Company NameTooting (Plant Hire) Limited
DirectorsJohn Whelehan and Margaret Whelehan
Company StatusDissolved
Company Number01176577
CategoryPrivate Limited Company
Incorporation Date8 July 1974(49 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Whelehan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusCurrent
Appointed22 May 1991(16 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RolePlant Hire Contractor
Correspondence Address35 Broadwater Road
London
SW17 0DU
Director NameMargaret Whelehan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed22 May 1991(16 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address35 Broadwater Road
London
SW17 0DU
Secretary NameMr John Whelehan
NationalityIrish
StatusCurrent
Appointed22 May 1991(16 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address35 Broadwater Road
London
SW17 0DU

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1990 (33 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 May 2000Dissolved (1 page)
3 February 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
13 April 1999Liquidators statement of receipts and payments (5 pages)
16 October 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
29 October 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 35 broadwater rd london SW17 0DU (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
14 October 1996Liquidators statement of receipts and payments (7 pages)
14 May 1996Liquidators statement of receipts and payments (5 pages)
9 November 1995Liquidators statement of receipts and payments (10 pages)
19 May 1995Liquidators statement of receipts and payments (10 pages)