Company NameMusic Hire Group Limited
Company StatusDissolved
Company Number02810821
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)
Previous NameFun City Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Daniels
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBrooklands
313 Batley Road
Wakefield
West Yorkshire
WF2 0AP
Director NameJohn Graham Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Secretary NameJohn Graham Jones
NationalityBritish
StatusClosed
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameMr Robert Daniel Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStafford House
33 Stafford Hill Lane
Huddersfield
West Yorkshire
HD5 0EE
Director NameRussell Stansfield Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressLow Lane
Horsforth
Leeds
LS18 4ER
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Application for striking-off (1 page)
23 May 2007Return made up to 20/04/07; full list of members (7 pages)
8 January 2007Return made up to 20/04/06; full list of members (7 pages)
21 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
12 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
12 May 2005Return made up to 20/04/05; no change of members (7 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
18 May 2004Return made up to 20/04/04; no change of members (7 pages)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
20 June 2003Return made up to 20/04/03; full list of members (8 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
22 May 2002Return made up to 20/04/02; full list of members (6 pages)
13 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
23 May 2001Return made up to 20/04/01; full list of members (6 pages)
18 October 2000Director resigned (1 page)
22 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
5 May 2000Return made up to 20/04/00; full list of members (7 pages)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
28 July 1999Director resigned (1 page)
27 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
22 May 1998Return made up to 20/04/98; no change of members (8 pages)
9 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
22 May 1997Return made up to 20/04/97; full list of members (10 pages)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
21 May 1996Return made up to 20/04/96; no change of members (8 pages)
8 February 1996Company name changed fun city LIMITED\certificate issued on 09/02/96 (2 pages)
26 May 1995Return made up to 20/04/95; no change of members (12 pages)