Company NameCivic Hire Limited
Company StatusDissolved
Company Number02981114
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)
Previous NameLHS Wholesale Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameSantiago Szachniuk
Date of BirthOctober 1948 (Born 75 years ago)
NationalityArgentina
StatusClosed
Appointed25 October 1994(1 week, 4 days after company formation)
Appointment Duration3 years, 8 months (closed 21 July 1998)
RoleCompany Director
Correspondence Address250 Poinciana Island Drive
North Miami Beach
33160
Secretary NameCarolina Ponce De Leon
NationalityUruguayan
StatusClosed
Appointed22 November 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 21 July 1998)
RoleLhs
Correspondence Address976 N E 90th Street
Miami
Florida
33138
Director NameJonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleSolicitor
Correspondence AddressFirst Floor Bouverie House
154 Fleet Street
London
EC4A 2DQ
Director NameJuan Jose Pino
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityArgentinian
StatusResigned
Appointed25 October 1994(1 week, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 April 1995)
RoleCompany Director
Correspondence Address7922 Nw 164th Terrace
Miami Lake
Florida
33016
Director NameCarlos Sebastian Sila
Date of BirthMay 1948 (Born 76 years ago)
NationalityArgentinian
StatusResigned
Appointed25 October 1994(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 22 November 1996)
RoleCompany Director
Correspondence Address8275 N W 7th Street
Miami
Florida
33126
Secretary NameJuan Jose Pino
NationalityArgentinian
StatusResigned
Appointed25 October 1994(1 week, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 April 1995)
RoleCompany Director
Correspondence Address7922 Nw 164th Terrace
Miami Lake
Florida
33016
Secretary NameSantiago Szachniuk
NationalityArgentina
StatusResigned
Appointed15 April 1995(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address250 Poinciana Island Drive
North Miami Beach
33160
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered Address58 Church Street
Weybridge
Surrey
KT13 8DR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

31 March 1998First Gazette notice for voluntary strike-off (1 page)
16 February 1998Application for striking-off (1 page)
24 September 1997Company name changed lhs wholesale LIMITED\certificate issued on 25/09/97 (2 pages)
12 August 1997Registered office changed on 12/08/97 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Director resigned (1 page)
3 November 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1996Auditor's resignation (1 page)
7 June 1996Director resigned (1 page)
7 June 1996New secretary appointed (2 pages)
5 June 1996Full accounts made up to 31 July 1995 (10 pages)
17 November 1995Return made up to 14/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 August 1995Accounting reference date shortened from 31/10 to 31/07 (1 page)