Company Name4 Hire Limited
DirectorDavid Nigel Lock
Company StatusDissolved
Company Number02778796
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr David Nigel Lock
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxby House
Leicester Road
Hinckley
Leicestershire
LE10 1LS
Secretary NameMrs Karen Joy Lock
NationalityAmerican
StatusCurrent
Appointed23 April 1999(6 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleCar Rental
Country of ResidenceEngland
Correspondence AddressSaxby House 38 Leicester Road
Hinckley
Leicestershire
LE10 1LS
Secretary NameMoira Jane Lock
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address38 Leicester Road
Hinckley
Leicestershire
LE10 1LS
Secretary NameMrs Barbara Mary Granger
NationalityBritish
StatusResigned
Appointed15 April 1993(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 1994)
RoleFinancial Controller
Correspondence Address59 Bosworth Close
Hollycroft Estate
Hinckley
Leicestershire
LE10 0XW
Secretary NameMichael Winterburn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Hereford Close
Barwell
Leicestershire
LE9 8HU
Secretary NameAnthony Jackson
NationalityBritish
StatusResigned
Appointed22 March 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 1997)
RoleCompany Director
Correspondence AddressWaterworks Cottage
Birchley Heath
Nuneaton
Warwickshire
CV10 0QX
Director NameMichael Winterburn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1999)
RoleVehicle Hire
Country of ResidenceUnited Kingdom
Correspondence Address95 Hereford Close
Barwell
Leicestershire
LE9 8HU
Secretary NameMichael Winterburn
NationalityBritish
StatusResigned
Appointed17 June 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 1999)
RoleVehicle Hire
Country of ResidenceUnited Kingdom
Correspondence Address95 Hereford Close
Barwell
Leicestershire
LE9 8HU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£205,207
Cash£800
Current Liabilities£2,023,393

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

28 September 2001Dissolved (1 page)
28 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2001Liquidators statement of receipts and payments (6 pages)
12 June 2001Liquidators statement of receipts and payments (6 pages)
11 December 2000Liquidators statement of receipts and payments (6 pages)
23 June 2000Liquidators statement of receipts and payments (7 pages)
3 March 2000Registered office changed on 03/03/00 from: charnwood court new walk leicester leicestershire LE1 6TE (1 page)
8 December 1999Notice of Constitution of Liquidation Committee (3 pages)
3 June 1999Statement of affairs (16 pages)
3 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 1999Appointment of a voluntary liquidator (1 page)
3 June 1999Notice of Constitution of Liquidation Committee (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 32-38 hinckley road burbage hinckley leics. LE10 2AQ (1 page)
29 April 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
25 April 1999Director resigned (1 page)
5 February 1999Return made up to 12/01/99; no change of members (4 pages)
13 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
25 January 1998Return made up to 12/01/98; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 March 1997Return made up to 12/01/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
10 June 1996New secretary appointed (2 pages)
10 June 1996Secretary resigned (1 page)
16 January 1996Return made up to 12/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 November 1995Full accounts made up to 31 July 1995 (8 pages)
27 September 1995Auditor's resignation (2 pages)
19 June 1995Accounts for a small company made up to 31 July 1994 (11 pages)