Company NameKilgetty Trailer Hire Limited
Company StatusDissolved
Company Number03234830
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 9 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameJohn Philip Greenhough
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1996(same day as company formation)
RolePlant Hire Manager
Correspondence AddressMountain Park Templebar Road
Kilgetty
Pembrokeshire
SA68 0RD
Wales
Secretary NameLouise Greenhough
NationalityBritish
StatusClosed
Appointed07 August 1996(same day as company formation)
RoleSecretary
Correspondence AddressMountain Park Templebar Road
Kilgetty
Pembrokeshire
SA68 0RD
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Application for striking-off (1 page)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Return made up to 07/08/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 July 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
2 September 2005Return made up to 07/08/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 August 2004Return made up to 07/08/04; full list of members (6 pages)
9 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 September 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
10 August 2003Return made up to 07/08/03; full list of members (6 pages)
6 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 October 2001Return made up to 07/08/01; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
13 October 2000Return made up to 07/08/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 August 1999Return made up to 07/08/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 August 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 October 1997Return made up to 07/08/97; full list of members (6 pages)
15 August 1997Ad 13/08/96-18/10/96 £ si 17998@1=17998 £ ic 2/18000 (2 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996Director resigned (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996New director appointed (2 pages)
7 August 1996Incorporation (26 pages)