Company NameWm Hire Limited
Company StatusDissolved
Company Number01880473
CategoryPrivate Limited Company
Incorporation Date24 January 1985(39 years, 3 months ago)
Dissolution Date2 November 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr John Richard Wilson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(6 years, 2 months after company formation)
Appointment Duration30 years, 7 months (closed 02 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Whitemeadows
Darlington
County Durham
DL3 8SR
Director NameMr Robert William Wilson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(6 years, 2 months after company formation)
Appointment Duration30 years, 7 months (closed 02 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitemeadows
Darlington
County Durham
DL3 8SR
Secretary NameMr John Richard Wilson
NationalityBritish
StatusClosed
Appointed02 April 1991(6 years, 2 months after company formation)
Appointment Duration30 years, 7 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitemeadows
Darlington
County Durham
DL3 8SR
Director NameMr Michael Thomas Mansfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(11 years, 1 month after company formation)
Appointment Duration25 years, 8 months (closed 02 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Whitemeadows
Darlington
County Durham
DL3 8SR
Director NameRobert Whitfield Wilson
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 1996)
RoleRetired
Correspondence AddressOver The Hill
Marwood
Barnard Castle
Co Durham
DL12 8RR

Contact

Telephone01325 351811
Telephone regionDarlington

Location

Registered Address2 Whitemeadows
Darlington
County Durham
DL3 8SR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington

Shareholders

7k at £1Mr J.r. Wilson
41.18%
Ordinary
7k at £1Mr R.w. Wilson
41.18%
Ordinary
3k at £1Mr M.t.n. Mansfield
17.64%
Ordinary

Financials

Year2014
Net Worth-£78,566
Cash£4,211
Current Liabilities£2,211

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

30 April 1987Delivered on: 13 May 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2021Total exemption full accounts made up to 31 July 2021 (4 pages)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
9 August 2021Application to strike the company off the register (1 page)
6 August 2021Director's details changed for Mr Michael Thomas Mansfield on 1 August 2021 (2 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
18 January 2021Current accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
22 October 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
18 September 2020Satisfaction of charge 1 in full (1 page)
7 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 17,002
(6 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 17,002
(6 pages)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 17,002
(6 pages)
4 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 17,002
(6 pages)
4 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 17,002
(6 pages)
8 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 17,002
(6 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 17,002
(6 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 17,002
(6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
5 April 2011Director's details changed for Michael Thomas Mansfield on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Michael Thomas Mansfield on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Michael Thomas Mansfield on 1 January 2011 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Robert William Wilson on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Michael Thomas Mansfield on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Robert William Wilson on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Michael Thomas Mansfield on 20 October 2009 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 April 2008Return made up to 02/04/08; full list of members (4 pages)
10 April 2008Return made up to 02/04/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 April 2007Return made up to 02/04/07; full list of members (3 pages)
10 April 2007Return made up to 02/04/07; full list of members (3 pages)
5 April 2007Location of register of members (1 page)
5 April 2007Location of register of members (1 page)
5 April 2007Location of debenture register (1 page)
5 April 2007Location of debenture register (1 page)
5 April 2007Registered office changed on 05/04/07 from: 2 whitemeadows darlington county durham DL3 8SR (1 page)
5 April 2007Registered office changed on 05/04/07 from: 2 whitemeadows darlington county durham DL3 8SR (1 page)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 April 2006Return made up to 02/04/06; full list of members (7 pages)
11 April 2006Return made up to 02/04/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 April 2005Return made up to 02/04/05; full list of members (7 pages)
11 April 2005Return made up to 02/04/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
15 April 2004Return made up to 02/04/04; full list of members (7 pages)
15 April 2004Return made up to 02/04/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
14 April 2003Return made up to 02/04/03; full list of members (7 pages)
14 April 2003Return made up to 02/04/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
23 April 2002Return made up to 02/04/02; full list of members (7 pages)
23 April 2002Return made up to 02/04/02; full list of members (7 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
9 April 2001Return made up to 02/04/01; full list of members (7 pages)
9 April 2001Return made up to 02/04/01; full list of members (7 pages)
18 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 April 2000Return made up to 02/04/00; full list of members (7 pages)
11 April 2000Return made up to 02/04/00; full list of members (7 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 April 1999Return made up to 02/04/99; full list of members (7 pages)
21 April 1999Return made up to 02/04/99; full list of members (7 pages)
21 April 1998Accounts for a small company made up to 31 January 1998 (4 pages)
21 April 1998Accounts for a small company made up to 31 January 1998 (4 pages)
29 May 1997Accounts for a small company made up to 31 January 1997 (4 pages)
29 May 1997Accounts for a small company made up to 31 January 1997 (4 pages)
23 April 1997Return made up to 02/04/97; full list of members (7 pages)
23 April 1997Return made up to 02/04/97; full list of members (7 pages)
9 May 1996Return made up to 02/04/96; full list of members (7 pages)
9 May 1996Return made up to 02/04/96; full list of members (7 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
3 April 1996Accounts for a small company made up to 31 January 1996 (3 pages)
3 April 1996Accounts for a small company made up to 31 January 1996 (3 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
2 February 1996Registered office changed on 02/02/96 from: 494 coniscliffe road darlington co durham DL3 8TB (1 page)
2 February 1996Registered office changed on 02/02/96 from: 494 coniscliffe road darlington co durham DL3 8TB (1 page)
18 August 1995Accounts for a small company made up to 31 January 1995 (3 pages)
18 August 1995Accounts for a small company made up to 31 January 1995 (3 pages)
22 June 1993Accounts for a small company made up to 31 January 1993 (4 pages)
22 June 1993Accounts for a small company made up to 31 January 1993 (4 pages)
13 May 1987Particulars of mortgage/charge (3 pages)
13 May 1987Particulars of mortgage/charge (3 pages)
24 January 1985Certificate of incorporation (1 page)
24 January 1985Certificate of incorporation (1 page)