Company NameLeigh Hiab Hire Limited
Company StatusDissolved
Company Number05166023
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)
Previous NameIndexrange Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRichard Mark Farrington
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(2 weeks, 2 days after company formation)
Appointment Duration6 years, 10 months (closed 31 May 2011)
RoleHaulage Contractor
Correspondence Address15 Clough House Drive
Leigh
Lancashire
WN7 2GD
Secretary NameNicola Farrington
NationalityBritish
StatusClosed
Appointed15 July 2004(2 weeks, 2 days after company formation)
Appointment Duration6 years, 10 months (closed 31 May 2011)
RoleCompany Director
Correspondence Address15 Clough House Drive
Leigh
Lancashire
WN7 2GD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressYarmouth House Trident Business Park
Daten Avenue
Warrington
WA3 6BX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
22 June 2009Registered office changed on 22/06/2009 from queens chambers 5 john dalton street manchester M2 6FT (1 page)
22 June 2009Registered office changed on 22/06/2009 from queens chambers 5 john dalton street manchester M2 6FT (1 page)
1 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 July 2008Return made up to 29/06/08; full list of members (3 pages)
29 July 2008Return made up to 29/06/08; full list of members (3 pages)
23 October 2007Return made up to 29/06/07; full list of members (6 pages)
23 October 2007Return made up to 29/06/07; full list of members (6 pages)
5 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 November 2006Return made up to 29/06/06; full list of members (6 pages)
20 November 2006Return made up to 29/06/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 August 2005Return made up to 29/06/05; full list of members (6 pages)
2 August 2005Return made up to 29/06/05; full list of members (6 pages)
22 July 2004Registered office changed on 22/07/04 from: queens chambers 5 john dalton st manchester M2 6FT (1 page)
22 July 2004Registered office changed on 22/07/04 from: queens chambers 5 john dalton st manchester M2 6FT (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
20 July 2004Company name changed indexrange LTD\certificate issued on 20/07/04 (2 pages)
20 July 2004Company name changed indexrange LTD\certificate issued on 20/07/04 (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Registered office changed on 08/07/04 from: 39A leicester road salford manchester M7 4AS (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Registered office changed on 08/07/04 from: 39A leicester road salford manchester M7 4AS (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
29 June 2004Incorporation (12 pages)
29 June 2004Incorporation (12 pages)