Company NameSindall Plant Limited
Company StatusDissolved
Company Number00503987
CategoryPrivate Limited Company
Incorporation Date31 January 1952(72 years, 3 months ago)
Dissolution Date5 September 2000 (23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusClosed
Appointed02 January 1992(39 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(43 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 05 September 2000)
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(45 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2000)
RoleChartered Secretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(46 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 05 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameCharles Fletcher
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(39 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 June 1995)
RoleSenior Executive
Correspondence Address2 Orchard Street
Stow-Cum-Quy
Cambridge
CB5 9AE
Director NameMr Marr Grieve
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(39 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 1994)
RoleCompany Director
Correspondence Address24 Caxton Lane
Foxton
Cambridge
Cambridgeshire
CB2 6SR
Director NameMr William Mawson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(39 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1991)
RoleGeneral Manager
Correspondence Address44 Common Lane
Sawston
Cambridge
Cambridgeshire
CB2 4HW
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(42 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameMr Alistair Thomas Sloan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(42 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 1997)
RoleChartered Accountant
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(45 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN

Location

Registered Address77 Newman Street
London
W1P 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
6 April 2000Application for striking-off (1 page)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 August 1999Return made up to 19/07/99; no change of members (7 pages)
26 February 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
24 July 1998Return made up to 19/07/98; full list of members (7 pages)
24 July 1998Registered office changed on 24/07/98 from: babraham road sawston cambridge CB2 4LJ (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
26 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
1 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
14 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
29 November 1996Director's particulars changed (1 page)
31 July 1996Return made up to 19/07/96; full list of members (7 pages)
2 February 1996Full accounts made up to 31 December 1995 (7 pages)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1995Full accounts made up to 31 December 1994 (8 pages)
3 August 1995Return made up to 19/07/95; full list of members (6 pages)
21 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
11 May 1995New director appointed (2 pages)