About

Registered Number: 00292771
Date of Incorporation: 05/10/1934 (90 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2020 (4 years and 10 months ago)
Registered Address: Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT

 

Having been setup in 1934, M. Hird & Sons Ltd has its registered office in Cleckheaton, it's status is listed as "Dissolved". The current directors of this organisation are listed as Coates, Kevin Phillip, Hird, Jeffrey Marshall, Hird, Jennifer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Kevin Phillip 21 June 1993 - 1
HIRD, Jeffrey Marshall N/A 31 May 1999 1
HIRD, Jennifer N/A 01 June 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2020
AM23 - N/A 12 March 2020
AM10 - N/A 24 September 2019
AM10 - N/A 24 April 2019
AM19 - N/A 21 March 2019
AM10 - N/A 28 September 2018
AD01 - Change of registered office address 30 August 2018
AM06 - N/A 28 June 2018
AD01 - Change of registered office address 24 May 2018
AM02 - N/A 17 May 2018
AM03 - N/A 17 May 2018
AD01 - Change of registered office address 05 April 2018
AM01 - N/A 28 March 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 08 January 2018
AD01 - Change of registered office address 02 May 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 12 January 2017
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 11 January 2016
AD01 - Change of registered office address 11 January 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 29 January 2015
RESOLUTIONS - N/A 16 January 2015
CC04 - Statement of companies objects 16 January 2015
SH08 - Notice of name or other designation of class of shares 16 January 2015
SH01 - Return of Allotment of shares 16 January 2015
AD01 - Change of registered office address 08 January 2015
MR01 - N/A 03 June 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 20 February 2014
AP01 - Appointment of director 01 November 2013
SH01 - Return of Allotment of shares 03 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 22 January 2013
TM02 - Termination of appointment of secretary 03 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 25 January 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 08 February 2011
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 20 January 2009
363s - Annual Return 07 March 2008
AA - Annual Accounts 11 February 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 30 March 2006
363s - Annual Return 22 February 2006
363s - Annual Return 26 January 2005
RESOLUTIONS - N/A 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
123 - Notice of increase in nominal capital 16 November 2004
AA - Annual Accounts 22 October 2004
RESOLUTIONS - N/A 28 September 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 15 November 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 14 September 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
AA - Annual Accounts 20 November 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 27 January 2000
288b - Notice of resignation of directors or secretaries 16 June 1999
225 - Change of Accounting Reference Date 21 April 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 02 February 1999
AA - Annual Accounts 28 January 1998
363s - Annual Return 14 January 1998
363s - Annual Return 16 January 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 01 February 1996
AA - Annual Accounts 01 February 1996
AA - Annual Accounts 01 February 1995
363s - Annual Return 29 January 1995
363s - Annual Return 26 January 1994
AA - Annual Accounts 13 January 1994
288 - N/A 27 June 1993
RESOLUTIONS - N/A 11 June 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 08 January 1993
288 - N/A 20 February 1992
363b - Annual Return 20 February 1992
AA - Annual Accounts 27 January 1992
AA - Annual Accounts 31 January 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
363 - Annual Return 14 October 1986
AA - Annual Accounts 21 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.