Company NameK.L. Searles Hire Services Limited
Company StatusDissolved
Company Number04968395
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)
Dissolution Date20 April 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
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 NameDarren Paul Meads
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(same day as company formation)
RoleGround Worker
Correspondence Address21 Newton Hall Gardens
Ashingdon
Rochford
Essex
SS4 3EP
Secretary NameValerie June Meads
NationalityBritish
StatusClosed
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Hill Lane
Hawkwell
Hockley
Essex
SS5 4HW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,476
Cash£852
Current Liabilities£46,649

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2011Final Gazette dissolved following liquidation (1 page)
20 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2011Liquidators statement of receipts and payments to 23 December 2010 (5 pages)
20 January 2011Liquidators' statement of receipts and payments to 23 December 2010 (5 pages)
20 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-22
(1 page)
10 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2010Appointment of a voluntary liquidator (1 page)
10 February 2010Appointment of a voluntary liquidator (1 page)
10 February 2010Statement of affairs with form 4.19 (5 pages)
10 February 2010Statement of affairs with form 4.19 (5 pages)
9 February 2010Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ United Kingdom on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ United Kingdom on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ United Kingdom on 9 February 2010 (2 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Return made up to 18/11/08; full list of members (3 pages)
15 January 2009Return made up to 18/11/08; full list of members (3 pages)
17 September 2008Registered office changed on 17/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
17 September 2008Registered office changed on 17/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008Return made up to 18/11/07; no change of members (6 pages)
2 January 2008Return made up to 18/11/07; no change of members (6 pages)
25 March 2007Return made up to 18/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2007Return made up to 18/11/06; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 November 2005Return made up to 18/11/05; full list of members (6 pages)
17 November 2005Return made up to 18/11/05; full list of members (6 pages)
14 November 2005Registered office changed on 14/11/05 from: 94 london road southend on sea essex SS1 1PG (1 page)
14 November 2005Registered office changed on 14/11/05 from: 94 london road southend on sea essex SS1 1PG (1 page)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 June 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
8 June 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
23 December 2004Return made up to 18/11/04; full list of members (6 pages)
23 December 2004Return made up to 18/11/04; full list of members (6 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
8 December 2003Registered office changed on 08/12/03 from: 8 foldyard close sutton coldfield west midlands B76 1QZ (1 page)
8 December 2003Registered office changed on 08/12/03 from: 8 foldyard close sutton coldfield west midlands B76 1QZ (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
18 November 2003Incorporation (9 pages)