Company NameNMC Plant Hire Limited
Company StatusDissolved
Company Number07304676
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NamesRes-Pave Limited and Nationwide Roofing Specialists Limited

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 NameMr Gary Burns
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Railway Court Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Director NameMr Andrew Wilson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 15 November 2016)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Railway Court Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Director NameMr Gary Burns
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Director NameMr Andrew Wilson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address2 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Director NameMr Steven Gilmour
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(7 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Director NameMr Richard Furniss
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2014)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address111 Ingsfield Lane
Bolton On Dearne
Rotherham
South Yorkshire
S63 8EB

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Nmc (Group) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£5,266
Cash£5,009
Current Liabilities£1,391

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Application to strike the company off the register (3 pages)
18 August 2016Application to strike the company off the register (3 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
3 October 2014Company name changed nationwide roofing specialists LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2014Company name changed nationwide roofing specialists LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19
(3 pages)
2 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-19
(2 pages)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
10 February 2014Director's details changed for Mr Gary Burns on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Andrew Wilson on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Gary Burns on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Andrew Wilson on 10 February 2014 (2 pages)
7 February 2014Appointment of Mr Andrew Wilson as a director (2 pages)
7 February 2014Termination of appointment of Richard Furniss as a director (1 page)
7 February 2014Appointment of Mr Gary Burns as a director (2 pages)
7 February 2014Appointment of Mr Andrew Wilson as a director (2 pages)
7 February 2014Termination of appointment of Richard Furniss as a director (1 page)
7 February 2014Appointment of Mr Gary Burns as a director (2 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
29 April 2013Director's details changed for Mr Richard Furniss on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Richard Furniss on 29 April 2013 (2 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
30 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
25 January 2012Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
25 January 2012Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 December 2011Change of name notice (2 pages)
29 December 2011Company name changed res-pave LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
(2 pages)
29 December 2011Change of name notice (2 pages)
29 December 2011Company name changed res-pave LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
(2 pages)
4 November 2011Appointment of Mr Richard Furniss as a director (2 pages)
4 November 2011Termination of appointment of Steven Gilmour as a director (1 page)
4 November 2011Appointment of Mr Richard Furniss as a director (2 pages)
4 November 2011Termination of appointment of Steven Gilmour as a director (1 page)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
20 April 2011Termination of appointment of Andrew Wilson as a director (1 page)
20 April 2011Termination of appointment of Gary Burns as a director (1 page)
20 April 2011Termination of appointment of Andrew Wilson as a director (1 page)
20 April 2011Termination of appointment of Gary Burns as a director (1 page)
23 February 2011Appointment of Mr Steven Gilmour as a director (2 pages)
23 February 2011Appointment of Mr Steven Gilmour as a director (2 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)