Company NameUtility Plant Hire Limited
Company StatusDissolved
Company Number06252618
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Gregory Duncan Pidgeon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address11 Springfield Avenue
Grappenhall
Warrington
Cheshire
WA4 2NW
Director NameMr John Pidgeon
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Mayfield Road
Grappenhall
Warrington
Cheshire
WA4 2NP
Director NameMr John Barry West
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7 Cherry Tree Way
Bradshaw
Bolton
Greater Manchester
BL2 3BS
Secretary NameMr John Pidgeon
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mayfield Road
Grappenhall
Warrington
Cheshire
WA4 2NP
Director NameDavid William Morris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(1 year after company formation)
Appointment Duration4 years, 1 month (closed 24 July 2012)
RoleJoiner
Country of ResidenceEngland
Correspondence Address23 Lindley Avenue
Latchford
Warrington
Cheshire
WA4 1QB

Location

Registered Address15 London Road
Stockton Heath
Warrington
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
29 March 2012Application to strike the company off the register (3 pages)
29 March 2012Application to strike the company off the register (3 pages)
26 May 2011Register(s) moved to registered office address (1 page)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 400
(8 pages)
26 May 2011Register(s) moved to registered office address (1 page)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 400
(8 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 May 2009Return made up to 18/05/09; full list of members (5 pages)
18 May 2009Return made up to 18/05/09; full list of members (5 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
13 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 July 2008Ad 24/06/08\gbp si 100@1=100\gbp ic 300/400\ (2 pages)
3 July 2008Ad 24/06/08 gbp si 100@1=100 gbp ic 300/400 (2 pages)
3 July 2008Director appointed david william morris (2 pages)
3 July 2008Director appointed david william morris (2 pages)
16 June 2008Return made up to 18/05/08; full list of members (7 pages)
16 June 2008Return made up to 18/05/08; full list of members (7 pages)
22 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
22 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
5 June 2007Ad 23/05/07--------- £ si 299@1=299 £ ic 1/300 (2 pages)
5 June 2007Ad 23/05/07--------- £ si 299@1=299 £ ic 1/300 (2 pages)
18 May 2007Incorporation (11 pages)
18 May 2007Incorporation (11 pages)