Company NameSmith Plant Hire (Northern) Limited
Company StatusDissolved
Company Number01416114
CategoryPrivate Limited Company
Incorporation Date21 February 1979(45 years, 1 month ago)
Dissolution Date13 February 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTLS Plc (Corporation)
StatusClosed
Appointed02 July 1999(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 13 February 2001)
Correspondence AddressArmstrong House
Houston Park Mntford Street
Salford
Lancashire
M5 2RP
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusClosed
Appointed04 September 2000(21 years, 6 months after company formation)
Appointment Duration5 months, 1 week (closed 13 February 2001)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
Director NamePhilip Leigh Brindle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 October 1998)
RoleCompany Director
Correspondence Address21 Wrenpark Road
Wingerworth
Chesterfield
Derbyshire
S42 6RZ
Director NameJack Wilson Dent
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Coach House Cranford Hall
Ardsley
Barnsley
South Yorkshire
S71 5EZ
Director NameDavid James Birkett Smith
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 April 1996)
RoleCompany Director
Correspondence AddressBroadway Sitwell Grove
Rotherham
South Yorkshire
S60 3AY
Director NameJacqueline Victoria Smith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 April 1996)
RoleCompany Director
Correspondence AddressBroadway Sitwell Grove
Rotherham
South Yorkshire
S60 3AY
Secretary NameMr Stephen Jago
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hoober Avenue
Sheffield
South Yorkshire
S11 9SG
Director NameJonathan Andrew
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 1999)
RoleCountry Manager
Correspondence AddressThe Malt House
Grove End
Upper Brailes
Oxfordshire
OX15 5BA
Director NameBarry Stanley Desantis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1996(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 1997)
RoleManaging Director
Correspondence AddressBuurtweg 12
Wassenaar
2244 Ad
Director NameHans Arie Riedijk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed12 April 1996(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressTrompenburo Straat 10m
Amsterdam
1079 Tx
Director NameJan Robert Van Nieuwkerk
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed12 April 1996(17 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 1997)
RoleFinance Director
Correspondence AddressPrins Bernhardlaan 2
Amstelveen
1183 Be
Netherlands
Director NamePaul Godfrey Whick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(17 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressSchank By Nachk
Doorman
Wassenaar
662243am
Director NameJacob Van Leenan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed21 August 1997(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1998)
RoleCompany Director
Correspondence AddressPrins Von Wiedlaanb
2242 Cd Wassenaar
The Netherlands
Director NameRobert Anthony Smits
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed27 August 1997(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHeemraadschapslaan 2
1181 Vb
Amstelveen
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(17 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressTrafalgar House 29 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2000First Gazette notice for voluntary strike-off (1 page)
19 September 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2000Application for striking-off (1 page)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
11 September 2000New secretary appointed (2 pages)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
9 September 1999Return made up to 16/07/99; full list of members (6 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
25 January 1999Director's particulars changed (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
3 August 1998Return made up to 16/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
19 March 1998Director's particulars changed (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
21 October 1997Registered office changed on 21/10/97 from: 15TH floor moor house 119 london wall london EC2Y 5ET (1 page)
1 October 1997Director resigned (1 page)
5 September 1997New director appointed (3 pages)
5 September 1997New director appointed (2 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director resigned (1 page)
28 July 1997Return made up to 16/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
11 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
13 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
17 July 1996Return made up to 16/07/96; change of members (8 pages)
16 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 July 1996Memorandum and Articles of Association (6 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 July 1996Registered office changed on 01/07/96 from: c/o smith self drive LIMITED nursery st sheffield S3 8GG (1 page)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
30 May 1996New director appointed (2 pages)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 May 1996New secretary appointed (1 page)
2 May 1996Director resigned (2 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996Director resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
25 October 1995Return made up to 16/07/95; no change of members (4 pages)
4 August 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)