Company NameMightyhire Limited
Company StatusDissolved
Company Number01888913
CategoryPrivate Limited Company
Incorporation Date22 February 1985(39 years, 2 months ago)
Dissolution Date9 January 2016 (8 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Philip Paul Williams
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(14 years, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 09 January 2016)
RoleManager
Correspondence Address121 Kingston Road
Willerby
East Yorkshire
HU10 6AL
Director NameMr Vernon Ian Phillips
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(20 years after company formation)
Appointment Duration10 years, 10 months (closed 09 January 2016)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address7 Little Weighton Road
Skidby
Cottingham
East Yorkshire
HU16 5TW
Secretary NameNicola Williams
NationalityBritish
StatusClosed
Appointed30 April 2008(23 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 09 January 2016)
RoleCompany Director
Correspondence Address121 Kingston Road
Willerby
Kingston Upon Hull
East Yorkshire
HU10 6AL
Director NamePaula Susan Barker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(6 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressBramhope Lodge Marshall Avenue
Willerby
Hull
East Yorkshire
HU10 6LL
Director NamePhilip Alan Barker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(6 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address38
West End South Cave
Brough
East Yorkshire
HU15 2EY
Secretary NamePaula Susan Barker
NationalityBritish
StatusResigned
Appointed24 August 1991(6 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressBramhope Lodge Marshall Avenue
Willerby
Hull
East Yorkshire
HU10 6LL
Director NameMr Ronald Michael Bartholomew
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 December 2006)
RoleManager
Correspondence Address39 Cranberry Way
Hull
HU4 7AQ
Director NamePaul Anthony Thurlow
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(18 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 July 2004)
RoleQuantity Surveyor
Correspondence Address8 Inmans Road
Hedon
Hull
East Yorkshire
HU12 8LG

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

100 at 1Mightyhire Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£632,812
Cash£388
Current Liabilities£713,115

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2016Final Gazette dissolved following liquidation (1 page)
9 January 2016Final Gazette dissolved following liquidation (1 page)
9 October 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
9 October 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
23 April 2015Liquidators' statement of receipts and payments to 17 March 2015 (7 pages)
23 April 2015Liquidators' statement of receipts and payments to 17 March 2015 (7 pages)
23 April 2015Liquidators statement of receipts and payments to 17 March 2015 (7 pages)
30 October 2014Liquidators statement of receipts and payments to 13 October 2014 (5 pages)
30 October 2014Liquidators' statement of receipts and payments to 13 October 2014 (5 pages)
30 October 2014Liquidators' statement of receipts and payments to 13 October 2014 (5 pages)
3 April 2014Liquidators statement of receipts and payments to 17 March 2014 (5 pages)
3 April 2014Liquidators' statement of receipts and payments to 17 March 2014 (5 pages)
3 April 2014Liquidators' statement of receipts and payments to 17 March 2014 (5 pages)
22 October 2013Liquidators statement of receipts and payments to 17 September 2013 (5 pages)
22 October 2013Liquidators' statement of receipts and payments to 17 September 2013 (5 pages)
22 October 2013Liquidators' statement of receipts and payments to 17 September 2013 (5 pages)
22 April 2013Liquidators' statement of receipts and payments to 17 March 2013 (7 pages)
22 April 2013Liquidators' statement of receipts and payments to 17 March 2013 (7 pages)
22 April 2013Liquidators statement of receipts and payments to 17 March 2013 (7 pages)
16 October 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
16 October 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
16 October 2012Liquidators statement of receipts and payments to 17 September 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 17 March 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
13 October 2011Liquidators statement of receipts and payments to 17 September 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
18 April 2011Liquidators statement of receipts and payments to 17 March 2011 (5 pages)
18 October 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
18 October 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
18 October 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
18 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
18 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
1 May 2009Administrator's progress report to 25 March 2009 (13 pages)
1 May 2009Administrator's progress report to 25 March 2009 (13 pages)
10 December 2008Result of meeting of creditors (3 pages)
10 December 2008Result of meeting of creditors (3 pages)
20 November 2008Registered office changed on 20/11/2008 from unit 40 foster street industrial estate hull east yorkshure HU8 8BT (1 page)
20 November 2008Statement of administrator's proposal (9 pages)
20 November 2008Statement of affairs with form 2.14B (29 pages)
20 November 2008Statement of administrator's proposal (9 pages)
20 November 2008Registered office changed on 20/11/2008 from unit 40 foster street industrial estate hull east yorkshure HU8 8BT (1 page)
20 November 2008Statement of affairs with form 2.14B (29 pages)
2 October 2008Appointment of an administrator (1 page)
2 October 2008Appointment of an administrator (1 page)
18 September 2008Return made up to 24/08/08; full list of members (4 pages)
18 September 2008Director's change of particulars / vernon phillips / 01/04/2008 (1 page)
18 September 2008Return made up to 24/08/08; full list of members (4 pages)
18 September 2008Director's change of particulars / vernon phillips / 01/04/2008 (1 page)
4 September 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
4 September 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
8 May 2008Appointment terminated director and secretary paula barker (1 page)
8 May 2008Appointment terminated director and secretary paula barker (1 page)
8 May 2008Appointment terminated director philip barker (1 page)
8 May 2008Declaration of assistance for shares acquisition (10 pages)
8 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Documents purchase agreement 30/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 May 2008Secretary appointed nicola williams (2 pages)
8 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Documents purchase agreement 30/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 May 2008Appointment terminated director philip barker (1 page)
8 May 2008Declaration of assistance for shares acquisition (10 pages)
8 May 2008Secretary appointed nicola williams (2 pages)
15 October 2007Return made up to 24/08/07; no change of members (8 pages)
15 October 2007Return made up to 24/08/07; no change of members (8 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
18 September 2006Return made up to 24/08/06; full list of members (8 pages)
18 September 2006Return made up to 24/08/06; full list of members (8 pages)
21 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
21 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
20 September 2005Return made up to 24/08/05; full list of members (8 pages)
20 September 2005Return made up to 24/08/05; full list of members (8 pages)
14 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
20 September 2004Return made up to 24/08/04; full list of members (8 pages)
20 September 2004Return made up to 24/08/04; full list of members (8 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
25 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
25 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
9 June 2004Registered office changed on 09/06/04 from: beaumont house thomas street hull HU9 1EH (1 page)
9 June 2004Registered office changed on 09/06/04 from: beaumont house thomas street hull HU9 1EH (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
3 September 2003Return made up to 24/08/03; full list of members (8 pages)
3 September 2003Return made up to 24/08/03; full list of members (8 pages)
25 June 2003Accounts for a small company made up to 28 February 2003 (8 pages)
25 June 2003Accounts for a small company made up to 28 February 2003 (8 pages)
19 August 2002Return made up to 24/08/02; full list of members (8 pages)
19 August 2002Return made up to 24/08/02; full list of members (8 pages)
30 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
30 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
17 August 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
2 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
14 September 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
2 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
21 September 1999Return made up to 24/08/99; full list of members (6 pages)
21 September 1999Return made up to 24/08/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
4 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
2 September 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
22 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
25 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
25 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
2 September 1997Return made up to 24/08/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1997Location of register of members (1 page)
2 September 1997Return made up to 24/08/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1997Location of register of members (1 page)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
4 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
4 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
1 October 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
12 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
22 February 1985Incorporation (18 pages)
22 February 1985Incorporation (18 pages)