Company NameMoss Plant Hire Limited
DirectorPatricia Lynn Moss
Company StatusDissolved
Company Number03184445
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)
Previous NameIMCO (2096) Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePatricia Lynn Moss
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1996(3 months, 4 weeks after company formation)
Appointment Duration27 years, 8 months
RoleManager
Correspondence Address2 Teesdale Road
Ridgeway
Sheffield
South Yorkshire
S12 3XH
Secretary NameVictoria Leigh Moss
NationalityBritish
StatusCurrent
Appointed08 August 1996(3 months, 4 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressSummerley Cottage
Summerley Lower Road Apperknowle
Sheffield
S18 5BA
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ

Location

Registered AddressSterling House
Maple Court
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 August

Filing History

16 October 2003Dissolved (1 page)
16 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2003Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
12 June 2000Registered office changed on 12/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
8 March 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house 2-6 effingham street rotherham south yorkshire S65 1YS (1 page)
1 September 1998Statement of affairs (7 pages)
1 September 1998Appointment of a voluntary liquidator (1 page)
1 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 1998Registered office changed on 18/08/98 from: eckington business park rotherside road eckington derbyshire S21 4HL (1 page)
21 May 1998Return made up to 11/04/98; no change of members (4 pages)
12 March 1998Registered office changed on 12/03/98 from: 14 orgreave drive handsworth sheffield S13 9NR (1 page)
9 December 1997Particulars of mortgage/charge (6 pages)
1 July 1997Return made up to 10/04/97; full list of members
  • 363(287) ‐ Registered office changed on 01/07/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1996Accounting reference date extended from 30/04/97 to 05/08/97 (1 page)
10 October 1996Registered office changed on 10/10/96 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page)
10 October 1996Ad 26/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 1996Memorandum and Articles of Association (13 pages)
10 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 August 1996Memorandum and Articles of Association (8 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 August 1996Company name changed imco (2096) LIMITED\certificate issued on 21/08/96 (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New secretary appointed (2 pages)
19 August 1996Director resigned (1 page)
19 August 1996Secretary resigned (1 page)
11 April 1996Incorporation (20 pages)