Company NameHIR (Services) Limited
DirectorsHeinz Wolfgang Herbert Eilers and Reiner Soll
Company StatusDissolved
Company Number03078469
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)
Previous NameNevrus (641) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Heinz Wolfgang Herbert Eilers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusCurrent
Appointed09 August 1995(4 weeks, 1 day after company formation)
Appointment Duration28 years, 8 months
RoleExecutive Board Member
Correspondence AddressBlankeneser Hauptstrasse 32
22587 Hamburg
West Germany
Director NameReiner Soll
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityGerman
StatusCurrent
Appointed09 August 1995(4 weeks, 1 day after company formation)
Appointment Duration28 years, 8 months
RoleChairman Of Executive Board
Correspondence AddressKirchenredder 5
22339 Hamburg
Germany
Foreign
Secretary NameChiltington International Limited (Corporation)
StatusCurrent
Appointed01 September 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 8 months
Correspondence AddressHolland House
1-4 Bury Street
London
EC3A 5AW
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Secretary NameElke Brigitte Johnson
NationalityBritish
StatusResigned
Appointed09 August 1995(4 weeks, 1 day after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 September 1995)
RoleCompany Director
Correspondence Address45 Wood Lane
Highgate
London
N6 5UD

Location

Registered Address8-10 St Saviours Wharf
Mill Street
London
SE1 2BE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

2 November 1999Dissolved (1 page)
2 August 1999Liquidators statement of receipts and payments (5 pages)
2 August 1999Return of final meeting in a members' voluntary winding up (4 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
8 May 1998Res re assets in specie (1 page)
8 May 1998Appointment of a voluntary liquidator (1 page)
8 May 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 1998Declaration of solvency (3 pages)
4 March 1998Full accounts made up to 31 October 1997 (12 pages)
22 July 1997Return made up to 11/07/97; no change of members (4 pages)
19 March 1997Full accounts made up to 31 October 1996 (15 pages)
29 July 1996Return made up to 11/07/96; full list of members (6 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995Ad 31/08/95--------- £ si 2000000@1=2000000 £ ic 20000/2020000 (2 pages)
14 November 1995New secretary appointed (2 pages)
29 August 1995Accounting reference date notified as 31/10 (1 page)
29 August 1995Secretary resigned;new secretary appointed (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Registered office changed on 29/08/95 from: 246 bishopsgate london EC2M 4PB (1 page)
29 August 1995Ad 09/08/95--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
17 August 1995Company name changed nevrus (641) LIMITED\certificate issued on 18/08/95 (4 pages)
11 July 1995Incorporation (24 pages)