Company NameSTH Plant Limited
Company StatusDissolved
Company Number01406077
CategoryPrivate Limited Company
Incorporation Date19 December 1978(45 years, 3 months ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Michael Wilkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(28 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 20 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOulton House
22 Lancaster Lane, Leyland
Preston
PR25 5SN
Director NameAm Nominees Limited (Corporation)
StatusClosed
Appointed31 December 2004(26 years after company formation)
Appointment Duration3 years, 7 months (closed 20 August 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Director NameAm Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2004(26 years after company formation)
Appointment Duration3 years, 7 months (closed 20 August 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Secretary NameAm Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2004(26 years after company formation)
Appointment Duration3 years, 7 months (closed 20 August 2008)
Correspondence AddressKinnaird Hose
1 Pall Mall East
London
SW1Y 5AZ
Director NameMr Patrick Carney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(13 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 December 2002)
RoleTransport Manager
Correspondence Address22 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameJames Christopher Parsons
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(13 years, 5 months after company formation)
Appointment Duration5 years (resigned 29 May 1997)
RoleCivil Engineer
Correspondence AddressChudleigh 34 Arthog Road
Hale
Altrincham
WA15 0LY
Director NameMr Richard William Kirkin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(13 years, 5 months after company formation)
Appointment Duration5 years (resigned 29 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Redwood Close
Woolston
Warrington
Cheshire
WA1 4EH
Secretary NameMr Richard William Kirkin
NationalityBritish
StatusResigned
Appointed17 May 1992(13 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Redwood Close
Woolston
Warrington
Cheshire
WA1 4EH
Director NamePeter Vincent Carolan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed29 May 1997(18 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2004)
RoleCivil Engineer
Correspondence Address272 Leigh Road
Worsley
Manchester
M28 1LF
Director NameRaymond McSorley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 July 1997(18 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 December 2002)
RoleTransport Manager
Correspondence Address14
Fountains Hall
Bramhall
Cheshire
SK7 1AT
Director NameSarah Elizabeth Atkinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(18 years, 7 months after company formation)
Appointment Duration5 months (resigned 05 January 1998)
RoleChartered Accountant
Correspondence Address13 Milverton Drive
Bramhall
Stockport
Cheshire
SK7 1EY
Secretary NameSarah Elizabeth Atkinson
NationalityBritish
StatusResigned
Appointed08 March 2001(22 years, 2 months after company formation)
Appointment Duration1 week, 6 days (resigned 21 March 2001)
RoleChartered Accountant
Correspondence Address13 Milverton Drive
Bramhall
Stockport
Cheshire
SK7 1EY
Director NameIan Michael Grice
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(22 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2003)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHeronshaw
Oldbury Lane
Ightham
Kent
TN15 9DE
Director NameMr Andrew Philip Jackson
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(22 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sparvells
Eversley
Hook
Hampshire
RG27 0QG
Secretary NameMr Garry James Forster
NationalityBritish
StatusResigned
Appointed21 March 2001(22 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilgrim Cottage
Path Hill
Goring Heath
Oxfordshire
RG8 7RE
Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(22 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Rossett Close
Kingsmead
Northwich
Cheshire
CW9 8WP
Director NameRobert William Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(27 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2007)
RoleFinance Director
Correspondence AddressOak Lodge 29 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN

Location

Registered AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Application for striking-off (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 October 2007New director appointed (1 page)
25 October 2007Director resigned (1 page)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 June 2007Return made up to 17/05/07; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
23 May 2006Return made up to 17/05/06; full list of members (2 pages)
16 September 2005Full accounts made up to 31 December 2004 (8 pages)
15 July 2005New secretary appointed;new director appointed (13 pages)
11 February 2005New director appointed (14 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 October 2004Return made up to 17/05/04; full list of members (7 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 June 2003Full accounts made up to 31 December 2002 (10 pages)
21 May 2003Return made up to 17/05/03; full list of members (8 pages)
22 March 2003Registered office changed on 22/03/03 from: kinnaird house 1 pall mall east london SW1Y 5AZ (1 page)
20 March 2003Auditor's resignation (2 pages)
17 March 2003Registered office changed on 17/03/03 from: kinnaird house 1 pall mall east london SW1Y 5AZ (1 page)
17 March 2003Registered office changed on 17/03/03 from: 8 suffolk street london SW1Y 4HG (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
14 October 2002Full accounts made up to 31 December 2001 (12 pages)
5 February 2002New director appointed (2 pages)
3 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 September 2001Full accounts made up to 29 October 2000 (14 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2001Return made up to 17/05/01; full list of members (7 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (4 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 78 ashley road hale altrincham cheshire WA14 2UN (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
13 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Full accounts made up to 31 October 1999 (14 pages)
1 September 1999Particulars of mortgage/charge (9 pages)
9 June 1999Return made up to 17/05/99; no change of members (4 pages)
8 May 1999Full accounts made up to 1 November 1998 (13 pages)
11 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1998Full accounts made up to 2 November 1997 (13 pages)
14 January 1998Director resigned (1 page)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 August 1997Declaration of assistance for shares acquisition (9 pages)
22 August 1997Declaration of assistance for shares acquisition (9 pages)
16 August 1997Particulars of mortgage/charge (9 pages)
15 August 1997Particulars of mortgage/charge (6 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
3 June 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 March 1997Full accounts made up to 27 October 1996 (15 pages)
18 June 1996Return made up to 17/05/96; full list of members (7 pages)
18 June 1996Full accounts made up to 29 October 1995 (14 pages)
25 May 1995Full accounts made up to 30 October 1994 (15 pages)
25 May 1995Return made up to 17/05/95; no change of members (6 pages)
7 September 1987Company name changed shamrock truck hire LIMITED\certificate issued on 08/09/87 (2 pages)
19 December 1978Incorporation (15 pages)
19 December 1978Certificate of incorporation (1 page)