Company NameFisher Construction Plant Hire Limited
Company StatusDissolved
Company Number03989856
CategoryPrivate Limited Company
Incorporation Date10 May 2000(24 years ago)
Dissolution Date7 December 2016 (7 years, 5 months ago)
Previous NamePatio Plus Limited

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Mark Neil Fisher
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth & Co Coopers House Intake Lane
Ossett
WF5 0RG
Director NameMr Paul Fisher
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth & Co Coopers House Intake Lane
Ossett
WF5 0RG
Secretary NameMr Paul Fisher
NationalityBritish
StatusClosed
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth & Co Coopers House Intake Lane
Ossett
WF5 0RG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1,470,255
Cash£174,632
Current Liabilities£135,612

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 December 2016Final Gazette dissolved following liquidation (1 page)
7 December 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Return of final meeting in a members' voluntary winding up (9 pages)
7 September 2016Return of final meeting in a members' voluntary winding up (9 pages)
16 October 2015Registered office address changed from 6 the Russets Sandal Wakefield West Yorkshire WF2 6JF to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 16 October 2015 (2 pages)
16 October 2015Registered office address changed from 6 the Russets Sandal Wakefield West Yorkshire WF2 6JF to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 16 October 2015 (2 pages)
25 September 2015Declaration of solvency (3 pages)
25 September 2015Declaration of solvency (3 pages)
25 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-17
(1 page)
25 September 2015Appointment of a voluntary liquidator (1 page)
25 September 2015Appointment of a voluntary liquidator (1 page)
7 September 2015Satisfaction of charge 1 in full (1 page)
7 September 2015Satisfaction of charge 1 in full (1 page)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,000
(3 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,000
(3 pages)
6 July 2015Director's details changed for Mr Mark Neil Fisher on 17 November 2014 (2 pages)
6 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Secretary's details changed for Mr Paul Fisher on 17 November 2014 (1 page)
6 July 2015Director's details changed for Mr Mark Neil Fisher on 17 November 2014 (2 pages)
6 July 2015Director's details changed for Mr Paul Fisher on 17 November 2014 (2 pages)
6 July 2015Secretary's details changed for Mr Paul Fisher on 17 November 2014 (1 page)
6 July 2015Director's details changed for Mr Paul Fisher on 17 November 2014 (2 pages)
17 November 2014Registered office address changed from The Gallery 1 Wentworth Terrace St Johns Wakefield West Yorkshire WF1 3QF United Kingdom to 6 the Russets Sandal Wakefield West Yorkshire WF2 6JF on 17 November 2014 (1 page)
17 November 2014Registered office address changed from The Gallery 1 Wentworth Terrace St Johns Wakefield West Yorkshire WF1 3QF United Kingdom to 6 the Russets Sandal Wakefield West Yorkshire WF2 6JF on 17 November 2014 (1 page)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 August 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
4 August 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
18 June 2014Registered office address changed from Allenby House Unit 1a Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AL on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Allenby House Unit 1a Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AL on 18 June 2014 (1 page)
2 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 May 2013Registered office address changed from , 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3ND on 15 May 2013 (1 page)
15 May 2013Registered office address changed from , Allenby House Unit 1a, Monckton Road Industrial Estate, Wakefield, West Yorkshire, WF2 7AL, England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from , Allenby House Unit 1a, Monckton Road Industrial Estate, Wakefield, West Yorkshire, WF2 7AL, England on 15 May 2013 (1 page)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
15 May 2013Registered office address changed from , 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3ND on 15 May 2013 (1 page)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
14 May 2013Register inspection address has been changed (1 page)
14 May 2013Register inspection address has been changed (1 page)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
23 December 2010Change of share class name or designation (2 pages)
23 December 2010Change of share class name or designation (2 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Mr Paul Fisher on 10 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr Paul Fisher on 10 May 2010 (1 page)
17 May 2010Director's details changed for Mr Mark Neil Fisher on 10 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Paul Fisher on 10 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Paul Fisher on 10 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Mark Neil Fisher on 10 May 2010 (2 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 May 2009Return made up to 10/05/09; full list of members (4 pages)
18 May 2009Return made up to 10/05/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 May 2008Return made up to 10/05/08; full list of members (4 pages)
12 May 2008Return made up to 10/05/08; full list of members (4 pages)
11 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2008Company name changed patio plus LIMITED\certificate issued on 19/03/08 (2 pages)
15 March 2008Company name changed patio plus LIMITED\certificate issued on 19/03/08 (2 pages)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
15 May 2007Return made up to 10/05/07; full list of members (2 pages)
15 May 2007Return made up to 10/05/07; full list of members (2 pages)
23 February 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
23 February 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
9 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
9 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
12 May 2005Return made up to 10/05/05; full list of members (7 pages)
12 May 2005Return made up to 10/05/05; full list of members (7 pages)
9 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
9 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
3 June 2004Return made up to 10/05/04; full list of members (7 pages)
3 June 2004Return made up to 10/05/04; full list of members (7 pages)
16 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
16 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
19 May 2003Return made up to 10/05/03; full list of members (7 pages)
19 May 2003Return made up to 10/05/03; full list of members (7 pages)
9 December 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
9 December 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
14 May 2002Return made up to 10/05/02; full list of members (8 pages)
14 May 2002Return made up to 10/05/02; full list of members (8 pages)
21 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
21 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
30 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Ad 10/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2000Ad 10/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Registered office changed on 16/05/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
10 May 2000Incorporation (16 pages)
10 May 2000Incorporation (16 pages)