 9BP on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 211 Beam Avenue Dagenham Essex RM10 9BP on 21 October 2009 (1 page)
5 August 2009Memorandum and Articles of Association (5 pages)
5 August 2009Memorandum and Articles of Association (5 pages)
1 August 2009Company name changed firehire LIMITED\certificate issued on 03/08/09 (2 pages)
1 August 2009Company name changed firehire LIMITED\certificate issued on 03/08/09 (2 pages)
1 June 2009Return made up to 10/02/09; full list of members (4 pages)
1 June 2009Return made up to 10/02/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Return made up to 10/02/08; full list of members (4 pages)
11 April 2008Return made up to 10/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 March 2007Return made up to 10/02/07; full list of members (7 pages)
24 March 2007Return made up to 10/02/07; full list of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 March 2006Return made up to 10/02/06; full list of members (7 pages)
1 March 2006Return made up to 10/02/06; full list of members (7 pages)
15 February 2006Registered office changed on 15/02/06 from: c/o gil & co, 19 the rows town centre harlow essex CM20 1BZ (1 page)
15 February 2006Registered office changed on 15/02/06 from: c/o gil & co, 19 the rows town centre harlow essex CM20 1BZ (1 page)
8 March 2005Return made up to 10/02/05; full list of members (7 pages)
8 March 2005Return made up to 10/02/05; full list of members (7 pages)
3 March 2004Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
3 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
3 March 2004Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
10 February 2004Incorporation (9 pages)
10 February 2004Incorporation (9 pages)