Company NameHarbray (Plant Hire) Limited
Company StatusDissolved
Company Number01913561
CategoryPrivate Limited Company
Incorporation Date14 May 1985(38 years, 11 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameLakefort Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(25 years after company formation)
Appointment Duration7 years, 4 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(25 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMs Allison Margaret Bainbridge
NationalityBritish
StatusClosed
Appointed01 March 2011(25 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Anthony Leonard Cade
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(5 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 14 May 2010)
RolePlant Hire Administrator
Country of ResidenceUnited Kingdom
Correspondence Address508 Loose Road
Maidstone
Kent
ME15 9UF
Director NameMr Graham Harvey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(5 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 14 May 2010)
RoleSalesman
Correspondence Address3 Bridge Mill Way
Tovil
Maidstone
Kent
ME15 6FD
Secretary NameMr Anthony Leonard Cade
NationalityBritish
StatusResigned
Appointed12 February 1991(5 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address508 Loose Road
Maidstone
Kent
ME15 9UF
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(25 years after company formation)
Appointment Duration6 months, 1 week (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Firs Road
Harrogate
North Yorkshire
HG2 8HA

Contact

Websitegroundforce.uk.com

Location

Registered AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

998 at £1Vp PLC
99.80%
Ordinary
1 at £1Vp PLC
0.10%
Ordinary A
1 at £1Vp PLC
0.10%
Ordinary B

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
24 June 2017Application to strike the company off the register (3 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
27 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
1 August 2011Full accounts made up to 31 March 2011 (12 pages)
23 March 2011Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page)
23 March 2011Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
14 December 2010Termination of appointment of Michael Holt as a director (1 page)
24 May 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
24 May 2010Termination of appointment of Anthony Cade as a director (2 pages)
24 May 2010Registered office address changed from 99a Mill Street East Malling Kent ME19 6BU on 24 May 2010 (2 pages)
24 May 2010Appointment of Neil Andrew Stothard as a director (3 pages)
24 May 2010Termination of appointment of Graham Harvey as a director (2 pages)
24 May 2010Termination of appointment of Anthony Cade as a secretary (2 pages)
24 May 2010Appointment of Mr Michael John Holt as a director (3 pages)
22 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 January 2009Return made up to 05/01/09; no change of members (10 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 January 2008Return made up to 05/01/08; no change of members (7 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 January 2007Return made up to 05/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 January 2006Return made up to 05/01/06; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 January 2005Return made up to 05/01/05; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 January 2004Return made up to 05/01/04; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 April 2003Conve 20/03/03 (1 page)
1 April 2003Resolutions
  • RES13 ‐ Converted 20/03/03
(1 page)
25 January 2003Return made up to 11/01/03; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 January 2002Return made up to 11/01/02; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 January 2001Return made up to 11/01/01; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 January 1999Return made up to 11/01/99; full list of members (6 pages)
15 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
19 January 1998Return made up to 11/01/98; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 February 1997Return made up to 11/01/97; no change of members (4 pages)
20 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
19 January 1996Return made up to 11/01/96; full list of members (6 pages)
12 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1995Auditor's resignation (2 pages)
14 May 1985Incorporation (15 pages)