Company NameHirst Machinery Designs Ltd
DirectorPeter Hirst
Company StatusDissolved
Company Number04028863
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NamePeter Hirst
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 9 months
RoleEngineer
Correspondence Address23 Garden House Close
Monk Bretton
Barnsley
South Yorkshire
S71 2ED
Director NameJohn Edward Hirst
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleEngineer
Correspondence Address65 Highcliffe Court
Swinton
Mexborough
SG4 8LX
Secretary NameClair Hirst
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address65 Highcliffe Court
Swinton
Mexborough
S64 8LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Bkr Haines Watts
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 June 2004Dissolved (1 page)
31 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 2004C/O replacement of liquidator (10 pages)
27 February 2004Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2004Appointment of a voluntary liquidator (1 page)
7 November 2003Liquidators statement of receipts and payments (5 pages)
18 October 2002Statement of affairs (6 pages)
18 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2002Appointment of a voluntary liquidator (1 page)
18 September 2002Registered office changed on 18/09/02 from: unit 8 thurnscoe business centre princess drive, thurnscoe rotherham south yorkshire S63 0BL (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
29 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2001New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
7 July 2000Incorporation (17 pages)