Company NameNorthern Plant & Vehicles Limited
DirectorsAndrew Grayson and Gary David Thomas
Company StatusDissolved
Company Number02274222
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Grayson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(3 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleLease Broker
Correspondence Address87 Heyes Lane
Alderley Edge
Cheshire
SK9 7LN
Director NameMr Gary David Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(3 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleLease Broker
Correspondence Address284 Brooklands Road
Manchester
Lancashire
M23 9HB
Secretary NameMr Gary David Thomas
NationalityBritish
StatusCurrent
Appointed26 June 1992(3 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleLease Broker
Correspondence Address284 Brooklands Road
Manchester
Lancashire
M23 9HB
Director NameMrs Anita Helen Gardner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 June 1992)
RoleSecretary
Correspondence AddressRivendell Pendleton Road
Wiswell
Blackburn
Lancashire
BB7 9BZ
Director NameMr James Michael Pilkington
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 June 1992)
RoleFinancial Adviser
Correspondence Address2 Banks Cottage
Whalley
Blackburn
Lancashire
BB7 9JL
Secretary NameMrs Patricia Anne Palmer
NationalityBritish
StatusResigned
Appointed11 June 1991(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 June 1992)
RoleCompany Director
Correspondence Address32 The Dene
Blackburn
Lancashire
BB2 7QS

Location

Registered AddressSovereign House
Queen Street
Manchester.
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,957
Current Liabilities£671,429

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 September 2003Dissolved (1 page)
2 June 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
24 February 1999Liquidators statement of receipts and payments (5 pages)
7 September 1998Liquidators statement of receipts and payments (5 pages)
23 February 1998Liquidators statement of receipts and payments (5 pages)
18 March 1997Liquidators statement of receipts and payments (5 pages)
2 September 1996Liquidators statement of receipts and payments (5 pages)
22 February 1996Liquidators statement of receipts and payments (5 pages)
22 August 1995Liquidators statement of receipts and payments (6 pages)