HIREMEE LIMITED

Register to unlock more data on OkredoRegister

HIREMEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01319621

Incorporation date

30/06/1977

Size

Small

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1977)
dot icon28/02/2013
Final Gazette dissolved following liquidation
dot icon30/11/2012
Notice of move from Administration to Dissolution on 2012-11-23
dot icon13/06/2012
Administrator's progress report to 2012-05-17
dot icon20/04/2012
Notice of extension of period of Administration
dot icon06/12/2011
Administrator's progress report to 2011-11-17
dot icon17/08/2011
Notice of deemed approval of proposals
dot icon22/07/2011
Statement of affairs with form 2.14B
dot icon15/07/2011
Statement of administrator's proposal
dot icon25/05/2011
Registered office address changed from York Way Royston Hertfordshire SG8 5HJ on 2011-05-25
dot icon25/05/2011
Appointment of an administrator
dot icon06/05/2011
Termination of appointment of Robert Owen as a director
dot icon19/04/2011
Termination of appointment of A.C. Secretaries Limited as a secretary
dot icon05/01/2011
Accounts for a small company made up to 2009-12-31
dot icon03/11/2010
Appointment of Robert Ellis Owen as a director
dot icon16/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon16/09/2010
Secretary's details changed for A.C. Secretaries Limited on 2010-08-25
dot icon05/03/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon18/09/2009
Return made up to 25/08/09; full list of members
dot icon03/08/2009
Appointment Terminated Director warren patrick
dot icon08/04/2009
Accounts for a small company made up to 2008-06-30
dot icon08/09/2008
Return made up to 25/08/08; full list of members
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon14/08/2008
Declaration of assistance for shares acquisition
dot icon14/08/2008
Resolutions
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon07/08/2008
Director appointed warren anthony scott patrick
dot icon07/08/2008
Appointment Terminated Director clare brodie
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon03/11/2007
Particulars of mortgage/charge
dot icon01/10/2007
Return made up to 25/08/07; full list of members
dot icon15/02/2007
Accounts for a small company made up to 2006-06-30
dot icon25/08/2006
Return made up to 25/08/06; full list of members
dot icon11/08/2006
New secretary appointed
dot icon18/04/2006
Accounts for a small company made up to 2005-06-30
dot icon10/01/2006
Secretary resigned
dot icon12/09/2005
Return made up to 25/08/05; full list of members
dot icon03/12/2004
Accounts for a medium company made up to 2004-06-30
dot icon29/09/2004
Return made up to 25/08/04; full list of members
dot icon29/09/2004
Secretary's particulars changed;director's particulars changed
dot icon12/11/2003
Return made up to 25/08/03; full list of members
dot icon25/10/2003
Accounts for a medium company made up to 2003-06-30
dot icon03/05/2003
Registered office changed on 03/05/03 from: marsh lane ware hertfordshire SG12 9QB
dot icon20/03/2003
Director's particulars changed
dot icon16/11/2002
Return made up to 25/08/02; full list of members
dot icon16/11/2002
Director resigned
dot icon24/10/2002
Accounts for a small company made up to 2002-06-30
dot icon27/01/2002
Accounts for a small company made up to 2001-06-30
dot icon21/09/2001
Return made up to 25/08/01; full list of members
dot icon18/09/2001
New director appointed
dot icon01/03/2001
Particulars of mortgage/charge
dot icon24/01/2001
Accounts for a small company made up to 2000-06-30
dot icon17/08/2000
Return made up to 25/08/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-06-30
dot icon16/09/1999
Return made up to 25/08/99; no change of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon15/09/1998
Return made up to 25/08/98; no change of members
dot icon20/01/1998
Accounts for a small company made up to 1997-06-30
dot icon22/10/1997
Return made up to 25/08/97; full list of members
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon30/10/1996
Registered office changed on 30/10/96 from: 24 high st stanstead abbotts ware herts SG12 8AE
dot icon04/09/1996
Full accounts made up to 1995-06-30
dot icon04/09/1996
Return made up to 25/08/96; full list of members
dot icon30/08/1996
Return made up to 25/08/95; full list of members
dot icon02/05/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 25/08/94; no change of members
dot icon08/12/1994
Secretary's particulars changed;director resigned
dot icon30/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1994
Full accounts made up to 1993-06-30
dot icon01/11/1993
Return made up to 25/08/93; no change of members
dot icon13/04/1993
Declaration of satisfaction of mortgage/charge
dot icon25/03/1993
Full accounts made up to 1992-06-30
dot icon18/11/1992
Return made up to 25/08/92; full list of members
dot icon28/01/1992
Particulars of mortgage/charge
dot icon12/11/1991
Full accounts made up to 1991-06-30
dot icon24/09/1991
Return made up to 25/08/91; no change of members
dot icon10/06/1991
Full accounts made up to 1990-06-30
dot icon17/02/1991
Return made up to 23/11/90; no change of members
dot icon08/01/1990
Full accounts made up to 1989-06-30
dot icon03/11/1989
Return made up to 25/08/89; full list of members
dot icon25/08/1989
Full accounts made up to 1988-06-30
dot icon15/12/1988
Return made up to 14/06/88; full list of members
dot icon22/06/1988
Full accounts made up to 1987-06-30
dot icon25/01/1988
Return made up to 11/08/87; full list of members
dot icon23/08/1987
Full accounts made up to 1986-06-30
dot icon18/11/1986
Return made up to 27/06/86; full list of members
dot icon10/11/1986
Full accounts made up to 1985-06-30
dot icon21/07/1983
Accounts made up to 1981-06-30
dot icon25/01/1983
Accounts made up to 1980-06-30
dot icon30/06/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brodie, Clare Elizabeth
Secretary
01/09/1994 - 23/11/2005
-
Owen, Robert Ellis
Director
02/11/2010 - 03/05/2011
3
Mildwater, Magnus Larman
Director
16/08/2001 - Present
24
Brodie, Clare Elizabeth
Director
01/09/1994 - 31/07/2008
-
Patrick, Warren Anthony Scott
Director
31/07/2008 - 31/07/2009
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HIREMEE LIMITED

HIREMEE LIMITED is an(a) Dissolved company incorporated on 30/06/1977 with the registered office located at 10 Furnival Street, London EC4A 1YH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HIREMEE LIMITED?

toggle

HIREMEE LIMITED is currently Dissolved. It was registered on 30/06/1977 and dissolved on 28/02/2013.

Where is HIREMEE LIMITED located?

toggle

HIREMEE LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does HIREMEE LIMITED do?

toggle

HIREMEE LIMITED operates in the Renting of construction or demolition equipment with operator (45.50 - SIC 2003) sector.

What is the latest filing for HIREMEE LIMITED?

toggle

The latest filing was on 28/02/2013: Final Gazette dissolved following liquidation.