Company NameP.J Contract Hire Limited
Company StatusDissolved
Company Number06347032
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NameDitchburn Truck Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NamePeter Ditchburn
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Market Street
Wirral
Merseyside
CH47 3BE
Wales
Secretary NameVikkie Ditchburn
NationalityBritish
StatusClosed
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Sunnyside
Aughton
Ormskirk
L39 6RL

Location

Registered Address102 Market Street
Wirral
Merseyside
CH47 3BE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011Application to strike the company off the register (3 pages)
8 February 2011Application to strike the company off the register (3 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 20,000
(3 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 20,000
(3 pages)
23 August 2010Director's details changed for Peter Ditchburn on 20 August 2010 (2 pages)
23 August 2010Director's details changed for Peter Ditchburn on 20 August 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 August 2009Return made up to 20/08/09; full list of members (3 pages)
21 August 2009Return made up to 20/08/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 May 2009Registered office changed on 19/05/2009 from jayvee works sefton industrial estate sefton lane maghull L31 8BZ (1 page)
19 May 2009Registered office changed on 19/05/2009 from jayvee works sefton industrial estate sefton lane maghull L31 8BZ (1 page)
2 April 2009Company name changed ditchburn truck services LIMITED\certificate issued on 03/04/09 (2 pages)
2 April 2009Company name changed ditchburn truck services LIMITED\certificate issued on 03/04/09 (2 pages)
1 October 2008Return made up to 20/08/08; full list of members (3 pages)
1 October 2008Return made up to 20/08/08; full list of members (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 January 2008Ad 28/01/08--------- £ si 19999@1=19999 £ ic 1/20000 (1 page)
28 January 2008Ad 28/01/08--------- £ si 19999@1=19999 £ ic 1/20000 (1 page)
20 August 2007Incorporation (16 pages)
20 August 2007Incorporation (16 pages)