Company NameFinchley Plant Hire & Haulage Limited
Company StatusDissolved
Company Number00965915
CategoryPrivate Limited Company
Incorporation Date11 November 1969(54 years, 5 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Christina Nuala O Callaghan
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed31 August 1992(22 years, 9 months after company formation)
Appointment Duration16 years (closed 27 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Westwood Close
Potters Bar
Hertfordshire
EN6 1LH
Secretary NameMrs Josephine Mary Barnfield
NationalityBritish
StatusClosed
Appointed11 November 2003(34 years after company formation)
Appointment Duration4 years, 9 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address57 Baker Street
Potters Bar
Hertfordshire
EN6 2EX
Director NameJohn Joseph Ocallaghan
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed31 August 1992(22 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 January 2003)
RolePlant Manager
Correspondence Address11 Westwood Close
Potters Bar
Hertfordshire
EN6 1LH
Secretary NameMrs Christina Nuala O Callaghan
NationalityIrish
StatusResigned
Appointed31 August 1992(22 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westwood Close
Potters Bar
Hertfordshire
EN6 1LH

Location

Registered AddressSuite 1 Tower House
Town Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Return made up to 31/08/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2006Return made up to 31/08/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Return made up to 31/08/05; full list of members (3 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 November 2004Return made up to 31/08/04; full list of members (6 pages)
23 September 2004Registered office changed on 23/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2004Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Registered office changed on 13/01/04 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
6 January 2004Total exemption full accounts made up to 31 March 2002 (10 pages)
5 December 2003Director resigned (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003Secretary resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 October 2001Registered office changed on 26/10/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
29 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 September 2000Return made up to 31/08/00; full list of members (6 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 February 1999Registered office changed on 03/02/99 from: smeedroad/dace road london E3 2NR (1 page)
27 October 1998Return made up to 31/08/98; full list of members (6 pages)
21 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 December 1997Return made up to 31/08/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 March 1996 (12 pages)
4 September 1996Return made up to 31/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
10 October 1995Return made up to 31/08/95; full list of members (6 pages)