Company NameHire It (Peterborough) Limited
Company StatusDissolved
Company Number04637063
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date4 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRuss Bakewell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 04 August 2010)
RoleCompany Director
Correspondence Address84 Leeds Road
Dewsbury
West Yorkshire
WF12 7BP
Director NameMr Joseph Alfred Romani
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Farm Whitehall Road
Birkenshaw
Bradford
West Yorkshire
BD11 2LL
Secretary NameMrs Julie Ann Romani
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Farm Whitehall Road
Birkenshaw
Bradford
West Yorkshire
BD11 2LL
Secretary NameRuth Allison Carr
NationalityBritish
StatusResigned
Appointed21 July 2003(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2005)
RoleCompany Director
Correspondence Address84 Leeds Road
Dewsbury
West Yorkshire
WF12 7BP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressKpmg Llp
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,759
Cash£18,228
Current Liabilities£333,989

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 August 2010Final Gazette dissolved following liquidation (1 page)
4 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2010Liquidators statement of receipts and payments to 20 April 2010 (5 pages)
4 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 22 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 22 February 2010 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 22 August 2009 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 22 August 2009 (5 pages)
10 March 2009Liquidators' statement of receipts and payments to 22 February 2009 (5 pages)
10 March 2009Liquidators statement of receipts and payments to 22 February 2009 (5 pages)
31 August 2008Liquidators' statement of receipts and payments to 22 August 2008 (5 pages)
31 August 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
14 March 2008Liquidators' statement of receipts and payments to 22 August 2008 (5 pages)
14 March 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
10 September 2007Registered office changed on 10/09/07 from: yorkshire house 7 south lane holmfirth huddersfield west yorkshire HD9 1HN (1 page)
10 September 2007Registered office changed on 10/09/07 from: yorkshire house 7 south lane holmfirth huddersfield west yorkshire HD9 1HN (1 page)
8 September 2007Liquidators' statement of receipts and payments (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
30 May 2007Resignation of a liquidator (1 page)
30 May 2007Resignation of a liquidator (1 page)
17 May 2007Appointment of a voluntary liquidator (1 page)
17 May 2007Appointment of a voluntary liquidator (1 page)
1 April 2007Liquidators' statement of receipts and payments (5 pages)
1 April 2007Liquidators statement of receipts and payments (5 pages)
3 October 2006Liquidators statement of receipts and payments (5 pages)
3 October 2006Liquidators' statement of receipts and payments (5 pages)
1 September 2005Registered office changed on 01/09/05 from: raines house denby dale road wakefield west yorkshire WF1 1HR (1 page)
1 September 2005Registered office changed on 01/09/05 from: raines house denby dale road wakefield west yorkshire WF1 1HR (1 page)
26 August 2005Appointment of a voluntary liquidator (1 page)
26 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2005Statement of affairs (10 pages)
26 August 2005Appointment of a voluntary liquidator (1 page)
26 August 2005Statement of affairs (10 pages)
26 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2005Secretary resigned (2 pages)
8 August 2005Secretary resigned (2 pages)
29 June 2005Registered office changed on 29/06/05 from: dsl house wortley moor road leeds LS12 4JE (1 page)
29 June 2005Registered office changed on 29/06/05 from: dsl house wortley moor road leeds LS12 4JE (1 page)
19 May 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 May 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 May 2005Return made up to 15/01/05; full list of members (6 pages)
19 May 2005Return made up to 15/01/05; full list of members (6 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 May 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
23 February 2004Return made up to 15/01/04; full list of members (6 pages)
23 February 2004Return made up to 15/01/04; full list of members (6 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Registered office changed on 02/03/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
2 March 2003Registered office changed on 02/03/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
2 March 2003Secretary resigned (1 page)
15 January 2003Incorporation (14 pages)
15 January 2003Incorporation (14 pages)