Company NameA & S Hire Limited
Company StatusDissolved
Company Number05397877
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAbdul Bhad
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(2 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (closed 20 July 2010)
RoleManager
Correspondence Address24 Harwood Gate
Blackburn
Lancashire
BB1 5HP
Secretary NameAniz Adam Bhad
NationalityBritish
StatusResigned
Appointed04 April 2005(2 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2008)
RoleCompany Director
Correspondence AddressRockhaven
Ribchester Road Clayton Le Dale
Blackburn
Lancashire
BB1 9EG
Director NameNewco Director Limited (Corporation)
Date of BirthSeptember 2000 (Born 23 years ago)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP
Secretary NameNewco Secretary Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP

Location

Registered Address2nd Floor 20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£17,110
Current Liabilities£627,109

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved following liquidation (1 page)
20 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
17 February 2010Liquidators statement of receipts and payments to 15 February 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
27 February 2009Statement of affairs with form 4.19 (6 pages)
27 February 2009Appointment of a voluntary liquidator (1 page)
27 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2009Appointment of a voluntary liquidator (1 page)
27 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-16
(1 page)
27 February 2009Statement of affairs with form 4.19 (6 pages)
29 January 2009Registered office changed on 29/01/2009 from a & s house fort street industrial estate fort street bl;ackburn BB1 5DP (1 page)
29 January 2009Registered office changed on 29/01/2009 from a & s house fort street industrial estate fort street bl;ackburn BB1 5DP (1 page)
21 November 2008Appointment terminated secretary aniz bhad (1 page)
21 November 2008Appointment Terminated Secretary aniz bhad (1 page)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 18/03/08; full list of members (3 pages)
16 April 2008Return made up to 18/03/08; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
15 May 2007Return made up to 18/03/07; full list of members (2 pages)
15 May 2007Return made up to 18/03/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 18/03/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
(6 pages)
25 April 2006Return made up to 18/03/06; full list of members (6 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
12 April 2005New director appointed (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005New director appointed (1 page)
18 March 2005Incorporation (10 pages)