Company NameM. & H. Plant Hire (Manchester) Limited
DirectorsRobert William Netherway and Brian Foster Sherlock
Company StatusLiquidation
Company Number00975155
CategoryPrivate Limited Company
Incorporation Date20 March 1970(54 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert William Netherway
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2001(30 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Secretary NameRobert William Netherway
NationalityBritish
StatusCurrent
Appointed11 December 2001(31 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Director NameBrian Foster Sherlock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(37 years, 1 month after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Director NameMichael Leonard Welford
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(21 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence Address"Rosslie"
Brisley Wood Lane
Upper Ruckinge
Nr Ashford,Kent
TN26 2PW
Director NameMr Anthony John Reynolds
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(21 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address14 Heathfield Avenue
Gatley
Cheadle
Cheshire
SK8 4PJ
Director NameMr Robert Martin Oconner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(21 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 November 2001)
RoleCompany Director
Correspondence AddressWillow Rise Mill Lane
Goostrey
Crewe
Cheshire
CW4 8PN
Director NameMr Derek Maguire
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(21 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address28 Buttermere Road
Gatley
Cheadle
Cheshire
SK8 4RH
Director NameMr Edward George Heath
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(21 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address2 Ennerdale Drive
Sale
Cheshire
M33 5NE
Director NameMr David Jonathan Goodwin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 1993)
RoleAccountant
Correspondence Address67 Merchants Landing
Salford Quays
Salford
Lancs
M5 2XF
Director NameAlastair Wright Deakin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(21 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 December 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWheatlands Hazelden Road
Newton Mearns
Glasgow
G77 6RR
Scotland
Secretary NameMr David Jonathan Goodwin
NationalityBritish
StatusResigned
Appointed20 June 1991(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 1993)
RoleCompany Director
Correspondence Address67 Merchants Landing
Salford Quays
Salford
Lancs
M5 2XF
Secretary NameAlastair Wright Deakin
NationalityBritish
StatusResigned
Appointed20 June 1991(21 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 December 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWheatlands Hazelden Road
Newton Mearns
Glasgow
G77 6RR
Scotland
Director NameJohn Cuthbertson Bottoms
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(26 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address8 Marigold Close
Broken Cross
Cheshire
SK11 8RG
Director NameRaymond Henry Ledger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(30 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address4 Brunswick House 5/6 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameMr Paul James Christopher Jarvis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(30 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 Oatlands Avenue
Weybridge
Surrey
KT13 9SS
Director NameMr Roger Brian Quenby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(30 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Millbrae
Gargunnock
Stirling
Stirlingshire
FK8 3BB
Scotland
Director NameNicholas Bradley Lloyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(33 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleManaging Director
Correspondence AddressHewden, Trafford House
Chester Road, Stretford
Manchester
M32 0RL

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due4 July 2017 (overdue)

Filing History

14 October 2014Restoration by order of the court (3 pages)
23 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2007Appointment of a voluntary liquidator (1 page)
14 November 2007Declaration of solvency (3 pages)
14 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2007Registered office changed on 12/11/07 from: hewden stuart PLC willowbridge lane castleford west yorkshire WF10 5NJ (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 August 2007Return made up to 20/06/07; full list of members (3 pages)
6 June 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 July 2006Location of debenture register (1 page)
18 July 2006Return made up to 20/06/06; full list of members (3 pages)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 July 2005Return made up to 20/06/05; full list of members (3 pages)
27 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 April 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
20 February 2004Director's particulars changed (1 page)
28 October 2003New director appointed (2 pages)
6 August 2003Return made up to 20/06/03; full list of members (7 pages)
3 July 2003Full accounts made up to 31 December 2002 (11 pages)
19 July 2002Return made up to 20/06/02; full list of members (7 pages)
16 July 2002Auditor's resignation (1 page)
24 April 2002Full accounts made up to 31 December 2001 (11 pages)
31 January 2002New director appointed (2 pages)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002New secretary appointed (2 pages)
14 January 2002Director resigned (1 page)
7 December 2001Full accounts made up to 26 January 2001 (11 pages)
28 September 2001Director's particulars changed (1 page)
10 July 2001Return made up to 20/06/01; full list of members (7 pages)
15 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
27 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
16 January 2001New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 June 2000Full accounts made up to 31 January 2000 (14 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
5 October 1999Return made up to 20/06/99; full list of members
  • 363(287) ‐ Registered office changed on 05/10/99
(8 pages)
5 August 1999Full accounts made up to 31 January 1999 (17 pages)
22 July 1998Full accounts made up to 31 January 1998 (17 pages)
21 July 1997Full accounts made up to 31 January 1997 (16 pages)
21 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996Return made up to 20/06/96; no change of members (6 pages)
16 July 1996Full accounts made up to 31 January 1996 (18 pages)
10 July 1996New director appointed (2 pages)
21 June 1996Auditor's resignation (1 page)
21 February 1996Director resigned (1 page)
8 August 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1995Full accounts made up to 31 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
7 August 1994Full accounts made up to 31 January 1994 (16 pages)
30 July 1993Full accounts made up to 31 January 1993 (16 pages)
17 September 1992Full accounts made up to 31 January 1992 (16 pages)
4 July 1991Full accounts made up to 31 January 1991 (15 pages)
4 July 1991Return made up to 20/06/91; no change of members (7 pages)
23 August 1990Full accounts made up to 31 January 1990 (16 pages)