Company NamePlant Hire 4U (Yorkshire) Limited
Company StatusDissolved
Company Number06697516
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 6 months ago)
Dissolution Date31 August 2010 (13 years, 7 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 NameDavid Ethan Baker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressHeath Lodge
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HT
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7 at 1Ms Jane Smithson
70.00%
Ordinary
3 at 1David Baker
30.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
5 February 2010Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o hallidays riverside house kings reach business park yew street stockport cheshire SK4 2HD (1 page)
11 February 2009Registered office changed on 11/02/2009 from c/o hallidays riverside house kings reach business park yew street stockport cheshire SK4 2HD (1 page)
8 January 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
8 January 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
7 January 2009Registered office changed on 07/01/2009 from hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page)
7 January 2009Registered office changed on 07/01/2009 from hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page)
6 November 2008Director appointed david ethan baker (1 page)
6 November 2008Director appointed david ethan baker (1 page)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 September 2008Registered office changed on 17/09/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
17 September 2008Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
17 September 2008Appointment Terminated Director ocs directors LIMITED (1 page)
17 September 2008Registered office changed on 17/09/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
17 September 2008Appointment terminated director ocs directors LIMITED (1 page)
17 September 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
17 September 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
15 September 2008Incorporation (18 pages)
15 September 2008Incorporation (18 pages)