Company NameA.C.A. Hire Services Ltd.
Company StatusDissolved
Company Number05312336
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameC S Hire Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jonathan Edward Hale
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceGibraltar
Correspondence Address1 Desterous House 1 Dexterous House
Ordnance Wharf
Gibraltar
Secretary NameFrederick Hale
NationalityBritish
StatusClosed
Appointed24 December 2004(1 week, 3 days after company formation)
Appointment Duration14 years, 7 months (closed 13 August 2019)
RoleSecretary
Correspondence AddressThe Jinglers
Old Shire Lane
Chorleywood
Hertfordshire
WD3 5PW
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered AddressThe Jinglers
Old Shire Lane
Chorleywood
Herts
WD3 5PW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London

Shareholders

999 at £1Jon Hale
99.90%
Ordinary
1 at £1Companies Made Simple
0.10%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
20 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(4 pages)
1 April 2015Director's details changed for Mr Jonathan Edward Hale on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Jonathan Edward Hale on 1 April 2015 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
25 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(4 pages)
15 May 2013Director's details changed for Mr Jonathan Edward Hale on 1 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Jonathan Edward Hale on 1 May 2013 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 January 2013Director's details changed for Mr Jonathan Edward Hale on 3 January 2013 (2 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
3 January 2013Director's details changed for Mr Jonathan Edward Hale on 3 January 2013 (2 pages)
29 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
28 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Jonathan Edward Hale on 20 November 2009 (2 pages)
27 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 January 2009Return made up to 14/12/08; full list of members (3 pages)
25 March 2008Return made up to 14/12/07; full list of members (3 pages)
24 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
7 March 2008Registered office changed on 07/03/2008 from 28 chatsworth lodge, bourne place, chiswick london uk W4 2EE (1 page)
6 February 2007Return made up to 14/12/06; full list of members (6 pages)
9 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
8 February 2006Return made up to 14/12/05; full list of members (6 pages)
30 September 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
1 February 2005Company name changed c s hire services LIMITED\certificate issued on 01/02/05 (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004New secretary appointed (1 page)
14 December 2004Incorporation (14 pages)