Company NameARB Plant Hire Limited
Company StatusDissolved
Company Number06209396
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date27 October 2010 (13 years, 5 months ago)

Directors

Director NameKaren Brightmore
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(3 months after company formation)
Appointment Duration3 years, 3 months (closed 27 October 2010)
RoleCompany Director
Correspondence AddressBrooklands Brampton Road
Brampton En Le Morthen
Rotherham
South Yorkshire
S66 9BG
Secretary NameKaren Brightmore
NationalityBritish
StatusClosed
Appointed10 July 2007(3 months after company formation)
Appointment Duration3 years, 3 months (closed 27 October 2010)
RoleCompany Director
Correspondence AddressBrooklands Brampton Road
Brampton En Le Morthen
Rotherham
South Yorkshire
S66 9BG
Director NameAndrew Robert Brightmore
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2009)
RoleCompany Director
Correspondence AddressBrooklands
Toad Lane Brampton En Le Morthen
Rotherham
South Yorkshire
S66 9BG
Director NameDirect Accountancy Services Ltd (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address7 Albion Place
Doncaster
DN1 2EG
Secretary NameSecretary Solutions Ltd (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address11 Albion Place
Doncaster
South Yorkshire
DN1 2EG

Location

Registered AddressHolme Stud Farm Brampton Road
Brampton En Le Morthen
Rotherham
South Yorkshire
S66 9AT
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishThurcroft
WardRother Vale

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 October 2010Final Gazette dissolved following liquidation (1 page)
27 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Completion of winding up (1 page)
27 July 2010Completion of winding up (1 page)
2 March 2009Order of court to wind up (1 page)
2 March 2009Order of court to wind up (1 page)
22 January 2009Appointment terminated director andrew brightmore (1 page)
22 January 2009Appointment Terminated Director andrew brightmore (1 page)
9 January 2009Appointment terminated secretary secretary solutions LTD (1 page)
9 January 2009Appointment Terminated Secretary secretary solutions LTD (1 page)
9 January 2009Registered office changed on 09/01/2009 from 7 albion place doncaster south yorkshire DN1 2EG (1 page)
9 January 2009Registered office changed on 09/01/2009 from 7 albion place doncaster south yorkshire DN1 2EG (1 page)
9 January 2009Appointment terminated director direct accountancy services LTD (1 page)
9 January 2009Appointment Terminated Director direct accountancy services LTD (1 page)
10 December 2008Compulsory strike-off action has been suspended (1 page)
10 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
23 July 2007New secretary appointed;new director appointed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New secretary appointed;new director appointed (1 page)
18 July 2007Particulars of mortgage/charge (4 pages)
18 July 2007Particulars of mortgage/charge (4 pages)
11 April 2007Incorporation (14 pages)
11 April 2007Incorporation (14 pages)