Company NameMartin Hird Associates Limited
Company StatusDissolved
Company Number06862548
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)
Dissolution Date21 August 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Hird
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Church End
Hilton
Huntingdon
Cambridgeshire
PE28 9NJ
Secretary NameGREG Nelson Limited (Corporation)
StatusClosed
Appointed30 March 2009(same day as company formation)
Correspondence AddressThe Anchorage Malpas Village
Truro
Cornwall
TR1 1SN

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1Martin Hird
100.00%
Ordinary

Financials

Year2014
Net Worth£115,105
Cash£138,033
Current Liabilities£22,928

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 August 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 May 2015Return of final meeting in a members' voluntary winding up (6 pages)
21 May 2015Return of final meeting in a members' voluntary winding up (6 pages)
22 December 2014Registered office address changed from The Anchorage Malpas Village Truro Cornwall TR1 1SN to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 December 2014 (2 pages)
22 December 2014Registered office address changed from The Anchorage Malpas Village Truro Cornwall TR1 1SN to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 December 2014 (2 pages)
19 December 2014Declaration of solvency (3 pages)
19 December 2014Appointment of a voluntary liquidator (1 page)
19 December 2014Appointment of a voluntary liquidator (1 page)
19 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-12
(1 page)
19 December 2014Declaration of solvency (3 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 May 2014Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
23 May 2014Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(4 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Secretary's details changed for Greg Nelson Limited on 1 October 2009 (2 pages)
1 April 2010Secretary's details changed for Greg Nelson Limited on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Martin Hird on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Martin Hird on 1 October 2009 (2 pages)
1 April 2010Secretary's details changed for Greg Nelson Limited on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Martin Hird on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 March 2009Incorporation (11 pages)
30 March 2009Incorporation (11 pages)