Company NameP.T.L. (Plant Hire) Limited
Company StatusDissolved
Company Number01161100
CategoryPrivate Limited Company
Incorporation Date25 February 1974(50 years, 2 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameRalph Atkinson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(28 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 13 March 2007)
RoleRisk Director
Correspondence Address5 Ferndene
Bradley Stoke
Bristol
BS32 9DG
Director NameDavid Edwards
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(28 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 13 March 2007)
RoleManaging Director
Correspondence Address12 The Culvert
Bradley Stoke
Bristol
BS32 8AB
Secretary NameChristopher Stott
NationalityBritish
StatusClosed
Appointed28 August 2002(28 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 13 March 2007)
RoleAccountant
Correspondence Address5 Grange Park
St. Arvans
Chepstow
NP16 6EA
Wales
Director NameJeremy Matthew
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish And Canadian
StatusClosed
Appointed20 August 2006(32 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (closed 13 March 2007)
RoleCompany Director
Correspondence AddressBeethovenstraat 132-3
Amsterdam
1077 Js
Foreign
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed16 May 2005(31 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 13 March 2007)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Brian Thompson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years after company formation)
Appointment Duration6 years, 1 month (resigned 27 April 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silo 4 The Greenyard
Yardley Hastings
Northampton
Northamptonshire
NN7 1EQ
Director NameMr Alan Pass
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years after company formation)
Appointment Duration6 years, 1 month (resigned 27 April 1998)
RoleFinance Director
Correspondence AddressBecketts 11 Kettering Road
Isham
Kettering
Northamptonshire
NN14 1HQ
Director NameRichard Alexander Cameron
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 September 1994)
RoleConsultant
Correspondence AddressDruidstone House
64 High Street Stanwick
Wellingborough
Northamptonshire
NN9 6QA
Secretary NameMr Alan Pass
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years after company formation)
Appointment Duration6 years, 6 months (resigned 17 September 1998)
RoleCompany Director
Correspondence AddressBecketts 11 Kettering Road
Isham
Kettering
Northamptonshire
NN14 1HQ
Director NameKarl James Bongarten
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(24 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 2002)
RoleCompany Vice President
Correspondence Address27 Lost Mine Place
Ridgefield
Connecticut
06877
Director NameTom Francis Fanelli
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(24 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 2002)
RoleCompany Vice President
Correspondence AddressNo 4 Mendas Road Danbury 06811
Connecticut
Usa
Director NameCarolyn Sue Littles
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(24 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 January 1999)
RoleCompany Vice President
Correspondence Address25 River Road
Apt 3107
Wilton
Connecticut
06897
Secretary NameSian Mair Wycherley
NationalityBritish
StatusResigned
Appointed17 September 1998(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2000)
RoleCompany Director
Correspondence AddressHillside
The Graig
Cwmcarn
Gwent
NP1 7FA
Wales
Director NameChristopher Jacobs
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1999(24 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2002)
RoleChief Financial Officer
Correspondence Address299 Seneca Place
Westfield
New Jersey 07090
United States
Secretary NameChristopher Burns
NationalityIrish
StatusResigned
Appointed08 June 2000(26 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 2002)
RoleCompany Director
Correspondence Address5 Richards Close
Wootton Bassett
Swindon
Wiltshire
SN4 7LE
Director NamePaul Derek Doddrell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(28 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 January 2003)
RoleChief Financial Officer
Correspondence Address177 Juniper Way
Bradley Stoke
Bristol
BS32 0DP
Director NameMr Andrew Brandon Bish
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(28 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
Malmesbury Road
Minety
Wiltshire
SN16 9QX

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£289,155

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
17 October 2006Application for striking-off (1 page)
28 September 2006New director appointed (3 pages)
8 September 2006Director resigned (1 page)
25 July 2006Full accounts made up to 31 December 2005 (9 pages)
24 April 2006Return made up to 28/02/06; full list of members (2 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 1ST floor dominions house lime kiln close, stoke gifford bristol avon BS34 8SR (1 page)
1 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 March 2005Return made up to 28/02/05; full list of members (7 pages)
9 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
12 March 2003Return made up to 28/02/03; full list of members (7 pages)
11 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
6 March 2002Return made up to 28/02/02; full list of members (7 pages)
18 May 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
28 March 2000Return made up to 28/02/00; full list of members (7 pages)
4 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
24 April 1999Return made up to 28/02/99; full list of members
  • 363(287) ‐ Registered office changed on 24/04/99
(6 pages)
23 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
19 August 1998Director's particulars changed (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
14 May 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
5 March 1998Return made up to 28/02/98; no change of members (4 pages)
13 February 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
6 March 1997Return made up to 28/02/97; no change of members (4 pages)
6 February 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
5 March 1996Return made up to 28/02/96; full list of members (6 pages)
9 February 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 December 1995Particulars of mortgage/charge (4 pages)
10 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)