Company NameU-Hire Limited
Company StatusDissolved
Company Number02043766
CategoryPrivate Limited Company
Incorporation Date6 August 1986(37 years, 9 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NamePlant Engineering Services (Merseyside) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Erika Leokadia Lomas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 09 May 2006)
RoleSecretary
Correspondence AddressStanley Rock
Saint Georges Mount New Brighton
Wallasey
Wirral
CH45 9LQ
Wales
Director NameMr Simon Graeme Lomas
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 09 May 2006)
RoleEngineer
Correspondence AddressStanley Rock
Saint Georges Mount New Brighton
Wallasey
Wirral
CH45 9LQ
Wales
Secretary NameMrs Erika Leokadia Lomas
NationalityBritish
StatusClosed
Appointed30 June 1997(10 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 09 May 2006)
RoleCompany Director
Correspondence AddressStanley Rock
Saint Georges Mount New Brighton
Wallasey
Wirral
CH45 9LQ
Wales
Secretary NameAlexander David Richmond
NationalityBritish
StatusResigned
Appointed18 December 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address23 Willow Hey
Maghull
Liverpool
Merseyside
L31 3DL

Location

Registered AddressAshton House
Chadwick Street Moreton
Wirral
Merseyside
CH46 7TE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
19 July 2005Voluntary strike-off action has been suspended (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
8 April 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
8 April 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
8 April 2005Application for striking-off (1 page)
9 February 2005Return made up to 15/12/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
30 December 2003Return made up to 15/12/03; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
2 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
13 December 2001Return made up to 18/12/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 January 2001 (8 pages)
8 February 2001Return made up to 18/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 January 1999Return made up to 18/12/98; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 31 January 1998 (8 pages)
19 December 1997Return made up to 18/12/97; full list of members (6 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (9 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997New secretary appointed (2 pages)
18 December 1996Return made up to 18/12/96; no change of members (6 pages)
12 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
14 December 1995Return made up to 18/12/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
18 May 1995Company name changed plant engineering services (mers eyside) LIMITED\certificate issued on 19/05/95 (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Accounting reference date extended from 30/09 to 31/01 (1 page)
2 May 1995Particulars of mortgage/charge (4 pages)
11 January 1991Full accounts made up to 30 September 1990 (13 pages)
11 January 1991Return made up to 22/11/90; full list of members (4 pages)
13 December 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1990Nc inc already adjusted 23/11/90 (1 page)
22 February 1988Return made up to 30/12/87; full list of members (4 pages)
22 February 1988Full accounts made up to 31 March 1987 (1 page)