Company NameMs Plant Hire Limited
Company StatusDissolved
Company Number06121453
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 1 month ago)
Dissolution Date19 June 2012 (11 years, 9 months ago)

Business Activity

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 NameJason Boddy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameSusan Boddy
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 21 June 2011 (1 page)
21 June 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
(3 pages)
21 June 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
(3 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 21 June 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 June 2010Director's details changed for Jason Boddy on 21 February 2010 (2 pages)
9 June 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for Susan Boddy on 21 February 2010 (1 page)
9 June 2010Secretary's details changed for Susan Boddy on 21 February 2010 (1 page)
9 June 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Jason Boddy on 21 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 August 2009Return made up to 31/03/09; no change of members (4 pages)
25 August 2009Return made up to 31/03/09; no change of members (4 pages)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
25 June 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Return made up to 21/02/08; full list of members (6 pages)
22 October 2008Return made up to 21/02/08; full list of members (6 pages)
23 April 2007Registered office changed on 23/04/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
23 April 2007Registered office changed on 23/04/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (1 page)
21 February 2007Incorporation (12 pages)
21 February 2007Incorporation (12 pages)