Company NameHarewood Plant Hire Limited
Company StatusDissolved
Company Number03556427
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Albert Raymond Hicks
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTollbar House
Gelderd Road
Leeds
LS27 9NQ
Secretary NameCleere Secretaries Limited (Corporation)
StatusClosed
Appointed03 January 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2008)
Correspondence Address3 Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameLinda Jane Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleSecretary
Correspondence Address14 Kirkcroft Drive
Killamarsh
Sheffield
S21 1GY
Secretary NameMiss Vivien Ann Bickersteth
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRed House Farm
Harrogate Road
Leeds
West Yorkshire
LS17 9LW
Director NameMr Peter Rushby
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed05 November 1998(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 2000)
RoleExport Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Jean Avenue
Leeds
West Yorkshire
LS15 0HX
Director NameMr Albert Hicks
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2000)
RoleCompany Director
Correspondence AddressRed House Farm
Harrogate Road Harewood
Leeds
LS17 9LW
Director NameSamantha Jane Keeting
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 July 2004)
RoleManagement
Correspondence Address11 Crabtree Way
Tingley
Wakefield
West Yorkshire
WF3 1TR
Secretary NameMr Albert Raymond Hicks
NationalityBritish
StatusResigned
Appointed04 September 2000(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTollbar House
Gelderd Road
Leeds
LS27 9NQ
Director NamePaul Anthony Hart
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 May 2005)
RoleDemolition Engineer
Correspondence Address22 Ferndale Place
Hemsworth
Pontefract
West Yorkshire
WF9 4RZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameCleere Secretaries Ltd (Corporation)
StatusResigned
Appointed03 January 2006(7 years, 8 months after company formation)
Appointment Duration1 day (resigned 04 January 2006)
Correspondence Address3 Limewood Way
Limewood Business Park
Leeds
LS14 1AB

Location

Registered Address3 Limewood Way
Limewood Business Park
Leeds
West Yorkshire
LS14 1AB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,217
Cash£3,904
Current Liabilities£36,942

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
19 October 2007Application for striking-off (1 page)
12 June 2007Return made up to 01/05/07; no change of members (6 pages)
22 February 2007Registered office changed on 22/02/07 from: national house 2 grant avenue leeds LS7 1RQ (1 page)
12 October 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 May 2006Return made up to 01/05/06; full list of members (6 pages)
22 March 2006Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2006Director resigned (1 page)
13 March 2006New secretary appointed (1 page)
20 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
1 December 2005Director resigned (1 page)
28 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 December 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
30 September 2004New director appointed (2 pages)
10 September 2004Return made up to 01/05/04; full list of members (6 pages)
22 July 2004Director resigned (1 page)
6 February 2004Return made up to 01/05/03; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
7 June 2001Return made up to 01/05/01; full list of members (7 pages)
16 March 2001Registered office changed on 16/03/01 from: 4 northwest business park servia hill leeds LS6 2QH (1 page)
3 October 2000Director resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
16 May 2000Return made up to 01/05/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 July 1999New director appointed (2 pages)
4 June 1999Return made up to 01/05/99; full list of members (6 pages)
10 November 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
1 May 1998Incorporation (21 pages)