Company NameHiretex Limited
Company StatusDissolved
Company Number03591297
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 9 months ago)
Dissolution Date27 November 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAllan Denis Kerrigan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 27 November 2001)
RoleDriver
Correspondence Address11 Latimer Road
Norwich
Norfolk
NR1 2RW
Secretary NameAllan Denis Kerrigan
NationalityBritish
StatusClosed
Appointed30 July 1998(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 27 November 2001)
RoleDriver
Correspondence Address11 Latimer Road
Norwich
Norfolk
NR1 2RW
Secretary NameGladys Elizabeth Kerrigan
NationalityBritish
StatusClosed
Appointed30 July 1998(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 27 November 2001)
RoleCompany Director
Correspondence Address11 Latimer Road
Norwich
Norfolk
NR1 2RW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldlay House
114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£141
Cash£31
Current Liabilities£522

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
28 June 2001Application for striking-off (1 page)
8 August 2000Return made up to 01/07/00; full list of members (5 pages)
30 September 1999Accounts for a small company made up to 31 July 1999 (5 pages)
12 July 1999Return made up to 01/07/99; full list of members (6 pages)
7 September 1998New secretary appointed;new director appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998Ad 16/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 788/790 finchley road london NW11 7UR (1 page)
1 July 1998Incorporation (17 pages)