Company NameC & S Plant Hire (Cheshire) Limited
Company StatusDissolved
Company Number07153880
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date15 December 2015 (8 years, 4 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 Terence Patrick Cummins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Grove Lane
Timperley
Altrincham
Cheshire
WA15 6PN
Director NameMr Mike Slater
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377a Barlow Road
Broadheath
Altrincham
Cheshire
WA14 5HW

Location

Registered Address377a Barlow Road
Broadheath
Altrincham
Cheshire
WA14 5HW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Mike Slater
50.00%
Ordinary
1 at £1Terence Cummins
50.00%
Ordinary

Financials

Year2014
Turnover£11,680
Net Worth-£26,575
Current Liabilities£55,418

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
14 February 2015Voluntary strike-off action has been suspended (1 page)
14 February 2015Voluntary strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
11 June 2014Voluntary strike-off action has been suspended (1 page)
11 June 2014Voluntary strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
28 March 2014Application to strike the company off the register (3 pages)
25 February 2014Registered office address changed from 8 Farcroft Close Lymm Cheshire WA13 9US on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 8 Farcroft Close Lymm Cheshire WA13 9US on 25 February 2014 (1 page)
16 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(4 pages)
16 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(4 pages)
26 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 April 2012Director's details changed for Mr Mike Slater on 24 April 2012 (2 pages)
30 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
30 April 2012Director's details changed for Mr Mike Slater on 24 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Terence Patrick Cummins on 24 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Terence Patrick Cummins on 24 April 2012 (2 pages)
30 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
21 February 2012Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT England on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT England on 21 February 2012 (2 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
10 February 2010Incorporation (24 pages)
10 February 2010Incorporation (24 pages)