Company NameHiremee Limited
Company StatusDissolved
Company Number01319621
CategoryPrivate Limited Company
Incorporation Date30 June 1977(46 years, 10 months ago)
Dissolution Date28 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Magnus Larman Mildwater
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2001(24 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wainwright Street
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4GJ
Director NameMr Christopher John Brodie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed25 August 1991(14 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 17 March 2002)
RoleCompany Director
Correspondence AddressOak Lodge
Cradle End
Little Hadham
Ware Hertfordshire
SG11 2ER
Director NameMr Kenneth Brodie
Date of BirthDecember 1919 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed25 August 1991(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RoleRetired
Correspondence Address3 Lyttons Way
Hoddesdon
Hertfordshire
EN11 9NH
Secretary NameMr Kenneth Brodie
NationalityEnglish
StatusResigned
Appointed25 August 1991(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RoleCompany Director
Correspondence Address3 Lyttons Way
Hoddesdon
Hertfordshire
EN11 9NH
Director NameClare Elizabeth Brodie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(17 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 July 2008)
RoleHousewife
Correspondence Address11 Armourers Close
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4EQ
Secretary NameClare Elizabeth Brodie
NationalityBritish
StatusResigned
Appointed01 September 1994(17 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 November 2005)
RoleHousewife
Correspondence Address11 Armourers Close
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4EQ
Director NameMr Warren Anthony Scott Patrick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(31 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2009)
RoleOperations Manager
Correspondence Address1 Brockholme Mews
Great Cambourne
Cambridgeshire
CB23 6GU
Director NameMr Robert Ellis Owen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(33 years, 4 months after company formation)
Appointment Duration6 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Post Wood Road
Ware
Herts
SG12 9NJ
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2005(28 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2011)
Correspondence Address6 The Mead Business Centre, Mead Lane
Hertford
SG13 7BJ

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

450 at £1Second Breath LTD
90.00%
Ordinary
50 at £1Magnus Larman Mildwater
10.00%
Ordinary

Financials

Year2014
Net Worth£1,403,341
Cash£5,545
Current Liabilities£1,302,159

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
30 November 2012Notice of move from Administration to Dissolution (10 pages)
30 November 2012Notice of move from Administration to Dissolution on 23 November 2012 (10 pages)
13 June 2012Administrator's progress report to 17 May 2012 (14 pages)
13 June 2012Administrator's progress report to 17 May 2012 (14 pages)
20 April 2012Notice of extension of period of Administration (1 page)
20 April 2012Notice of extension of period of Administration (1 page)
6 December 2011Administrator's progress report to 17 November 2011 (14 pages)
6 December 2011Administrator's progress report to 17 November 2011 (14 pages)
17 August 2011Notice of deemed approval of proposals (1 page)
17 August 2011Notice of deemed approval of proposals (1 page)
22 July 2011Statement of affairs with form 2.14B (7 pages)
22 July 2011Statement of affairs with form 2.14B (7 pages)
15 July 2011Statement of administrator's proposal (23 pages)
15 July 2011Statement of administrator's proposal (23 pages)
25 May 2011Appointment of an administrator (1 page)
25 May 2011Appointment of an administrator (1 page)
25 May 2011Registered office address changed from York Way Royston Hertfordshire SG8 5HJ on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from York Way Royston Hertfordshire SG8 5HJ on 25 May 2011 (2 pages)
6 May 2011Termination of appointment of Robert Owen as a director (2 pages)
6 May 2011Termination of appointment of Robert Owen as a director (2 pages)
19 April 2011Termination of appointment of A.C. Secretaries Limited as a secretary (1 page)
19 April 2011Termination of appointment of A.C. Secretaries Limited as a secretary (1 page)
5 January 2011Accounts for a small company made up to 31 December 2009 (7 pages)
5 January 2011Accounts for a small company made up to 31 December 2009 (7 pages)
3 November 2010Appointment of Robert Ellis Owen as a director (3 pages)
3 November 2010Appointment of Robert Ellis Owen as a director (3 pages)
16 September 2010Secretary's details changed for A.C. Secretaries Limited on 25 August 2010 (2 pages)
16 September 2010Secretary's details changed for A.C. Secretaries Limited on 25 August 2010 (2 pages)
16 September 2010Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 500
(4 pages)
16 September 2010Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 500
(4 pages)
5 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
5 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
18 September 2009Return made up to 25/08/09; full list of members (3 pages)
18 September 2009Return made up to 25/08/09; full list of members (3 pages)
3 August 2009Appointment Terminated Director warren patrick (1 page)
3 August 2009Appointment terminated director warren patrick (1 page)
8 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
8 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
8 September 2008Return made up to 25/08/08; full list of members (4 pages)
8 September 2008Return made up to 25/08/08; full list of members (4 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 August 2008Particulars of a mortgage or charge / charge no: 9 (8 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 9 (8 pages)
14 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Financial assistant approval 31/07/2008
(4 pages)
14 August 2008Declaration of assistance for shares acquisition (6 pages)
14 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Financial assistant approval 31/07/2008
(4 pages)
14 August 2008Declaration of assistance for shares acquisition (6 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
7 August 2008Appointment terminated director clare brodie (1 page)
7 August 2008Director appointed warren anthony scott patrick (2 pages)
7 August 2008Director appointed warren anthony scott patrick (2 pages)
7 August 2008Appointment Terminated Director clare brodie (1 page)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
1 October 2007Return made up to 25/08/07; full list of members (3 pages)
1 October 2007Return made up to 25/08/07; full list of members (3 pages)
15 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
15 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
25 August 2006Return made up to 25/08/06; full list of members (3 pages)
25 August 2006Return made up to 25/08/06; full list of members (3 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
18 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
18 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
12 September 2005Return made up to 25/08/05; full list of members (3 pages)
12 September 2005Return made up to 25/08/05; full list of members (3 pages)
3 December 2004Accounts for a medium company made up to 30 June 2004 (18 pages)
3 December 2004Accounts for a medium company made up to 30 June 2004 (18 pages)
29 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Return made up to 25/08/04; full list of members (7 pages)
12 November 2003Return made up to 25/08/03; full list of members (8 pages)
12 November 2003Return made up to 25/08/03; full list of members (8 pages)
25 October 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
25 October 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
3 May 2003Registered office changed on 03/05/03 from: marsh lane ware hertfordshire SG12 9QB (1 page)
3 May 2003Registered office changed on 03/05/03 from: marsh lane ware hertfordshire SG12 9QB (1 page)
20 March 2003Director's particulars changed (1 page)
20 March 2003Director's particulars changed (1 page)
16 November 2002Return made up to 25/08/02; full list of members (7 pages)
16 November 2002Return made up to 25/08/02; full list of members (7 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
24 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
24 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
27 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
27 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 September 2001Return made up to 25/08/01; full list of members (6 pages)
21 September 2001Return made up to 25/08/01; full list of members (6 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
24 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 August 2000Return made up to 25/08/00; full list of members (6 pages)
17 August 2000Return made up to 25/08/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 September 1999Return made up to 25/08/99; no change of members (4 pages)
16 September 1999Return made up to 25/08/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
15 September 1998Return made up to 25/08/98; no change of members (4 pages)
15 September 1998Return made up to 25/08/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 October 1997Return made up to 25/08/97; full list of members (6 pages)
22 October 1997Return made up to 25/08/97; full list of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
30 October 1996Registered office changed on 30/10/96 from: 24 high st stanstead abbotts ware herts SG12 8AE (1 page)
30 October 1996Registered office changed on 30/10/96 from: 24 high st stanstead abbotts ware herts SG12 8AE (1 page)
4 September 1996Return made up to 25/08/96; full list of members (6 pages)
4 September 1996Return made up to 25/08/96; full list of members (6 pages)
4 September 1996Full accounts made up to 30 June 1995 (13 pages)
4 September 1996Full accounts made up to 30 June 1995 (13 pages)
30 August 1996Return made up to 25/08/95; full list of members (5 pages)
30 August 1996Return made up to 25/08/95; full list of members (5 pages)
2 May 1995Full accounts made up to 30 June 1994 (16 pages)
2 May 1995Full accounts made up to 30 June 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 July 1983Accounts made up to 30 June 1981 (9 pages)
21 July 1983Accounts made up to 30 June 1981 (9 pages)
25 January 1983Accounts made up to 30 June 1980 (9 pages)
25 January 1983Accounts made up to 30 June 1980 (9 pages)
30 June 1977Incorporation (15 pages)
30 June 1977Incorporation (15 pages)