This company is commonly known as Hiremasters Limited. The company was founded 62 years ago and was given the registration number 00695146. The firm's registered office is in NEWTON ABBOT. You can find them at Lameys, One Courtenay Park, Newton Abbot, Devon. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | HIREMASTERS LIMITED |
---|---|---|
Company Number | : | 00695146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 June 1961 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Imperial House 1 Factory Road, Silvertown, London, United Kingdom, E16 2EL | Director | 10 March 1999 | Active |
58 Holcombe Road, Holcombe, Dawlish, EX7 0JB | Secretary | - | Active |
58 Holcombe Road, Holcombe, Dawlish, EX7 0JB | Director | - | Active |
58 Holcombe Road, Holcombe, Dawlish, EX7 0JB | Director | - | Active |
Dab Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Imperial House, 1 Factory Road, London, United Kingdom, E16 2EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-03 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-18 | Resolution | Resolution. | Download |
2019-04-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Officers | Change person director company with change date. | Download |
2018-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.