Company NameStaffordshire & Cheshire Plant Hire Limited
Company StatusDissolved
Company Number06354321
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Keith Ashbrook
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Poolwood Cottages
Somerford, Holmes Chapel
Congleton
Cheshire
CW12 4SN
Secretary NameMrs Erica Ashbrook
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Poolwood Cottages
Somerford, Holmes Chapel
Congleton
Cheshire
CW12 4SN
Director NameMr Simon James Ekin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrownlow Farm Barn
Brownlow Heath Lane
Astbury
Cheshire
CW12 4TH

Location

Registered Address4 Poolwood Cottages Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSomerford
WardBrereton Rural

Shareholders

100 at £1James Keith Ashbrook
100.00%
Ordinary

Financials

Year2014
Net Worth-£309
Cash£31
Current Liabilities£16,354

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
7 April 2014Application to strike the company off the register (3 pages)
7 April 2014Application to strike the company off the register (3 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 September 2010Secretary's details changed (1 page)
22 September 2010Secretary's details changed for {officer_name} (1 page)
22 September 2010Secretary's details changed (1 page)
22 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
21 September 2010Secretary's details changed for Erica Hill on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW on 21 September 2010 (1 page)
21 September 2010Secretary's details changed for Erica Hill on 21 September 2010 (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
2 September 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2009Return made up to 28/08/09; full list of members (3 pages)
24 September 2009Return made up to 28/08/09; full list of members (3 pages)
14 April 2009Appointment terminated director simon ekin (2 pages)
14 April 2009Appointment terminated director simon ekin (2 pages)
6 April 2009Registered office changed on 06/04/2009 from brownlow farm brownlow heath lane brownlow congleton cheshire CW12 4TH (1 page)
6 April 2009Registered office changed on 06/04/2009 from brownlow farm brownlow heath lane brownlow congleton cheshire CW12 4TH (1 page)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 October 2008Return made up to 28/08/08; full list of members (4 pages)
8 October 2008Return made up to 28/08/08; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from silk house, park green macclesfield cheshire SK11 7QW (1 page)
11 September 2008Registered office changed on 11/09/2008 from silk house, park green macclesfield cheshire SK11 7QW (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
28 August 2007Incorporation (11 pages)
28 August 2007Incorporation (11 pages)