Company NameP J Fisher Grab Lorry Hire Limited
Company StatusDissolved
Company Number05224520
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 6 months ago)
Dissolution Date26 July 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul James Fisher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleLorry Driver
Country of ResidenceUnited Kingdom
Correspondence AddressParnelle
Keeling Street
North Somercotes
Lincolnshire
LN11 7QT
Secretary NameJane Walker
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lawns
Willerton Road
North Somercoates
Lincolnshire
LN11 7NH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 July 2013Final Gazette dissolved following liquidation (1 page)
26 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2013Final Gazette dissolved following liquidation (1 page)
26 April 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
26 April 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
8 November 2012Liquidators statement of receipts and payments to 2 November 2012 (10 pages)
8 November 2012Liquidators statement of receipts and payments to 2 November 2012 (10 pages)
8 November 2012Liquidators' statement of receipts and payments to 2 November 2012 (10 pages)
8 November 2012Liquidators' statement of receipts and payments to 2 November 2012 (10 pages)
21 November 2011Liquidators statement of receipts and payments to 2 November 2011 (8 pages)
21 November 2011Liquidators' statement of receipts and payments to 2 November 2011 (8 pages)
21 November 2011Liquidators' statement of receipts and payments to 2 November 2011 (8 pages)
21 November 2011Liquidators statement of receipts and payments to 2 November 2011 (8 pages)
8 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-03
(1 page)
8 November 2010Statement of affairs with form 4.19 (7 pages)
8 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2010Appointment of a voluntary liquidator (1 page)
8 November 2010Statement of affairs with form 4.19 (7 pages)
8 November 2010Appointment of a voluntary liquidator (1 page)
7 October 2010Registered office address changed from Parnelle Keeling Street North Somercotes Lincolnshire LN11 7QT on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Parnelle Keeling Street North Somercotes Lincolnshire LN11 7QT on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Parnelle Keeling Street North Somercotes Lincolnshire LN11 7QT on 7 October 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 September 2009Return made up to 07/09/09; full list of members (3 pages)
8 September 2009Return made up to 07/09/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 September 2008Return made up to 07/09/08; full list of members (3 pages)
24 September 2008Return made up to 07/09/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 October 2007Return made up to 07/09/07; full list of members (2 pages)
19 October 2007Return made up to 07/09/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 October 2006Return made up to 07/09/06; full list of members (6 pages)
2 October 2006Return made up to 07/09/06; full list of members (6 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 January 2006Return made up to 07/09/05; full list of members (6 pages)
5 January 2006Return made up to 07/09/05; full list of members (6 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004New secretary appointed (2 pages)
3 November 2004New secretary appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Registered office changed on 15/10/04 from: 16 churchill way cardiff CF10 2DX (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Registered office changed on 15/10/04 from: 16 churchill way cardiff CF10 2DX (1 page)
15 October 2004Director resigned (1 page)
7 September 2004Incorporation (13 pages)
7 September 2004Incorporation (13 pages)