About

Registered Number: 03472029
Date of Incorporation: 27/11/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 11 months ago)
Registered Address: Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB

 

Hirsch Homes Ltd was established in 1997, it's status at Companies House is "Dissolved". The companies directors are Englander, Steven, Browse, Jennifer Louise, Coombs, Mandy Jane, Hughes, Stephanie Jane, Taylor, Helen. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWSE, Jennifer Louise 30 July 2001 02 October 2003 1
COOMBS, Mandy Jane 30 July 2001 17 September 2002 1
HUGHES, Stephanie Jane 22 October 2003 14 November 2005 1
TAYLOR, Helen 28 October 2009 25 April 2013 1
Secretary Name Appointed Resigned Total Appointments
ENGLANDER, Steven 02 December 1997 30 July 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 29 July 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AR01 - Annual Return 19 March 2012
AD01 - Change of registered office address 02 December 2011
AA - Annual Accounts 01 December 2011
AD01 - Change of registered office address 25 November 2011
AA - Annual Accounts 03 June 2011
AD01 - Change of registered office address 15 March 2011
AR01 - Annual Return 06 December 2010
AAMD - Amended Accounts 22 April 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 11 March 2010
TM01 - Termination of appointment of director 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
AP01 - Appointment of director 29 October 2009
363a - Annual Return 29 May 2009
DISS40 - Notice of striking-off action discontinued 27 May 2009
AA - Annual Accounts 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 19 August 2008
AA - Annual Accounts 19 August 2008
363s - Annual Return 11 December 2007
363s - Annual Return 26 March 2007
287 - Change in situation or address of Registered Office 29 January 2007
AA - Annual Accounts 21 January 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 19 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
287 - Change in situation or address of Registered Office 06 December 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
287 - Change in situation or address of Registered Office 28 April 2005
AA - Annual Accounts 08 March 2005
CERTNM - Change of name certificate 14 February 2005
AAMD - Amended Accounts 19 October 2004
287 - Change in situation or address of Registered Office 24 September 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 02 December 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
AA - Annual Accounts 20 September 2003
287 - Change in situation or address of Registered Office 12 March 2003
363s - Annual Return 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
287 - Change in situation or address of Registered Office 05 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
287 - Change in situation or address of Registered Office 17 July 2002
363s - Annual Return 20 December 2001
CERTNM - Change of name certificate 21 September 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
287 - Change in situation or address of Registered Office 06 August 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
AA - Annual Accounts 22 February 2001
AAMD - Amended Accounts 22 February 2001
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
363s - Annual Return 05 February 2000
363s - Annual Return 19 January 2000
287 - Change in situation or address of Registered Office 01 October 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 07 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
287 - Change in situation or address of Registered Office 29 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
NEWINC - New incorporation documents 27 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.