Company NameCoyle Plant Hire Limited
Company StatusDissolved
Company Number01593204
CategoryPrivate Limited Company
Incorporation Date23 October 1981(42 years, 6 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Joseph Coyle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1986(4 years, 4 months after company formation)
Appointment Duration24 years, 7 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address87 Kilton Hill
Worksop
Nottinghamshire
S81 0BB
Secretary NameMr Joseph Coyle
NationalityBritish
StatusClosed
Appointed25 November 1991(10 years, 1 month after company formation)
Appointment Duration18 years, 11 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address87 Kilton Hill
Worksop
Nottinghamshire
S81 0BB
Secretary NameTerco UK Limited (Corporation)
StatusClosed
Appointed12 July 2006(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 19 October 2010)
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameMr Conan Coyle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed25 November 1991(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYewtree
High Street
Waddingham
Lincolnshire
DN21 4SW
Director NameJames Coyle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address87 Kilton Hill
Worksop
Nottinghamshire
S81 0BB

Location

Registered AddressRivington House
82 Great Eastern Street
London
EC2A 3JF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£83,297
Cash£75
Current Liabilities£194,807

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 December 2007Return made up to 10/11/07; no change of members (8 pages)
18 December 2007Return made up to 10/11/07; no change of members (8 pages)
8 December 2006Return made up to 10/11/06; full list of members (7 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Return made up to 10/11/06; full list of members (7 pages)
3 October 2006Registered office changed on 03/10/06 from: melbourne house 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Registered office changed on 03/10/06 from: melbourne house 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
24 May 2006Deferment of dissolution (voluntary) (2 pages)
24 May 2006Deferment of dissolution (voluntary) (2 pages)
4 May 2006Order of court to wind up (2 pages)
4 May 2006Order of court to wind up (2 pages)
3 May 2006Order of court to wind up (2 pages)
3 May 2006Order of court to wind up (2 pages)
29 March 2006Return made up to 10/11/05; full list of members (7 pages)
29 March 2006Return made up to 10/11/04; full list of members (7 pages)
29 March 2006Return made up to 10/11/05; full list of members (7 pages)
28 July 2004Return made up to 10/11/03; no change of members (7 pages)
28 July 2004Return made up to 10/11/03; no change of members (7 pages)
19 January 2004Return made up to 10/11/02; no change of members (4 pages)
19 January 2004Return made up to 10/11/02; no change of members (4 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 January 2004Registered office changed on 06/01/04 from: rivington house 82 great eastern street london EC2A 3LJ (1 page)
6 January 2004Registered office changed on 06/01/04 from: rivington house 82 great eastern street london EC2A 3LJ (1 page)
6 January 2004Location of register of members (1 page)
6 January 2004Location of register of members (1 page)
6 January 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 November 2003Strike-off action suspended (1 page)
4 November 2003Strike-off action suspended (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
14 May 2002Return made up to 10/11/01; full list of members (5 pages)
14 May 2002Total exemption small company accounts made up to 30 June 1999 (5 pages)
14 May 2002Total exemption small company accounts made up to 30 June 1998 (5 pages)
14 May 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
14 May 2002Return made up to 10/11/00; full list of members (5 pages)
14 May 2002Total exemption small company accounts made up to 30 June 1999 (5 pages)
14 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 May 2002Return made up to 10/11/99; full list of members (5 pages)
14 May 2002Return made up to 10/11/00; full list of members (5 pages)
14 May 2002Return made up to 10/11/01; full list of members (5 pages)
14 May 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
14 May 2002Total exemption small company accounts made up to 30 June 1998 (5 pages)
14 May 2002Return made up to 10/11/99; full list of members (5 pages)
13 May 2002Restoration by order of the court (2 pages)
13 May 2002Restoration by order of the court (2 pages)
31 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
30 November 1998Return made up to 10/11/98; full list of members (6 pages)
30 November 1998Return made up to 10/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 November 1998Accounts for a small company made up to 30 June 1997 (4 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Return made up to 25/11/97; no change of members (4 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Return made up to 25/11/97; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 September 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 March 1997Return made up to 25/11/96; no change of members (4 pages)
3 March 1997Return made up to 25/11/96; no change of members (4 pages)
19 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
19 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
1 December 1995Return made up to 25/11/95; full list of members (6 pages)
1 December 1995Return made up to 25/11/95; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 30 June 1994 (2 pages)
11 July 1995Accounts for a small company made up to 30 June 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)