Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director Name | Ms Allison Margaret Bainbridge |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Secretary Name | Ms Allison Margaret Bainbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Mr David Craven |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Brompton Avenue Regency Gardens Guisborough TS14 6GH |
Secretary Name | Kathleen Plews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Conway Road Redcar Cleveland TS10 2EN |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Firs Road Harrogate North Yorkshire HG2 8HA |
Secretary Name | Mr Michael John Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Firs Road Harrogate North Yorkshire HG2 8HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hirestation.co.uk |
---|
Registered Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hire Station LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2017 | Application to strike the company off the register (3 pages) |
24 June 2017 | Application to strike the company off the register (3 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Mr Neil Andrew Stothard on 21 August 2013 (2 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Mr Neil Andrew Stothard on 21 August 2013 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
23 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages) |
23 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page) |
23 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages) |
23 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page) |
8 December 2010 | Termination of appointment of Michael Holt as a director (1 page) |
8 December 2010 | Termination of appointment of Michael Holt as a secretary (1 page) |
8 December 2010 | Termination of appointment of Michael Holt as a director (1 page) |
8 December 2010 | Termination of appointment of Michael Holt as a secretary (1 page) |
13 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
31 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
19 May 2008 | Return made up to 16/07/07; full list of members (3 pages) |
19 May 2008 | Return made up to 16/07/07; full list of members (3 pages) |
7 March 2008 | Appointment terminated director david craven (1 page) |
7 March 2008 | Director and secretary appointed michael john holt (2 pages) |
7 March 2008 | Director appointed neil andrew stothard (2 pages) |
7 March 2008 | Appointment terminated secretary kathleen plews (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 1 newcomen road skippers lane industrial estate middlesborough cleveland TS6 6PS (1 page) |
7 March 2008 | Appointment terminated director david craven (1 page) |
7 March 2008 | Director and secretary appointed michael john holt (2 pages) |
7 March 2008 | Director appointed neil andrew stothard (2 pages) |
7 March 2008 | Appointment terminated secretary kathleen plews (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 1 newcomen road skippers lane industrial estate middlesborough cleveland TS6 6PS (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
8 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
8 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: unit d, 61 york road redcar cleveland TS10 5AJ (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: unit d, 61 york road redcar cleveland TS10 5AJ (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
7 September 2005 | Return made up to 16/07/05; full list of members (6 pages) |
7 September 2005 | Return made up to 16/07/05; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 August 2004 | Return made up to 16/07/04; full list of members
|
2 August 2004 | Return made up to 16/07/04; full list of members
|
11 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
11 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
16 July 2003 | Incorporation (16 pages) |
16 July 2003 | Incorporation (16 pages) |