Company NameHirelin Limited
Company StatusDissolved
Company Number00061832
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(102 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Utkinton Road
Tarporley
Cheshire
CW6 0HS
Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusClosed
Appointed23 February 2004(102 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Utkinton Road
Tarporley
Cheshire
CW6 0HS
Director NameMr Charles Antony Lawrence Skinner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(105 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (closed 20 November 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Moorhouse Road
London
W2 5DH
Director NameChristopher John Evans
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(90 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address9 Brunswick Drive
Harrogate
North Yorkshire
HG1 2PZ
Director NameMr John Evans
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(90 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 28 September 2001)
RoleChairman
Correspondence Address287 Filey Road
Scarborough
North Yorkshire
YO11 3AF
Director NameNigel Peter David Evans
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(90 years, 1 month after company formation)
Appointment Duration11 years (resigned 10 January 2003)
RoleCompany Director
Correspondence Address12 Preston Way
Stokesley
Middlesbrough
N Yorks
TS9 5QB
Director NameMr Peter Withey
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(90 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address2 Lodge Gardens
Gristhorpe
Filey
North Yorkshire
YO14 9PW
Secretary NameMrs Margaret Haworth Evans
NationalityBritish
StatusResigned
Appointed11 January 1992(90 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address287 Filey Road
Scarborough
North Yorkshire
YO11 8AF
Director NameAlan Evans
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(92 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 July 2003)
RoleProduction Manager
Correspondence Address8 Randolph Street
Saltburn By The Sea
Cleveland
TS12 1LN
Director NameGary William Holmes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(99 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2004)
RoleAccountant
Correspondence Address48 Badgers Way
Sturminster Newton
Dorset
DT10 1EP
Director NameDerek Roger Munt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(99 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address72 Cardigan Road
Bridlington
North Humberside
YO15 3JT
Director NamePeter Michael Robinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(99 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2002)
RoleCompany Director
Correspondence AddressWest End House 9 West End
South Cave
Brough
North Yorkshire
HU15 2EX
Director NameRichard Guy Frederick Zerny
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(99 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressStratton House
Southside, Kilham
Driffield
North Humberside
YO25 4ST
Secretary NameGary William Holmes
NationalityBritish
StatusResigned
Appointed28 September 2001(99 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2004)
RoleAccountant
Correspondence Address48 Badgers Way
Sturminster Newton
Dorset
DT10 1EP
Director NameMr Paul Bryan Carroll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(102 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Falkirk Avenue
Widnes
Cheshire
WA8 9DX
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(103 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA

Location

Registered AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£51,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
22 June 2007Application for striking-off (1 page)
26 January 2007Return made up to 11/01/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
17 January 2006Return made up to 11/01/06; full list of members (8 pages)
17 October 2005Full accounts made up to 25 December 2004 (15 pages)
4 July 2005New director appointed (1 page)
14 January 2005Return made up to 11/01/05; full list of members (7 pages)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Full accounts made up to 27 December 2003 (19 pages)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
8 March 2004New secretary appointed;new director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Director resigned (1 page)
8 February 2004Return made up to 11/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2004Location of debenture register (1 page)
8 February 2004Registered office changed on 08/02/04 from: wandhill avenue skelton industrial estate skelton saltburn TS12 2YR (1 page)
24 November 2003Secretary's particulars changed;director's particulars changed (1 page)
7 October 2003Full accounts made up to 28 December 2002 (23 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
27 February 2003Auditor's resignation (1 page)
22 January 2003Director resigned (1 page)
20 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2002Director resigned (1 page)
9 October 2002Full accounts made up to 29 December 2001 (23 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2002Director resigned (1 page)
8 February 2002Return made up to 11/01/02; full list of members (10 pages)
10 January 2002Accounts for a small company made up to 1 April 2001 (6 pages)
29 October 2001Accounting reference date shortened from 31/03/02 to 29/12/01 (1 page)
18 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Auditor's resignation (1 page)
9 October 2001New director appointed (2 pages)
27 March 2001Return made up to 11/01/01; full list of members (10 pages)
11 January 2001Accounts for a small company made up to 2 April 2000 (6 pages)
25 January 2000Return made up to 11/01/00; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 28 March 1999 (6 pages)
9 March 1999Return made up to 11/01/99; full list of members (8 pages)
9 March 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 29 March 1998 (6 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
3 February 1998Accounts for a small company made up to 30 March 1997 (7 pages)
22 January 1998Return made up to 11/01/98; full list of members (8 pages)
23 April 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 February 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1996Full group accounts made up to 25 March 1995 (13 pages)
7 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1992Memorandum and Articles of Association (8 pages)
10 August 1983Accounts made up to 3 April 1982 (10 pages)