Company NameCyprus Plant Hire Limited
DirectorsRobert John Ibbitson and Derrick John Tabrah
Company StatusDissolved
Company Number01119117
CategoryPrivate Limited Company
Incorporation Date20 June 1973(50 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert John Ibbitson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1992(19 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressPrimrose Hill House
16 York Road
Harrogate
North Yorkshire
HG1 2QL
Director NameDerrick John Tabrah
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1992(19 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressOld School House
Birstwith
Harrogate
HG3 2NJ
Secretary NameDerrick John Tabrah
NationalityBritish
StatusCurrent
Appointed05 November 1993(20 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressOld School House
Birstwith
Harrogate
HG3 2NJ
Director NameJames Norman Greaves
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(19 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 1996)
RoleCompany Director
Correspondence AddressWestbank 9 The Grove
Shipley
West Yorkshire
BD18 4LD
Secretary NameStephen Michael Gidley
NationalityBritish
StatusResigned
Appointed18 July 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address1 Duchy Drive
Heaton
Bradford
West Yorkshire
BD9 5LP

Location

Registered AddressSt Johns Centre
110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 April 1999Dissolved (1 page)
25 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
11 August 1997Liquidators statement of receipts and payments (5 pages)
29 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1996Appointment of a voluntary liquidator (1 page)
8 July 1996Registered office changed on 08/07/96 from: cyprus works thackley bradford BD10 8JH. (1 page)
21 June 1996Director resigned (1 page)
5 September 1995Full accounts made up to 31 December 1994 (14 pages)
7 August 1995Return made up to 18/07/95; full list of members (16 pages)