Company NameHireland Limited
Company StatusDissolved
Company Number03856623
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard James Finch
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(1 month, 4 weeks after company formation)
Appointment Duration8 years, 2 months (closed 12 February 2008)
RoleCompany Director
Correspondence AddressMeadow Brook Loamy Hill Road
Tolleshunt Major
Maldon
Essex
CM9 8LS
Director NameCarol Ann Finch
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(5 years, 4 months after company formation)
Appointment Duration3 years (closed 12 February 2008)
RoleCompany Director
Correspondence AddressMeadow Brook
Loamy Hill Road
Tolleshunt Major
Essex
CM9 8LS
Secretary NameCarol Ann Finch
NationalityBritish
StatusClosed
Appointed09 February 2005(5 years, 4 months after company formation)
Appointment Duration3 years (closed 12 February 2008)
RoleCompany Director
Correspondence AddressMeadow Brook
Loamy Hill Road
Tolleshunt Major
Essex
CM9 8LS
Director NameMr Graham Roger Sones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(1 month, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 09 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Bank
Chart Road
Sutton Valence
Kent
ME17 3AW
Secretary NameMr Graham Roger Sones
NationalityBritish
StatusResigned
Appointed09 December 1999(1 month, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 09 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Bank
Chart Road
Sutton Valence
Kent
ME17 3AW
Director NameJacqueline Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 February 2005)
RoleCompany Director
Correspondence Address43 Garden Avenue
Bexleyheath
Kent
DA7 4LH
Director NameThomas Henry Gray
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2003)
RoleElectrical Engineer
Correspondence Address48 Scocles Road
Minster
Isle Of Sheppy
ME12 3SD
Secretary NameJacquline Smith
NationalityBritish
StatusResigned
Appointed09 April 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2005)
RoleCompany Director
Correspondence Address43 Garden Avenue
Bexleyheath
Kent
DA7 4LH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSecond Floor 61 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,571
Cash£57,712
Current Liabilities£6,709

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
18 September 2007Application for striking-off (1 page)
19 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 November 2006Location of debenture register (1 page)
6 November 2006Return made up to 11/10/06; full list of members (2 pages)
18 October 2005Return made up to 11/10/05; full list of members (2 pages)
14 October 2005New secretary appointed;new director appointed (2 pages)
4 October 2005Secretary resigned;director resigned (1 page)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 March 2005Director resigned (1 page)
29 October 2004Return made up to 11/10/04; full list of members (7 pages)
9 August 2004Full accounts made up to 31 October 2003 (12 pages)
8 September 2003Director resigned (2 pages)
17 July 2003Re-registration of Memorandum and Articles (9 pages)
17 July 2003Application for reregistration from PLC to private (1 page)
17 July 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 July 2003Certificate of re-registration from Public Limited Company to Private (1 page)
10 July 2003New secretary appointed (1 page)
10 July 2003Secretary resigned;director resigned (1 page)
1 July 2003Full accounts made up to 31 October 2002 (12 pages)
26 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Full accounts made up to 31 October 2001 (12 pages)
17 January 2002Ad 02/01/02-02/01/02 £ si 7142@1=7142 £ ic 50000/57142 (2 pages)
17 January 2002Memorandum and Articles of Association (5 pages)
17 January 2002Nc inc already adjusted 02/01/02 (1 page)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2001New director appointed (2 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
7 November 2001Particulars of mortgage/charge (3 pages)
22 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
30 January 2001Full group accounts made up to 31 October 2000 (13 pages)
19 January 2001New director appointed (2 pages)
19 December 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2000Ad 12/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 December 1999Registered office changed on 23/12/99 from: 120 east road london N1 6AA (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Secretary resigned;director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New secretary appointed;new director appointed (2 pages)
11 October 1999Incorporation (13 pages)