Company NameT B Plant Limited
DirectorsNoel Thomas Wrightson and Paul David Whitehouse
Company StatusDissolved
Company Number02508321
CategoryPrivate Limited Company
Incorporation Date4 June 1990(33 years, 10 months ago)
Previous NameThrustbore Plant Hire Limited

Business Activity

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

Directors

Director NameMr Noel Thomas Wrightson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(2 years, 10 months after company formation)
Appointment Duration31 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Duncan Drive
Bilton
Rugby
Warwickshire
CV22 7RS
Secretary NameMr Noel Thomas Wrightson
NationalityBritish
StatusCurrent
Appointed01 March 1994(3 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address13 Duncan Drive
Bilton
Rugby
Warwickshire
CV22 7RS
Director NamePaul David Whitehouse
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1997(6 years, 10 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bradway Grange Road
Sheffield
South Yorkshire
S17 4PH
Director NameMary Elizabeth O'Reilly
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 April 1997)
RoleSecretary
Correspondence AddressThe Manor House
Scothern Lane Sudbrooke
Lincoln
Lincolnshire
LN2 2QT
Director NameMr Rowland Hewson Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 13 April 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Old Main Road
Scamblesby
Louth
Lincolnshire
LN11 9XG
Director NameHighlink Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1992(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 1993)
Correspondence AddressPelham House 1 Grosvenor Street
Grimsby
South Humberside
DN32 0QH
Secretary NameJohnson Hunt (UK) Limited (Corporation)
StatusResigned
Appointed04 June 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1994)
Correspondence Address7a East St. Marys Gate
Grimsby
North East Lincolnshire
DN31 1LH

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Cash£277
Current Liabilities£70,928

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 September 2006Dissolved (1 page)
6 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
23 July 2005Registered office changed on 23/07/05 from: marston hall depot marston jabbett nuneaton warwickshire CV12 9SD (1 page)
19 July 2005Declaration of solvency (3 pages)
19 July 2005Appointment of a voluntary liquidator (1 page)
19 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 June 2004Return made up to 04/06/04; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 June 2003Return made up to 04/06/03; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
7 June 2001Return made up to 04/06/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 June 2000Return made up to 04/06/00; full list of members (6 pages)
11 August 1999Return made up to 04/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1999Particulars of mortgage/charge (7 pages)
6 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 August 1998Return made up to 04/06/98; no change of members (5 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 June 1998Registered office changed on 11/06/98 from: dudley houset 16 dudley street grimsby north east lincolnshire DN31 2AB (1 page)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 July 1997Return made up to 04/06/97; full list of members (6 pages)
15 July 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
6 July 1997New director appointed (2 pages)
8 May 1997Company name changed arnold and nathan holdings limit ed\certificate issued on 09/05/97 (2 pages)
6 May 1997Director resigned (1 page)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 January 1997Registered office changed on 21/01/97 from: pelham house 1 grosvenor street grimsby DN32 0QH (1 page)
9 June 1996Return made up to 04/06/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
13 June 1995Return made up to 04/06/95; no change of members (4 pages)