Company NameO'C Plant Hire Limited
Company StatusDissolved
Company Number00899726
CategoryPrivate Limited Company
Incorporation Date3 March 1967(57 years, 2 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames O'Connor
Date of BirthAugust 1930 (Born 93 years ago)
NationalityIrish
StatusClosed
Appointed14 December 1991(24 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 04 March 2003)
RoleBuilding Contractor
Correspondence Address13 Oakdale
Westgate Road
Beckenham
Kent
BR3 2DY
Director NameMrs Sheila Eileen O'Connor
Date of BirthNovember 1930 (Born 93 years ago)
NationalityIrish
StatusClosed
Appointed14 December 1991(24 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 04 March 2003)
RoleSecretary
Correspondence Address13 Oakdale
Westgate Road
Beckenham
Kent
BR3 2DY
Secretary NameMrs Sheila Eileen O'Connor
NationalityIrish
StatusClosed
Appointed14 December 1991(24 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address13 Oakdale
Westgate Road
Beckenham
Kent
BR3 2DY
Director NameMr Paul Bonnell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(24 years, 9 months after company formation)
Appointment Duration7 years (resigned 14 December 1998)
RoleSurveyor
Correspondence AddressKelton Cottage
Hartley Bottom Road
Hartley Bottom
Kent
DA3 8LF

Location

Registered AddressAdam House
1 Fitzroy Square
London
W1P 6HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,361
Cash£101
Current Liabilities£192,447

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Voluntary strike-off action has been suspended (1 page)
26 March 2002Voluntary strike-off action has been suspended (1 page)
19 March 2002Voluntary strike-off action has been suspended (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
11 December 2001Voluntary strike-off action has been suspended (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
5 October 2001Application for striking-off (1 page)
8 January 2001Return made up to 14/12/00; full list of members (6 pages)
22 December 1999Return made up to 14/12/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1998Director resigned (1 page)
20 December 1998Return made up to 14/12/98; full list of members (6 pages)
27 January 1998Return made up to 14/12/97; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 March 1997Return made up to 14/12/96; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
29 December 1995Return made up to 14/12/95; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)