Company NameHirler Vaeplan Ltd.
Company StatusDissolved
Company Number04351870
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameManfred Hirler
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed11 January 2002(same day as company formation)
RoleMerchant
Country of ResidenceGermany
Correspondence AddressHeidelbergerstrasse 38
Seeheim Jegenh
Hessen
64342
Germany
Secretary NameMrs Ursula Ingeborg Grover
NationalityGerman
StatusClosed
Appointed11 January 2002(same day as company formation)
RoleSecretary
Correspondence Address142 Markwell Wood
Harlow
Essex
CM19 5QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address142 Markwell Wood
Harlow
Essex
CM19 5QU
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011Application to strike the company off the register (3 pages)
13 December 2011Application to strike the company off the register (3 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1,000
(4 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1,000
(4 pages)
12 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
12 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
1 October 2010Registered office address changed from 133 Markwell Wood Harlow Essex CM19 5QU on 1 October 2010 (1 page)
1 October 2010Secretary's details changed for Ursula Ingeborg Grover on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from 133 Markwell Wood Harlow Essex CM19 5QU on 1 October 2010 (1 page)
1 October 2010Secretary's details changed for Ursula Ingeborg Grover on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from 133 Markwell Wood Harlow Essex CM19 5QU on 1 October 2010 (1 page)
1 October 2010Secretary's details changed for Ursula Ingeborg Grover on 1 October 2010 (2 pages)
12 January 2010Director's details changed for Manfred Hirler on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Manfred Hirler on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
16 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 February 2009Return made up to 11/01/09; full list of members (3 pages)
2 February 2009Return made up to 11/01/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
14 November 2008Accounts made up to 31 January 2008 (2 pages)
15 January 2008Return made up to 11/01/08; full list of members (2 pages)
15 January 2008Return made up to 11/01/08; full list of members (2 pages)
15 November 2007Accounts made up to 31 January 2007 (2 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
15 November 2007Secretary's particulars changed (1 page)
15 November 2007Secretary's particulars changed (1 page)
24 January 2007Return made up to 11/01/07; full list of members (6 pages)
24 January 2007Return made up to 11/01/07; full list of members (6 pages)
5 October 2006Accounts made up to 31 January 2006 (2 pages)
5 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
20 January 2006Return made up to 11/01/06; full list of members (6 pages)
20 January 2006Return made up to 11/01/06; full list of members (6 pages)
15 November 2005Accounts made up to 31 January 2005 (3 pages)
15 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
22 April 2005Registered office changed on 22/04/05 from: hirler vaeplan LTD c/o ursula rummel basement flat 692 high road buckhurst hill essex IG9 5HN (1 page)
22 April 2005Registered office changed on 22/04/05 from: hirler vaeplan LTD c/o ursula rummel basement flat 692 high road buckhurst hill essex IG9 5HN (1 page)
22 April 2005Secretary's particulars changed (1 page)
22 April 2005Secretary's particulars changed (1 page)
5 February 2005Return made up to 11/01/05; full list of members (6 pages)
5 February 2005Return made up to 11/01/05; full list of members (6 pages)
6 October 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
6 October 2004Accounts made up to 31 January 2004 (3 pages)
23 January 2004Return made up to 11/01/04; full list of members (6 pages)
23 January 2004Return made up to 11/01/04; full list of members (6 pages)
11 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
11 December 2003Accounts made up to 31 January 2003 (2 pages)
25 February 2003Return made up to 11/01/03; full list of members (6 pages)
25 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/03
(6 pages)
13 February 2003Registered office changed on 13/02/03 from: shenval house sh 16 unit south road harlow essex CM20 2BD (1 page)
13 February 2003Registered office changed on 13/02/03 from: shenval house sh 16 unit south road harlow essex CM20 2BD (1 page)
8 February 2002Ad 17/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 February 2002Ad 17/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002Registered office changed on 01/02/02 from: 788/790 finchley road london NW11 7TJ (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Registered office changed on 01/02/02 from: 788/790 finchley road london NW11 7TJ (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
11 January 2002Incorporation (16 pages)
11 January 2002Incorporation (16 pages)