Company NameWidnes Plant Hire Limited
DirectorRichard John Bancroft Warburton
Company StatusDissolved
Company Number01830995
CategoryPrivate Limited Company
Incorporation Date9 July 1984(39 years, 10 months ago)

Business Activity

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

Directors

Director NameRichard John Bancroft Warburton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(6 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWervin New Hall Wervin Road
Wervin
Chester
CH2 4BP
Wales
Secretary NamePamela Elizabeth Warburton
NationalityBritish
StatusCurrent
Appointed23 July 1999(15 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressWervin New Hall Wervin Road
Wervin
Chester
CH2 4BP
Wales
Director NamePamela Elizabeth Warburton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressWervin New Hall Wervin Road
Wervin
Chester
CH2 4BP
Wales
Secretary NameJoyce Audrey Paget
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressKishet 49 Hampton Drive
Widnes
Cheshire
WA8 9DA

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£110,145
Cash£129,750
Current Liabilities£24,558

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 December 2006Dissolved (1 page)
7 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
29 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
31 August 2004Registered office changed on 31/08/04 from: tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page)
25 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 August 2004Appointment of a voluntary liquidator (1 page)
25 August 2004Declaration of solvency (3 pages)
24 August 2004Registered office changed on 24/08/04 from: 14 bold street warrington WA1 1DL (1 page)
4 May 2004Return made up to 31/03/04; full list of members (5 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 April 2003Return made up to 31/03/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 April 2001Return made up to 31/03/01; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 August 1999New secretary appointed (2 pages)
1 August 1999Secretary resigned (1 page)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 March 1999Director resigned (1 page)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 May 1998Return made up to 31/03/98; no change of members
  • 363(287) ‐ Registered office changed on 11/05/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1997Return made up to 31/03/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 May 1996Return made up to 31/03/96; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
10 May 1995Return made up to 31/03/95; no change of members (4 pages)