Company NameGordon Plant Hire & Earth Moving Limited
Company StatusDissolved
Company Number02542799
CategoryPrivate Limited Company
Incorporation Date25 September 1990(33 years, 7 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

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

Directors

Secretary NameClaire Louise Haigh
NationalityBritish
StatusClosed
Appointed28 May 1997(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address15 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Director NameIan Swire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 21 December 1999)
RoleChartered Accountant
Correspondence AddressHazeldean Green Moor
Wortley
Sheffield
South Yorkshire
S35 7DQ
Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliffe Cottage The Green
Washington Village
Washington
Tyne & Wear
NE38 7AB
Secretary NameRobert Skelly
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address163 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Director NameMichael Richford Speakman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 1997)
RoleCivil Engineer
Correspondence Address4 West Mill Rise
Walkington
Beverley
North Humberside
HU17 8TP
Secretary NameMr David Lloyd Fildes
NationalityBritish
StatusResigned
Appointed15 September 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1997)
RoleCompany Director
Correspondence Address1 Charterhouse Close
Oakwood
Derby
Derbyshire
DE21 2AX
Director NameMr David Lawrence Withers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(6 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address291 Carter Knowle Road
Sheffield
South Yorkshire
S11 9FY

Location

Registered AddressAmco House
25 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 July 1999Application for striking-off (1 page)
9 April 1999Return made up to 08/03/99; no change of members (4 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
11 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1998Full accounts made up to 31 December 1997 (11 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
14 July 1997Full accounts made up to 31 December 1996 (13 pages)
9 April 1997Return made up to 08/03/97; no change of members (4 pages)
4 September 1996Full accounts made up to 31 December 1995 (13 pages)
6 August 1996Registered office changed on 06/08/96 from: ravensworth house 5TH avenue business park team valley gateshead NE11 0HF (1 page)
1 April 1996Return made up to 08/03/96; no change of members (4 pages)
24 October 1995Location of register of members (1 page)
20 October 1995Full accounts made up to 31 December 1994 (16 pages)
20 September 1995Auditor's resignation (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Secretary resigned (4 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
30 March 1995Return made up to 08/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)