Company NameRequire Hire Limited
Company StatusDissolved
Company Number06611470
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)
Dissolution Date18 May 2020 (3 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Mark Anthony Johnson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed29 August 2008(2 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 18 May 2020)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address167 Shaftesbury Avenue
Timperley
Altrincham
WA15 7AY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressAnderson Brookes Insolvency Practitioners Ltd
4th Floor Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£3,155
Cash£254
Current Liabilities£33,800

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2020Final Gazette dissolved following liquidation (1 page)
18 February 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
3 January 2020Liquidators' statement of receipts and payments to 28 November 2019 (13 pages)
22 November 2019Removal of liquidator by court order (11 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
9 February 2019Liquidators' statement of receipts and payments to 28 November 2018 (15 pages)
15 December 2017Registered office address changed from Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England to Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate Bolton Lancashire BL1 1HL on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England to Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate Bolton Lancashire BL1 1HL on 15 December 2017 (2 pages)
12 December 2017Appointment of a voluntary liquidator (1 page)
12 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-29
(1 page)
12 December 2017Appointment of a voluntary liquidator (1 page)
12 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-29
(1 page)
12 December 2017Statement of affairs (8 pages)
12 December 2017Statement of affairs (8 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
18 July 2016Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8UA to Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8UA to Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG on 18 July 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1
(3 pages)
23 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1
(3 pages)
23 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Registered office address changed from 167 Shaftesbury Avenue Timperley WA15 7AY Uk to 3 the Arcade Covent Garden Liverpool L2 8UA on 8 April 2015 (1 page)
8 April 2015Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Registered office address changed from 167 Shaftesbury Avenue Timperley WA15 7AY Uk to 3 the Arcade Covent Garden Liverpool L2 8UA on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 167 Shaftesbury Avenue Timperley WA15 7AY Uk to 3 the Arcade Covent Garden Liverpool L2 8UA on 8 April 2015 (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
6 July 2012Compulsory strike-off action has been discontinued (1 page)
6 July 2012Compulsory strike-off action has been discontinued (1 page)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(3 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(3 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(3 pages)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
23 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
25 November 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
25 November 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
7 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Mr Mark Anthony Johnson on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Mark Anthony Johnson on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Mark Anthony Johnson on 1 October 2009 (2 pages)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
11 December 2009Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
11 December 2009Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
11 December 2009Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
3 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
9 January 2009Director appointed mark anthony johnson (2 pages)
9 January 2009Director appointed mark anthony johnson (2 pages)
4 June 2008Incorporation (13 pages)
4 June 2008Appointment terminated director duport director LIMITED (1 page)
4 June 2008Appointment terminated director duport director LIMITED (1 page)
4 June 2008Incorporation (13 pages)