Company NameM & A Hire Limited
Company StatusDissolved
Company Number05128746
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date23 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Anthony Appleton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
NE3 4XH
Director NameAndrew Peter Makepeace
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Woodbine Avenue
Gosforth
Newcastle
NE3 4EU
Secretary NameAndrew Peter Makepeace
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Woodbine Avenue
Gosforth
Newcastle
NE3 4EU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O Deloitte & Touche Llp
Gainsborough House 34-40 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

23 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2010Final Gazette dissolved following liquidation (1 page)
23 February 2010Notice of move from Administration to Dissolution (18 pages)
23 February 2010Notice of move from Administration to Dissolution on 15 February 2010 (18 pages)
1 October 2009Administrator's progress report to 3 September 2009 (17 pages)
1 October 2009Administrator's progress report to 3 September 2009 (17 pages)
1 October 2009Administrator's progress report to 3 September 2009 (17 pages)
19 March 2009Administrator's progress report to 3 March 2009 (18 pages)
19 March 2009Administrator's progress report to 3 March 2009 (18 pages)
19 March 2009Administrator's progress report to 3 March 2009 (18 pages)
10 March 2009Notice of extension of period of Administration (1 page)
10 March 2009Notice of extension of period of Administration (1 page)
18 September 2008Administrator's progress report to 3 September 2008 (18 pages)
18 September 2008Administrator's progress report to 3 September 2008 (18 pages)
18 September 2008Administrator's progress report to 3 September 2008 (18 pages)
19 May 2008Result of meeting of creditors (4 pages)
19 May 2008Result of meeting of creditors (4 pages)
13 May 2008Statement of administrator's proposal (30 pages)
13 May 2008Statement of administrator's proposal (30 pages)
29 April 2008Statement of affairs with form 2.14B (6 pages)
29 April 2008Statement of affairs with form 2.14B (6 pages)
13 March 2008Appointment of an administrator (1 page)
13 March 2008Registered office changed on 13/03/2008 from unit 1G-1H tanfield lea industrial estate stanley county durham DH9 9QF (1 page)
13 March 2008Registered office changed on 13/03/2008 from unit 1G-1H tanfield lea industrial estate stanley county durham DH9 9QF (1 page)
13 March 2008Appointment of an administrator (1 page)
30 November 2007Accounts for a small company made up to 31 January 2007 (9 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (9 pages)
7 August 2007Return made up to 14/05/07; full list of members (2 pages)
7 August 2007Return made up to 14/05/07; full list of members (2 pages)
29 December 2006Location of register of members (1 page)
29 December 2006Location of register of members (1 page)
6 September 2006Accounts for a small company made up to 31 January 2006 (8 pages)
6 September 2006Accounts for a small company made up to 31 January 2006 (8 pages)
9 August 2006Registered office changed on 09/08/06 from: tanfield manor tanfield stanley county durham DH9 9PU (1 page)
9 August 2006Registered office changed on 09/08/06 from: tanfield manor tanfield stanley county durham DH9 9PU (1 page)
12 July 2006Return made up to 14/05/06; full list of members (7 pages)
12 July 2006Return made up to 14/05/06; full list of members (7 pages)
15 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
15 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
1 June 2005Return made up to 14/05/05; full list of members (7 pages)
1 June 2005Return made up to 14/05/05; full list of members (7 pages)
16 August 2004Registered office changed on 16/08/04 from: 2 field close shieldfield newcastle upon tyne NE2 1AB (1 page)
16 August 2004Registered office changed on 16/08/04 from: 2 field close shieldfield newcastle upon tyne NE2 1AB (1 page)
21 July 2004Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
21 July 2004Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
15 July 2004Ad 01/07/04--------- £ si 439999@1=439999 £ ic 1/440000 (2 pages)
15 July 2004Registered office changed on 15/07/04 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 July 2004Registered office changed on 15/07/04 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
15 July 2004Ad 01/07/04--------- £ si 439999@1=439999 £ ic 1/440000 (2 pages)
10 July 2004Particulars of mortgage/charge (7 pages)
10 July 2004Particulars of mortgage/charge (7 pages)
24 June 2004Registered office changed on 24/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Registered office changed on 24/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004Secretary resigned (1 page)
14 May 2004Incorporation (31 pages)
14 May 2004Incorporation (31 pages)