Company NameHirdservice Limited
Company StatusDissolved
Company Number02819030
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameAriel Vineyards (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameKristin Hird
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(8 years after company formation)
Appointment Duration7 years, 8 months (closed 20 January 2009)
RoleWholesaler
Correspondence Address85 Clough Avenue
Wilmslow
Cheshire
SK9 4BZ
Secretary NameEmma Jane Pickering
NationalityBritish
StatusClosed
Appointed24 May 2001(8 years after company formation)
Appointment Duration7 years, 8 months (closed 20 January 2009)
RoleStudent
Correspondence Address85 Clough Avenue
Wilmslow
Cheshire
SK9 4BZ
Director NameRona Lynne Morrow
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(same day as company formation)
RoleMarketing Consultant
Correspondence AddressRiclore House
129 London Road
Loughton
Buckinghamshire
MK5 8AG
Secretary NameMrs Elaine Christine Griffiths
NationalityBritish
StatusResigned
Appointed18 May 1993(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage The Cobbles
Lower Peover
Knutsford
Cheshire
WA16 9PZ
Director NameKristin Anne Toinette Pickering
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(1 year, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 20 October 1994)
RoleSales Director
Correspondence AddressNo 1 Laburnam Cottage
Hulme Hall Lane
Alllostock Knutsford
Cheshire
WA16 9JH
Secretary NameKristin Anne Toinette Pickering
NationalityBritish
StatusResigned
Appointed04 October 1994(1 year, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 20 October 1994)
RoleSales Director
Correspondence AddressNo 1 Laburnam Cottage
Hulme Hall Lane
Alllostock Knutsford
Cheshire
WA16 9JH
Director NameEmma Jane Pickering
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 May 2001)
RoleStudent
Correspondence Address1 Laburnum Cottage
Middlewich Road, Allostock
Knutsford
Cheshire
WA16 9JH
Director NameValerie May Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 1995)
RoleFarmer
Correspondence AddressBrookhouses
Little Hayfield
High Peak
Cheshire
SK22 2NS
Secretary NameValerie May Smith
NationalityBritish
StatusResigned
Appointed20 October 1994(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 May 2001)
RoleFarmer
Correspondence AddressBrookhouses
Little Hayfield
High Peak
Cheshire
SK22 2NS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1,117
Cash£463
Current Liabilities£6,424

Accounts

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

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
27 August 2008Application for striking-off (1 page)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
4 June 2007Return made up to 18/05/07; full list of members (2 pages)
31 May 2006Return made up to 18/05/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
20 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
26 May 2004Return made up to 18/05/04; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
17 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2002Return made up to 18/05/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001New secretary appointed (2 pages)
25 May 2001Return made up to 18/05/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 July 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Registered office changed on 05/07/00 from: 31 king street knutsford cheshire WA16 6DW (1 page)
30 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
30 June 1999Return made up to 18/05/99; full list of members (6 pages)
21 May 1998Return made up to 18/05/98; no change of members (4 pages)
8 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 August 1997Registered office changed on 21/08/97 from: 17 king street knutsford cheshire WA16 6DW (1 page)
29 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
25 June 1997Return made up to 18/05/97; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
30 July 1996Return made up to 18/05/96; full list of members (6 pages)
28 July 1995Registered office changed on 28/07/95 from: no 1 laburnam cottage hulme hall lane allostock knutsford cheshire WA16 9JH (1 page)
28 July 1995Director resigned (2 pages)
4 July 1995Return made up to 18/05/95; no change of members (4 pages)