Company NameS & T Plant Hire Limited
Company StatusDissolved
Company Number05743873
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)
Previous NameWilmar Properties Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dale John Cunniffe
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Karen Close
Burtonwood
Warrington
WA5 4LL
Director NameMr Stephen Cunniffe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address11 Karen Close
Burtonwood
Warrington
Cheshire
WA5 4LL
Director NameMr Trevor John Cunniffe
Date of BirthJune 1984 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address11 Karen Close
Burtonwood
Warrington
WA5 4LL
Secretary NamePatricia Cunniffe
NationalityBritish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Karen Close
Burtonwood
Warrington
Cheshire
WA5 4LL

Location

Registered AddressUnit 31b Burtonwood Industrial Estate
Phipps Lane
Warrington
Cheshire
WA5 4HX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardBurtonwood and Winwick
Built Up AreaBurtonwood

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 June 2009Registered office changed on 25/06/2009 from 11 karen close burtonwood warrington WA5 4LL (1 page)
25 June 2009Registered office changed on 25/06/2009 from 11 karen close burtonwood warrington WA5 4LL (1 page)
23 April 2009Company name changed wilmar properties LTD\certificate issued on 24/04/09 (2 pages)
23 April 2009Company name changed wilmar properties LTD\certificate issued on 24/04/09 (2 pages)
14 April 2009Return made up to 15/03/09; full list of members (4 pages)
14 April 2009Return made up to 15/03/09; full list of members (4 pages)
23 January 2009Accounts made up to 31 March 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 April 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 April 2008Accounts made up to 31 March 2007 (2 pages)
3 April 2008Return made up to 15/03/08; full list of members (4 pages)
3 April 2008Return made up to 15/03/08; full list of members (4 pages)
11 April 2007Return made up to 15/03/07; full list of members (3 pages)
11 April 2007Return made up to 15/03/07; full list of members (3 pages)
15 March 2006Incorporation (18 pages)
15 March 2006Incorporation (18 pages)