Company NameS.M.B. Plant Limited
DirectorStephen Michael Bate
Company StatusDissolved
Company Number02641879
CategoryPrivate Limited Company
Incorporation Date30 August 1991(32 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stephen Michael Bate
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Correspondence Address3 Chapel Street
Weaverham
Northwich
Cheshire
CW8 3HE
Secretary NameMrs Margaret Nora Chantler
NationalityBritish
StatusCurrent
Appointed30 September 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressFloreyns Belle Vue Lane
Guilden Sutton
Chester
Cheshire
CH3 7EJ
Wales
Director NameMr Michael Herbert Bate
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(4 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 November 1995)
RoleCompany Director
Correspondence AddressSand Hole Farm Sandy Lane
Crowton
Northwich
Cheshire
CW8 2RL

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
Lancs
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

23 June 2000Dissolved (1 page)
23 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
16 November 1998Liquidators statement of receipts and payments (5 pages)
10 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 1997Statement of affairs (13 pages)
10 November 1997Appointment of a voluntary liquidator (1 page)
23 October 1997Registered office changed on 23/10/97 from: the orchard dark lane, kingsley warrington cheshire WA6 8BP (1 page)
30 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
9 January 1997Full accounts made up to 31 October 1995 (16 pages)
24 September 1996Return made up to 30/08/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 October 1994 (15 pages)
17 November 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
22 September 1995Return made up to 30/08/95; full list of members (6 pages)