Company NameHIRD Advertising Limited
Company StatusDissolved
Company Number00567438
CategoryPrivate Limited Company
Incorporation Date12 June 1956(67 years, 11 months ago)
Dissolution Date4 September 2010 (13 years, 7 months ago)
Previous NamesHallamshire Industrial Publicity Limited and Don Earl Publicity Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGeoffrey Paul Noake
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(48 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 04 September 2010)
RoleAdvertising Agent
Correspondence AddressSwan Farm House
121 Carr Lane, Dronfield Woodhouse
Dronfield
Derbyshire
S18 8XF
Director NameMrs Helga Louise Barbel Rodger
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(48 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 04 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanton Old Hall
Stanton In Peak
Matlock
Derbyshire
DE4 2NE
Director NameBenjamin David Wyatt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(48 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 04 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernlea
Monyash Road, Over Haddon
Bakewell
Derbyshire
DE45 1HZ
Secretary NameMrs Helga Louise Barbel Rodger
NationalityBritish
StatusClosed
Appointed22 April 2005(48 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 04 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanton Old Hall
Stanton In Peak
Matlock
Derbyshire
DE4 2NE
Director NameMr Andrew Campbell Rodger
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(48 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 04 September 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressStanton Old Hall
Stanton In Peak
Matlock
Derbyshire
DE4 2NE
Director NameMr Philip John Davies
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(48 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 04 September 2010)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address80 Bents Road
Sheffield
South Yorkshire
S11 9RL
Director NamePeter William Clayton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(35 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 22 April 2005)
RolePublicity Consultant
Correspondence Address26 Dale Road
Dronfield
Sheffield
South Yorkshire
S18 6YG
Director NameCharles Walter Everton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(35 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 22 April 2005)
RoleFinanical Director
Correspondence Address32 Kilburn Road
Dronfield Woodhouse
Derbyshire
S18 8QA
Director NameStuart Douglas Hird
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(35 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 22 April 2005)
RolePublicity Consultant
Correspondence AddressOnslow Cottage
9 Brocco Bank
Sheffield
South Yorkshire
S11 8RP
Director NamePeter Allan Sealey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(35 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 October 1992)
RoleSolicitor
Correspondence AddressRydal Snaithing Park Road
Sheffield
South Yorkshire
S10 3LJ
Secretary NameCharles Walter Everton
NationalityBritish
StatusResigned
Appointed23 November 1991(35 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address32 Kilburn Road
Dronfield Woodhouse
Derbyshire
S18 8QA

Location

Registered AddressThe Blades Enterprise Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£5,557
Cash£134
Current Liabilities£723,351

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 September 2010Final Gazette dissolved following liquidation (1 page)
4 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2010Liquidators statement of receipts and payments to 17 May 2010 (5 pages)
4 June 2010Liquidators statement of receipts and payments to 28 May 2010 (5 pages)
4 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2010Liquidators' statement of receipts and payments to 17 May 2010 (5 pages)
4 June 2010Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
4 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-18
(1 page)
27 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2009Appointment of a voluntary liquidator (1 page)
27 May 2009Statement of affairs with form 4.19 (10 pages)
27 May 2009Appointment of a voluntary liquidator (1 page)
27 May 2009Statement of affairs with form 4.19 (10 pages)
11 May 2009Registered office changed on 11/05/2009 from omega court 376 cemetery road sheffield south yorkshire S11 8FT (1 page)
11 May 2009Registered office changed on 11/05/2009 from omega court 376 cemetery road sheffield south yorkshire S11 8FT (1 page)
22 December 2008Return made up to 23/11/08; full list of members (5 pages)
22 December 2008Return made up to 23/11/08; full list of members (5 pages)
21 December 2008Registered office changed on 21/12/2008 from omega court 376 cemetery road sheffield south yorkshire S11 8FT (1 page)
21 December 2008Registered office changed on 21/12/2008 from omega court 376 cemetery road sheffield south yorkshire S11 8FT (1 page)
19 December 2008Location of debenture register (1 page)
19 December 2008Location of debenture register (1 page)
19 December 2008Location of register of members (1 page)
19 December 2008Location of register of members (1 page)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
11 January 2008Return made up to 23/11/07; full list of members (3 pages)
11 January 2008Return made up to 23/11/07; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 December 2006Return made up to 23/11/06; full list of members (8 pages)
19 December 2006Return made up to 23/11/06; full list of members (8 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 August 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
31 August 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 23/11/05; full list of members (8 pages)
18 January 2006Return made up to 23/11/05; full list of members (8 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
7 May 2005Particulars of mortgage/charge (9 pages)
7 May 2005Particulars of mortgage/charge (9 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005Declaration of assistance for shares acquisition (8 pages)
3 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 May 2005Declaration of assistance for shares acquisition (8 pages)
3 May 2005Director resigned (1 page)
26 April 2005Particulars of mortgage/charge (6 pages)
26 April 2005Particulars of mortgage/charge (6 pages)
26 April 2005Particulars of mortgage/charge (6 pages)
26 April 2005Particulars of mortgage/charge (6 pages)
13 December 2004Return made up to 23/11/04; full list of members (7 pages)
13 December 2004Return made up to 23/11/04; full list of members (7 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 December 2003Return made up to 23/11/03; full list of members (7 pages)
8 December 2003Return made up to 23/11/03; full list of members (7 pages)
18 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 January 2003Particulars of mortgage/charge (4 pages)
13 January 2003Particulars of mortgage/charge (4 pages)
6 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
6 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Return made up to 23/11/02; full list of members (7 pages)
6 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
3 December 2001Return made up to 23/11/01; full list of members (7 pages)
3 December 2001Accounts for a small company made up to 31 March 2001 (9 pages)
3 December 2001Return made up to 23/11/01; full list of members (7 pages)
3 December 2001Accounts for a small company made up to 31 March 2001 (9 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 December 2000Return made up to 23/11/00; full list of members (7 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 December 2000Return made up to 23/11/00; full list of members (7 pages)
7 December 1999Return made up to 23/11/99; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1999Return made up to 23/11/99; full list of members (7 pages)
18 December 1998Return made up to 23/11/98; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
18 December 1998Return made up to 23/11/98; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
1 September 1998Auditor's resignation (1 page)
1 September 1998Auditor's resignation (1 page)
9 December 1997Return made up to 23/11/97; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 December 1997Return made up to 23/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 December 1996Return made up to 23/11/96; full list of members (6 pages)
5 December 1996Return made up to 23/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 November 1995Return made up to 23/11/95; no change of members (4 pages)
27 November 1995Return made up to 23/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 November 1989Articles of association (5 pages)
21 November 1989Articles of association (5 pages)
12 November 1985Memorandum of association (4 pages)
12 November 1985Memorandum of association (4 pages)