Company NameP. Cooney (Plant) Limited
Company StatusDissolved
Company Number01351296
CategoryPrivate Limited Company
Incorporation Date3 February 1978(46 years, 3 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Margaret Cooney
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(13 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 26 April 2005)
RoleAdministrator
Correspondence Address24 Pheasant Wood Drive
Thornton Cleveleys
Lancashire
FY5 2AW
Director NameMr Peter Cooney
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(13 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 26 April 2005)
RoleCompany Director/Plant Hire Op
Correspondence Address24 Pheasant Wood Drive
Thornton Cleveleys
Lancashire
FY5 2AW
Secretary NameMrs Margaret Cooney
NationalityBritish
StatusClosed
Appointed26 June 1991(13 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address24 Pheasant Wood Drive
Thornton Cleveleys
Lancashire
FY5 2AW

Location

Registered AddressNational Westminster House
21-23 Stamford New Road
Altrincham
Chesire
WA14 1BN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£850
Cash£34,262
Current Liabilities£34,056

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
25 November 2004Application for striking-off (1 page)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Return made up to 26/06/04; full list of members (7 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 July 2003Return made up to 26/06/03; full list of members (7 pages)
24 January 2003Director's particulars changed (1 page)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 July 2001Return made up to 26/06/01; full list of members (10 pages)
26 July 2001Registered office changed on 26/07/01 from: 31BUXTON road heaviley stockport cheshire SK2 6LS (1 page)
16 January 2001Full accounts made up to 31 March 2000 (12 pages)
3 July 2000Return made up to 26/06/00; full list of members (6 pages)
7 January 2000Full accounts made up to 31 March 1999 (12 pages)
23 June 1999Return made up to 26/06/99; full list of members (6 pages)
7 January 1999Full accounts made up to 31 March 1998 (12 pages)
25 July 1998Return made up to 26/06/98; no change of members (4 pages)
5 January 1998Full accounts made up to 31 March 1997 (12 pages)
30 June 1997Return made up to 26/06/97; no change of members (4 pages)
29 November 1996Full accounts made up to 31 March 1996 (11 pages)
1 July 1996Return made up to 26/06/96; full list of members (6 pages)
5 January 1996Full accounts made up to 31 March 1995 (12 pages)
19 July 1995Return made up to 26/06/95; no change of members (4 pages)
19 July 1995Registered office changed on 19/07/95 from: old trafalgar place, 5, higher hillgate, stockport, SK1 3ER. (1 page)