Company NameSmalley Plant Hire & Sales Limited
Company StatusDissolved
Company Number01840737
CategoryPrivate Limited Company
Incorporation Date14 August 1984(39 years, 8 months ago)
Dissolution Date3 March 2019 (5 years, 1 month ago)
Previous NamesWoodstart Limited and Braithwaite Plant Hire & Sales Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Mark Smalley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(27 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 03 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreg's Building Booth Street
Manchester
M2 4DU
Director NameMrs Emma Louise Smalley
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(27 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 03 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreg's Building Booth Street
Manchester
M2 4DU
Secretary NameMrs Emma Louise Smalley
StatusClosed
Appointed30 September 2015(31 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 03 March 2019)
RoleCompany Director
Correspondence AddressGreg's Building Booth Street
Manchester
M2 4DU
Director NameMrs Barbara Jane Braithwaite
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 21 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClifton House Farm
Warton
Preston
Lancashire
PR4 1AH
Director NameMr Raymond Cookson Brathwaite
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 21 November 2011)
RoleHire Company Managing Director
Country of ResidenceEngland
Correspondence AddressClifton House Farm
Warton
Preston
Lancashire
PR4 1AH
Secretary NameMrs Barbara Jane Braithwaite
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifton House Farm
Warton
Preston
Lancashire
PR4 1AH
Director NameAndrew Peter Moore
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(16 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Folkestone Road
St. Annes
Lancashire
FY8 3EH

Contact

Websitesmalleyplanthire.co.uk
Telephone01772 679179
Telephone regionPreston

Location

Registered AddressGreg's Building
Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Mark Smalley
50.00%
Ordinary
50 at £1Mrs Emma Smalley
50.00%
Ordinary

Financials

Year2014
Net Worth£422,736
Cash£14,256
Current Liabilities£104,180

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

16 July 1997Delivered on: 17 July 1997
Satisfied on: 24 September 2014
Persons entitled:
Raymond Cookson Braithwaite
Barbara Jane Braithwaite

Classification: Debenture
Secured details: The balance outstanding from time to time due from the company to the chargees on the debenture holder's loan account under the terms of this deed.
Particulars: All the assets of the company.
Fully Satisfied

Filing History

3 March 2019Final Gazette dissolved following liquidation (1 page)
3 December 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
23 February 2018Liquidators' statement of receipts and payments to 19 December 2017 (14 pages)
20 October 2017Registered office address changed from Cg & C0 17 st Anns Square Manchester M2 7PW to Greg's Building Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from Cg & C0 17 st Anns Square Manchester M2 7PW to Greg's Building Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
10 January 2017Registered office address changed from 1 Braithwaites Yard Business Park Lytham Road Warton Preston PR4 1AH to 17 st Anns Square Manchester M2 7PW on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from 1 Braithwaites Yard Business Park Lytham Road Warton Preston PR4 1AH to 17 st Anns Square Manchester M2 7PW on 10 January 2017 (2 pages)
6 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-20
(1 page)
6 January 2017Appointment of a voluntary liquidator (1 page)
6 January 2017Statement of affairs with form 4.19 (6 pages)
6 January 2017Appointment of a voluntary liquidator (1 page)
6 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-20
(1 page)
6 January 2017Statement of affairs with form 4.19 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
28 October 2015Director's details changed for Mr Mark Smalley on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Mrs Emma Smalley on 28 October 2015 (2 pages)
28 October 2015Appointment of Mrs Emma Louise Smalley as a secretary on 30 September 2015 (2 pages)
28 October 2015Appointment of Mrs Emma Louise Smalley as a secretary on 30 September 2015 (2 pages)
28 October 2015Director's details changed for Mrs Emma Smalley on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Mark Smalley on 28 October 2015 (2 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
24 September 2014Satisfaction of charge 1 in full (1 page)
24 September 2014Satisfaction of charge 1 in full (1 page)
3 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Director's details changed for Mr Mark Smalley on 12 December 2013 (2 pages)
3 February 2014Director's details changed for Mrs Emma Smalley on 12 December 2013 (2 pages)
3 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Director's details changed for Mrs Emma Smalley on 12 December 2013 (2 pages)
3 February 2014Director's details changed for Mr Mark Smalley on 12 December 2013 (2 pages)
15 October 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
11 May 2012Registered office address changed from 4 Clayton Street Great Harwood Blackburn Lancashire BB6 7AQ United Kingdom on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 4 Clayton Street Great Harwood Blackburn Lancashire BB6 7AQ United Kingdom on 11 May 2012 (1 page)
20 December 2011Company name changed braithwaite plant hire & sales LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
(2 pages)
20 December 2011Company name changed braithwaite plant hire & sales LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
(2 pages)
20 December 2011Change of name notice (2 pages)
20 December 2011Change of name notice (2 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
21 November 2011Termination of appointment of Andrew Moore as a director (1 page)
21 November 2011Termination of appointment of Barbara Braithwaite as a director (1 page)
21 November 2011Appointment of Mrs Emma Smalley as a director (2 pages)
21 November 2011Registered office address changed from Lytham Road Warton Preston PR4 1AH on 21 November 2011 (1 page)
21 November 2011Termination of appointment of Raymond Brathwaite as a director (1 page)
21 November 2011Registered office address changed from Lytham Road Warton Preston PR4 1AH on 21 November 2011 (1 page)
21 November 2011Termination of appointment of Raymond Brathwaite as a director (1 page)
21 November 2011Appointment of Mr Mark Smalley as a director (2 pages)
21 November 2011Termination of appointment of Barbara Braithwaite as a secretary (1 page)
21 November 2011Appointment of Mr Mark Smalley as a director (2 pages)
21 November 2011Appointment of Mrs Emma Smalley as a director (2 pages)
21 November 2011Termination of appointment of Barbara Braithwaite as a director (1 page)
21 November 2011Termination of appointment of Barbara Braithwaite as a secretary (1 page)
21 November 2011Termination of appointment of Andrew Moore as a director (1 page)
31 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Andrew Peter Moore on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Andrew Peter Moore on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Barbara Jane Braithwaite on 9 May 2010 (2 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Andrew Peter Moore on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Raymond Cookson Brathwaite on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Barbara Jane Braithwaite on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Raymond Cookson Brathwaite on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Barbara Jane Braithwaite on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Raymond Cookson Brathwaite on 9 May 2010 (2 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 May 2009Return made up to 09/05/09; full list of members (4 pages)
26 May 2009Return made up to 09/05/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 June 2008Return made up to 09/05/08; full list of members (4 pages)
9 June 2008Return made up to 09/05/08; full list of members (4 pages)
3 August 2007Return made up to 09/05/07; no change of members (7 pages)
3 August 2007Return made up to 09/05/07; no change of members (7 pages)
11 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 June 2006Return made up to 09/05/06; full list of members (7 pages)
12 June 2006Return made up to 09/05/06; full list of members (7 pages)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 June 2005Return made up to 09/05/05; full list of members (7 pages)
8 June 2005Return made up to 09/05/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 May 2004Return made up to 09/05/04; full list of members (7 pages)
21 May 2004Return made up to 09/05/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 May 2003Return made up to 09/05/03; full list of members (7 pages)
16 May 2003Return made up to 09/05/03; full list of members (7 pages)
22 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 August 2001New director appointed (3 pages)
23 August 2001New director appointed (3 pages)
4 June 2001Return made up to 09/05/01; full list of members (6 pages)
4 June 2001Return made up to 09/05/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 30 September 2000 (7 pages)
29 November 2000Accounts for a small company made up to 30 September 2000 (7 pages)
2 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 June 2000Return made up to 09/05/00; full list of members (6 pages)
2 June 2000Return made up to 09/05/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 May 1999Return made up to 09/05/99; no change of members (4 pages)
26 May 1999Return made up to 09/05/99; no change of members (4 pages)
23 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 May 1998Return made up to 09/05/98; full list of members (6 pages)
18 May 1998Return made up to 09/05/98; full list of members (6 pages)
15 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
15 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
21 May 1997Return made up to 09/05/97; no change of members (4 pages)
21 May 1997Return made up to 09/05/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 October 1996Registered office changed on 18/10/96 from: 12 park street lytham lytham st annes FY8 5LU (1 page)
18 October 1996Registered office changed on 18/10/96 from: 12 park street lytham lytham st annes FY8 5LU (1 page)
15 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
13 June 1996Return made up to 09/05/96; no change of members (4 pages)
13 June 1996Return made up to 09/05/96; no change of members (4 pages)
26 July 1995Return made up to 09/05/95; full list of members (6 pages)
26 July 1995Return made up to 09/05/95; full list of members (6 pages)