Company NameM-Plant M/Cr Ltd
Company StatusDissolved
Company Number05619176
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NameMcGrath Van Hire Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Patrick McGrath
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bowfell Road
Urmston
Manchester
Greater Manchester
M41 5RR
Secretary NameMichael John McGrath
NationalityBritish
StatusClosed
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Goldsworthy Road
Urmston
Manchester
Lancashire
M41 8TX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Bowfell Road
Urmston
Manchester
M41 5RR
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardFlixton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£12,436
Cash£383
Current Liabilities£31,599

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved following liquidation (1 page)
24 May 2010Completion of winding up (1 page)
24 May 2010Completion of winding up (1 page)
15 May 2009Order of court to wind up (2 pages)
15 May 2009Order of court to wind up (2 pages)
7 May 2009Order of court to wind up (1 page)
7 May 2009Order of court to wind up (1 page)
29 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 August 2008Secretary's change of particulars / mike mcgrath / 31/07/2008 (1 page)
8 August 2008Secretary's Change of Particulars / mike mcgrath / 31/07/2008 / Forename was: mike, now: michael; Middle Name/s was: , now: john; HouseName/Number was: , now: 32; Street was: 32 goldsworthy road, now: goldsworthy road (1 page)
26 February 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 February 2008Return made up to 10/11/07; no change of members (6 pages)
21 February 2008Return made up to 10/11/07; no change of members (6 pages)
21 January 2008Company name changed mcgrath van hire LTD\certificate issued on 21/01/08 (2 pages)
21 January 2008Company name changed mcgrath van hire LTD\certificate issued on 21/01/08 (2 pages)
7 February 2007Return made up to 10/11/06; full list of members (2 pages)
7 February 2007Return made up to 10/11/06; full list of members (2 pages)
10 November 2005Incorporation (17 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Incorporation (17 pages)
10 November 2005Secretary resigned (1 page)