Company NameG M Hire Limited
Company StatusDissolved
Company Number04936171
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameAdorna Gerrard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressShays Farm
Shays Lane Little Budworth
Tarporley
CW6 9EU
Director NameMr Victor Gerrard
Date of BirthApril 1942 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShays Farm
Shays Lane Little Budworth
Tarporley
CW6 9EU
Director NameMr John Mann
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThree Trees Hill Park
Ballakillowey
Castletown
Isle Of Man
IM9 4BF
Director NameOlaug Mann
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNorwegian
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThree Trees
Hill Park
Ballakillowey
Isle Of Man
IM9 4BF
Secretary NameOlaug Mann
NationalityNorwegian
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThree Trees
Hill Park
Ballakillowey
Isle Of Man
IM9 4BF
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressSilk House, Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£114,651
Cash£871
Current Liabilities£135,306

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
4 April 2009Application for striking-off (1 page)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 November 2007Return made up to 17/10/07; no change of members (8 pages)
20 January 2007Return made up to 17/10/06; full list of members (8 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 October 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
28 October 2004Return made up to 17/10/04; full list of members (8 pages)
21 January 2004Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
28 November 2003New secretary appointed;new director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
29 October 2003Ad 17/10/03--------- £ si 25@1=25 £ ic 150/175 (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Ad 17/10/03--------- £ si 25@1=25 £ ic 175/200 (2 pages)
29 October 2003Secretary resigned (1 page)