Company NameM.I. Hire Limited
DirectorChristopher William Smedley
Company StatusDissolved
Company Number02684869
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 2 months 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 NameMr Christopher William Smedley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(1 month, 3 weeks after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address30 Lodge Close
Stoke Dabernon
Cobham
Surrey
KT11 2SQ
Secretary NameMrs Barbara Pearmund
NationalityBritish
StatusCurrent
Appointed03 April 1992(1 month, 3 weeks after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address30 Lodge Close
Stoke Dabernon
Cobham
Surrey
KT11 2SQ
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992
Appointment Duration1 month, 4 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameRobert Davison
NationalityBritish
StatusResigned
Appointed03 February 1992
Appointment Duration1 month, 4 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence Address84 York Road
Teddington
Middlesex
TW11 8SN

Location

Registered Address48 Langham Street
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£477,805
Gross Profit£158,928
Net Worth£27,295
Cash£136
Current Liabilities£112,203

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 December 2004Dissolved (1 page)
23 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
23 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
15 July 2004Liquidators statement of receipts and payments (6 pages)
10 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2003Statement of affairs (12 pages)
10 July 2003Appointment of a voluntary liquidator (1 page)
15 June 2003Registered office changed on 15/06/03 from: unit 12B set star estate transport avenue brentford middlesex TW8 9HF (1 page)
25 February 2003Return made up to 06/02/03; full list of members (6 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
13 February 2002Return made up to 06/02/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
19 February 2001Return made up to 06/02/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 February 2000Return made up to 06/02/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
16 March 1999Return made up to 06/02/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
16 December 1998Registered office changed on 16/12/98 from: british waterwys depot high street brentford middlesex TW8 8LA (1 page)
12 February 1998Return made up to 06/02/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 October 1997Return made up to 06/02/97; no change of members (4 pages)
19 February 1997Full accounts made up to 31 March 1996 (11 pages)
23 May 1996Return made up to 06/02/96; full list of members (6 pages)
18 August 1994Ad 30/03/94--------- £ si 23900@1=23900 £ ic 100/24000 (2 pages)
7 July 1993Return made up to 06/02/93; full list of members (6 pages)
7 July 1993Ad 30/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)