Company NameB M Plant Hire Limited
Company StatusDissolved
Company Number02924668
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)
Dissolution Date19 January 1999 (25 years, 3 months ago)
Previous NameWaterthorpe Information Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBrian David Stephenson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Roydfield Drive
Waterthorpe
Sheffield
S20 7ND
Secretary NameLawrence John Fry
NationalityBritish
StatusClosed
Appointed03 May 1994(same day as company formation)
RoleSecretary
Correspondence Address83 Holberry Gardens
Broomhall
Sheffield
South Yorkshire
S10 2FR
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered AddressEmbankment House
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 September 1998First Gazette notice for voluntary strike-off (1 page)
4 February 1998Company name changed waterthorpe information services LIMITED\certificate issued on 05/02/98 (2 pages)
6 July 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1996Return made up to 03/05/96; no change of members (4 pages)
5 July 1995Registered office changed on 05/07/95 from: 326 abbeydale road sheffield S7 1FN (1 page)
5 July 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)