Company NameIts For Hire Limited
Company StatusDissolved
Company Number04805038
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date11 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameDennis Waddington
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RolePlant Hire
Country of ResidenceUnited Kingdom
Correspondence Address56 Bluebell Avenue
Penistone
Sheffield
South Yorkshire
S36 6LQ
Director NameMr Stanley Waddington
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RolePlant Hire
Country of ResidenceEngland
Correspondence Address5 Woodkirk Close
Penistone
Sheffield
South Yorkshire
S36 6HW
Secretary NameMr Stanley Waddington
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RolePlant Hire
Country of ResidenceEngland
Correspondence Address5 Woodkirk Close
Penistone
Sheffield
South Yorkshire
S36 6HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£16,003
Cash£1,770
Current Liabilities£163,566

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 July 2017Liquidators' statement of receipts and payments to 3 March 2017 (15 pages)
26 September 2016Liquidators' statement of receipts and payments to 3 March 2016 (13 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX to C/O C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
24 March 2015Liquidators statement of receipts and payments to 3 March 2015 (16 pages)
24 March 2015Liquidators statement of receipts and payments to 3 March 2015 (16 pages)
24 March 2015Liquidators' statement of receipts and payments to 3 March 2015 (16 pages)
10 March 2014Registered office address changed from Unit 1 St Marys Street, Penistone, Sheffield South Yorkshire S36 6DT on 10 March 2014 (2 pages)
7 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2014Statement of affairs with form 4.19 (6 pages)
7 March 2014Appointment of a voluntary liquidator (1 page)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
2 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 July 2010Director's details changed for Dennis Waddington on 19 June 2010 (2 pages)
28 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Stanley Waddington on 19 June 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 October 2009Amended accounts made up to 31 July 2008 (7 pages)
13 July 2009Return made up to 19/06/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 July 2008Return made up to 19/06/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 July 2007Return made up to 19/06/07; full list of members (2 pages)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 August 2006Return made up to 19/06/06; full list of members (2 pages)
3 August 2005Return made up to 19/06/05; full list of members (3 pages)
3 August 2005Registered office changed on 03/08/05 from: st marys street peniston sheffield S30 6DT (1 page)
3 August 2005Director's particulars changed (1 page)
25 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 June 2004Return made up to 19/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Ad 19/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed;new director appointed (2 pages)
19 June 2003Incorporation (16 pages)