Company NameP.A. Equipment Hire Limited
DirectorAndrew Thorpe
Company StatusDissolved
Company Number03207057
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Previous NameNorthclay Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Thorpe
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1996(2 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address70 Pickup Street
Clayton Le Moors
Accrington
Lancashire
BB5 5NS
Secretary NameDeborah Marie Fawcett
NationalityBritish
StatusCurrent
Appointed16 August 1998(2 years, 2 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address70 Pickup Street
Clayton Le Moors
Accrington
Lancashire
BB5 5NS
Secretary NamePeter Thorpe
NationalityBritish
StatusResigned
Appointed02 August 1996(2 months after company formation)
Appointment Duration2 years (resigned 16 August 1998)
RoleCompany Director
Correspondence Address22 Buttermere Drive
Accrington
BB5 4RE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBegbies Traynor Elliot House
151 Deansgate Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 January 2002Dissolved (1 page)
2 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2001Liquidators statement of receipts and payments (5 pages)
20 July 2000Appointment of a voluntary liquidator (1 page)
20 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2000Statement of affairs (6 pages)
7 July 2000Registered office changed on 07/07/00 from: lancaster house 70/76 blackburn street radcliffe manchester lancashire M26 2JW (1 page)
9 July 1999Return made up to 03/06/99; no change of members (4 pages)
30 June 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
3 June 1999Registered office changed on 03/06/99 from: 70 pickup street clayton le moors accrington lancashire BB5 5NS (1 page)
17 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Registered office changed on 05/10/98 from: 28 lakeside avenue bolton BL3 2HY (1 page)
5 October 1998Secretary resigned (1 page)
28 September 1998Company name changed northclay LTD\certificate issued on 29/09/98 (2 pages)
10 July 1998Return made up to 03/06/98; no change of members (4 pages)
13 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
13 August 1997Return made up to 03/06/97; full list of members (6 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
20 August 1996Registered office changed on 20/08/96 from: c/o formations direct LTD 39A leicester road salford M7 4AS (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Secretary resigned (1 page)
3 June 1996Incorporation (12 pages)