Company NameScott's Plant Hire Ltd
Company StatusDissolved
Company Number03573618
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 10 months ago)
Dissolution Date3 June 2010 (13 years, 10 months ago)

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 Martin Robert Smithson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrells Chase
Hemmingshaw Lane
Sandbach
Cheshire
CW11 4SY
Secretary NameMr John Dawson
NationalityBritish
StatusClosed
Appointed01 October 2001(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 03 June 2010)
RoleCompany Director
Correspondence Address1 Church Street
Bollington
Macclesfield
Cheshire
SK10 5PY
Director NameJane Elizabeth Smithson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Higher Fold Farm
Windlehurst Road High Lane
Stockport
Cheshire
SK6 8AQ
Secretary NameMr Martin Robert Smithson
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrells Chase
Hemmingshaw Lane
Sandbach
Cheshire
CW11 4SY
Director NameTerrence Patrick Edward Dalloway
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2004)
RoleManager
Correspondence Address10 Mostyn Close
Knypersley
Biddulph
Staffordshire
ST8 7XD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£349,734
Cash£100
Current Liabilities£731,698

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

3 June 2010Final Gazette dissolved following liquidation (1 page)
3 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2010Liquidators statement of receipts and payments to 1 March 2010 (5 pages)
3 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
3 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
3 March 2010Liquidators statement of receipts and payments to 1 March 2010 (5 pages)
3 March 2010Liquidators' statement of receipts and payments to 1 March 2010 (5 pages)
2 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
2 March 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
27 August 2009Liquidators' statement of receipts and payments to 23 August 2009 (5 pages)
27 August 2009Liquidators statement of receipts and payments to 23 August 2009 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 23 February 2009 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 23 February 2009 (5 pages)
4 September 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
4 September 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
3 March 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
3 March 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
5 September 2007Liquidators' statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators' statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham WA14 2QD (1 page)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham WA14 2QD (1 page)
30 August 2006Liquidators' statement of receipts and payments (5 pages)
30 August 2006Liquidators statement of receipts and payments (5 pages)
7 March 2006Liquidators' statement of receipts and payments (5 pages)
7 March 2006Liquidators statement of receipts and payments (5 pages)
4 March 2005Appointment of a voluntary liquidator (1 page)
4 March 2005Statement of affairs (8 pages)
4 March 2005Statement of affairs (8 pages)
4 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2005Appointment of a voluntary liquidator (1 page)
26 January 2005Registered office changed on 26/01/05 from: arclid green industrial estate sandbach cheshire CW11 4SY (1 page)
26 January 2005Registered office changed on 26/01/05 from: arclid green industrial estate sandbach cheshire CW11 4SY (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
18 June 2004Return made up to 02/06/04; full list of members (7 pages)
18 June 2004Return made up to 02/06/04; full list of members (7 pages)
22 April 2004Return made up to 02/06/03; full list of members; amend (7 pages)
22 April 2004Return made up to 02/06/03; full list of members; amend (7 pages)
10 March 2004Particulars of mortgage/charge (6 pages)
10 March 2004Particulars of mortgage/charge (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
16 June 2003Return made up to 02/06/03; full list of members (8 pages)
16 June 2003Return made up to 02/06/03; full list of members (8 pages)
13 May 2003Particulars of mortgage/charge (4 pages)
13 May 2003Particulars of mortgage/charge (4 pages)
23 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
23 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
13 June 2002Return made up to 02/06/02; full list of members (7 pages)
13 June 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(7 pages)
29 November 2001Particulars of mortgage/charge (4 pages)
29 November 2001Particulars of mortgage/charge (4 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: 4 higher fold farm windlehurst road high lane stockport cheshire SK6 8AQ (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: 4 higher fold farm windlehurst road high lane stockport cheshire SK6 8AQ (1 page)
3 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
3 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
31 August 2001Return made up to 02/06/01; full list of members (6 pages)
31 August 2001Return made up to 02/06/01; full list of members (6 pages)
10 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
18 July 2000Return made up to 02/06/00; full list of members (6 pages)
18 July 2000Return made up to 02/06/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
24 June 1999Return made up to 02/06/99; full list of members (6 pages)
24 June 1999Return made up to 02/06/99; full list of members (6 pages)
2 September 1998Ad 31/07/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
2 September 1998Ad 31/07/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
1 September 1998Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
1 September 1998Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
11 June 1998New secretary appointed;new director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998New secretary appointed;new director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
2 June 1998Incorporation (17 pages)