Sheffield
S11 9PD
Director Name | Mr Gary Crofts |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(14 years, 11 months after company formation) |
Appointment Duration | 10 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Darren Louis Littlewood |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(14 years, 11 months after company formation) |
Appointment Duration | 10 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(14 years, 11 months after company formation) |
Appointment Duration | 10 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | Russell Alan Deards |
---|---|
Status | Closed |
Appointed | 31 March 2017(14 years, 11 months after company formation) |
Appointment Duration | 10 months (closed 30 January 2018) |
Role | Company Director |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Robert Hughes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Plant & Tool Hire Sales |
Country of Residence | England |
Correspondence Address | 10 Barns Close Kirby Muxloe Leicester Leicestershire LE9 2BA |
Secretary Name | Kelvin Marlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2003) |
Role | Ind Cleaner |
Correspondence Address | 32 New Street Oadby Leicester LE2 5EB |
Secretary Name | Hina Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 January 2010) |
Role | Accountant |
Correspondence Address | 124 Station Lane Scraptoft Leicester LE7 9UF |
Secretary Name | Wendy Lynne Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 22 North Street Whitwick Leicestershire LE67 5HA |
Director Name | Mr Vincent Paul Barry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Hire Manager |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Website | www.premierplanthireleicester.co.uk |
---|
Registered Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £515,017 |
Cash | £1,828 |
Current Liabilities | £698,056 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 October 2005 | Delivered on: 17 November 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | Application to strike the company off the register (3 pages) |
7 November 2017 | Application to strike the company off the register (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
6 April 2017 | Termination of appointment of Wendy Lynne Ellis as a secretary on 31 March 2017 (1 page) |
6 April 2017 | Appointment of Mr Gary Crofts as a director on 31 March 2017 (2 pages) |
6 April 2017 | Registered office address changed from C/O Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ to Banner Cross Hall Ecclesall Road South Sheffield S11 9PD on 6 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Darren Louis Littlewood as a director on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Russell Alan Deards as a secretary on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of David Giles Boot as a director on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Darren Louis Littlewood as a director on 31 March 2017 (2 pages) |
6 April 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
6 April 2017 | Appointment of John Sutcliffe as a director on 31 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Robert Hughes as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Vincent Paul Barry as a director on 31 March 2017 (1 page) |
6 April 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
6 April 2017 | Appointment of Russell Alan Deards as a secretary on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Gary Crofts as a director on 31 March 2017 (2 pages) |
6 April 2017 | Registered office address changed from C/O Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ to Banner Cross Hall Ecclesall Road South Sheffield S11 9PD on 6 April 2017 (1 page) |
6 April 2017 | Appointment of David Giles Boot as a director on 31 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Vincent Paul Barry as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Robert Hughes as a director on 31 March 2017 (1 page) |
6 April 2017 | Appointment of John Sutcliffe as a director on 31 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Wendy Lynne Ellis as a secretary on 31 March 2017 (1 page) |
29 March 2017 | Satisfaction of charge 1 in full (1 page) |
29 March 2017 | Satisfaction of charge 1 in full (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Registered office address changed from C/O Mayfield & Co Merus Court 2 Merus Court Meridian Business Park Leicester LE19 1RJ England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from C/O Mayfield & Co Merus Court 2 Merus Court Meridian Business Park Leicester LE19 1RJ England on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester LE1 6RX England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester LE1 6RX England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester LE1 6RX England on 1 May 2013 (1 page) |
28 January 2013 | Appointment of Mr Vincent Paul Barry as a director (2 pages) |
28 January 2013 | Appointment of Mr Vincent Paul Barry as a director (2 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester Leics LE1 6RX England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester Leics LE1 6RX England on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester Leics LE1 6RX England on 8 May 2012 (1 page) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Secretary's details changed for Wendy Lynne Ellis on 30 April 2010 (1 page) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Secretary's details changed for Wendy Lynne Ellis on 30 April 2010 (1 page) |
12 May 2010 | Registered office address changed from 39 Castle Street Leicester LE1 5WN on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 39 Castle Street Leicester LE1 5WN on 12 May 2010 (1 page) |
1 February 2010 | Appointment of Wendy Lynne Ellis as a secretary (2 pages) |
1 February 2010 | Appointment of Wendy Lynne Ellis as a secretary (2 pages) |
29 January 2010 | Termination of appointment of Hina Patel as a secretary (2 pages) |
29 January 2010 | Termination of appointment of Hina Patel as a secretary (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
17 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
9 May 2008 | Director's change of particulars / robert hughes / 30/04/2008 (1 page) |
9 May 2008 | Director's change of particulars / robert hughes / 30/04/2008 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: 6 frederick street wigston leicester LE18 1PJ (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 6 frederick street wigston leicester LE18 1PJ (1 page) |
10 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
21 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 November 2005 | Particulars of mortgage/charge (9 pages) |
17 November 2005 | Particulars of mortgage/charge (9 pages) |
9 June 2005 | Return made up to 30/04/05; full list of members
|
9 June 2005 | Return made up to 30/04/05; full list of members
|
24 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 August 2004 | Return made up to 30/04/04; full list of members; amend (5 pages) |
13 August 2004 | Return made up to 30/04/04; full list of members; amend (5 pages) |
30 June 2004 | Return made up to 30/04/04; no change of members (4 pages) |
30 June 2004 | Return made up to 30/04/04; no change of members (4 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
2 June 2003 | Return made up to 30/04/03; full list of members
|
2 June 2003 | Return made up to 30/04/03; full list of members
|
4 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
4 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
30 April 2002 | Incorporation (15 pages) |
30 April 2002 | Incorporation (15 pages) |