Company NameHire Technology Limited
Company StatusDissolved
Company Number01568722
CategoryPrivate Limited Company
Incorporation Date17 June 1981(42 years, 10 months ago)
Dissolution Date12 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Rawicz Szczerbo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(20 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 12 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFord Hill
Kentisbury Ford
Barnstaple
North Devon
EX31 4NB
Director NameMr Roland Rawicz-Szczerbo
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(20 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 12 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Launton Road
Stratton Audley
Oxfordshire
OX27 9AS
Director NameMrs Elise Weaver Rawicz-Szczerbo
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressThe Old Rectory
Stratton Audley
Bicester
Oxon
OX27 9AS
Director NameMr Janusz Rawicz-Szczerbo
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Launton Road
Stratton Audley
Bicester
Oxfordshire
OX27 9AS
Secretary NameMr Janusz Rawicz-Szczerbo
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 03 September 2015)
RoleCompany Director
Correspondence AddressThe Old Rectory Launton Road
Stratton Audley
Bicester
Oxfordshire
OX27 9AS

Location

Registered Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

90 at £1Mr Janusz Rawicz-szczerbo
90.00%
Ordinary
5 at £1Adam Rawicz-szczerbo
5.00%
Ordinary
5 at £1Roland Rawicz-szczerbo
5.00%
Ordinary

Financials

Year2014
Net Worth£546,861
Cash£1,022
Current Liabilities£91,291

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

6 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
9 November 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
10 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Termination of appointment of Janusz Rawicz-Szczerbo as a secretary on 3 September 2015 (1 page)
28 January 2016Registered office address changed from 10 Cavendish Place Stratton Audley Bicester Oxfordshire OX27 9BN to The Old Rectory Launton Road Stratton Audley Bicester Oxfordshire OX27 9AS on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Janusz Rawicz-Szczerbo as a director on 3 September 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Secretary's details changed for Mr Janusz Rawicz-Szczerbo on 20 October 2009 (1 page)
8 January 2010Director's details changed for Mr Janusz Rawicz-Szczerbo on 22 October 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 September 2009Registered office changed on 20/09/2009 from school house, wardington banbury oxfordshire OX17 1RU (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
3 January 2007Location of register of members (1 page)
3 January 2007Registered office changed on 03/01/07 from: school house, wardington banbury oxfordshire OX17 1RU (1 page)
3 January 2007Location of debenture register (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 December 2006Registered office changed on 11/12/06 from: 10 radley house marston ferry road, oxford OX2 7EA (1 page)
30 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 10 radley house marston ferry road, oxford oxfordshire OX27 9AS (1 page)
27 October 2005Registered office changed on 27/10/05 from: ferguson maidment & co sardinia house, sardinia street lincolns inn fields london WC2A 3LZ (1 page)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 July 2003Registered office changed on 02/07/03 from: barsham bradford & hamilton 1 lincolns inn fields london WC2A 3AA (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: the old rectory stratton audley oxfordshire OX27 9AS (1 page)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Full accounts made up to 31 March 1998 (7 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/12/96
(4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)