Company NameHire Car Contracts Limited
Company StatusDissolved
Company Number03153355
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameDavid Robert Burn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(same day as company formation)
RoleRental Manager
Correspondence Address58 Wood Road
Shepperton
Middlesex
TW17 0DX
Secretary NameVictor Thomas Henry Gurney
NationalityBritish
StatusClosed
Appointed08 February 1999(3 years after company formation)
Appointment Duration10 years, 3 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address13 Lordswood
Silchester
Reading
RG7 2PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOldfield Road
Hampton
Middlesex
TW12 2HR
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009Application for striking-off (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 March 2007Return made up to 31/01/07; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 May 2006Registered office changed on 19/05/06 from: 21 st thomas street bristol BS1 6JS (1 page)
15 February 2006Secretary resigned (1 page)
10 February 2006Return made up to 31/01/06; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 February 2005Return made up to 31/01/05; full list of members (6 pages)
11 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
8 February 2004Return made up to 31/01/04; full list of members (7 pages)
18 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
16 May 2003Director's particulars changed (1 page)
7 February 2003Return made up to 31/01/03; full list of members (6 pages)
24 May 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
14 June 2001Full accounts made up to 30 September 2000 (11 pages)
5 February 2001Return made up to 31/01/01; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (7 pages)
2 June 2000Return made up to 31/01/00; full list of members (6 pages)
22 March 1999New secretary appointed (2 pages)
19 March 1999Full accounts made up to 30 September 1998 (7 pages)
5 February 1999Return made up to 31/01/99; full list of members (6 pages)
26 July 1998Full accounts made up to 30 September 1997 (7 pages)
9 February 1998Return made up to 31/01/98; full list of members (5 pages)
30 April 1997Full accounts made up to 30 September 1996 (6 pages)
10 February 1997Return made up to 31/01/97; full list of members (5 pages)
14 October 1996Accounting reference date notified as 30/09 (1 page)
20 February 1996Secretary resigned;new secretary appointed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996Secretary resigned (1 page)
31 January 1996Incorporation (12 pages)