Company NameAddingham Plant Hire Limited
Company StatusDissolved
Company Number06435991
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)
Dissolution Date5 February 2013 (11 years, 2 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 NameJames Granville Croft
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Main Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HS
Director NameMr Carl David Readshaw
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh House Farm
Turner Lane Addingham
Ilkley
West Yorkshire
LS29 0LJ
Secretary NameJames Granville Croft
NationalityBritish
StatusClosed
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Main Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNumber 3 Acorn Business Park, Keighley Road
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton

Shareholders

1 at £1Carl David Readshaw
50.00%
Ordinary
1 at £1James Granville Croft
50.00%
Ordinary

Financials

Year2014
Net Worth£5,734
Cash£3,157
Current Liabilities£31,763

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2012Voluntary strike-off action has been suspended (1 page)
23 November 2012Voluntary strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
10 October 2012Application to strike the company off the register (3 pages)
10 October 2012Application to strike the company off the register (3 pages)
17 September 2012Registered office address changed from 1-5 Alma Terrace, Otley Street Skipton North Yorkshire BD23 1EJ on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 1-5 Alma Terrace, Otley Street Skipton North Yorkshire BD23 1EJ on 17 September 2012 (1 page)
13 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2
(5 pages)
13 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2
(5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 November 2009Director's details changed for Carl David Readshaw on 23 November 2009 (2 pages)
27 November 2009Director's details changed for Carl David Readshaw on 23 November 2009 (2 pages)
27 November 2009Director's details changed for James Granville Croft on 23 November 2009 (2 pages)
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for James Granville Croft on 23 November 2009 (2 pages)
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 November 2008Return made up to 23/11/08; full list of members (4 pages)
28 November 2008Return made up to 23/11/08; full list of members (4 pages)
1 April 2008Ad 23/11/07 gbp si 1@1=1 gbp ic 1/2 (2 pages)
1 April 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 March 2008Director and Secretary's Change of Particulars / james croft / 26/03/2008 / HouseName/Number was: , now: 170; Street was: 170 main street, now: main street; Post Code was: LS29 0LU, now: LS29 7HS (1 page)
28 March 2008Director and secretary's change of particulars / james croft / 26/03/2008 (1 page)
21 January 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
21 January 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007New secretary appointed;new director appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007New secretary appointed;new director appointed (2 pages)
14 December 2007New director appointed (2 pages)
23 November 2007Incorporation (16 pages)
23 November 2007Incorporation (16 pages)