Company NameStanmore Plant Hire Limited
Company StatusDissolved
Company Number01976520
CategoryPrivate Limited Company
Incorporation Date13 January 1986(38 years, 3 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Martin Dominick Halligan
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed19 November 1991(5 years, 10 months after company formation)
Appointment Duration13 years (closed 23 November 2004)
RoleCompany Director
Correspondence AddressThe Fishery
Lower Luton Road Wheathampstead
St Albans
Hertfordshire
AL9 8HQ
Director NameMr Michael James Halligan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed19 November 1991(5 years, 10 months after company formation)
Appointment Duration13 years (closed 23 November 2004)
RoleCompany Director
Correspondence Address12 Rothampstead Court
Rothampstead Avenue
Harpenden
Hertfordshire
Director NameBarry Clive Neaves
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 1994)
RoleCompany Director
Correspondence Address25 Collyweston Road
Northampton
Northamptonshire
NN3 5ET
Secretary NameBarry Clive Neaves
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 1994)
RoleCompany Director
Correspondence Address25 Collyweston Road
Northampton
Northamptonshire
NN3 5ET
Secretary NamePeter Barry Childs
NationalityBritish
StatusResigned
Appointed09 November 1994(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 December 1998)
RoleSecretary
Correspondence Address30 Ridge Avenue
Harpenden
Hertfordshire
AL5 3LT
Secretary NameSimon Philip Day
NationalityBritish
StatusResigned
Appointed01 December 1998(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ash Green
Great Chesterford
Saffron Walden
Essex
CB10 1QR

Location

Registered AddressGrant Thornton House, 22 Melton
Street, London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£2,379,452
Gross Profit£488,604
Net Worth£599,062
Current Liabilities£745,856

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2004Administrator's abstract of receipts and payments (2 pages)
15 December 2003Notice of discharge of Administration Order (4 pages)
15 September 2003Administrator's abstract of receipts and payments (2 pages)
14 March 2003Administrator's abstract of receipts and payments (2 pages)
12 September 2002Administrator's abstract of receipts and payments (2 pages)
17 April 2002Administrator's abstract of receipts and payments (2 pages)
7 December 2001Notice of variation of an Administration Order (4 pages)
30 October 2001Administrator's abstract of receipts and payments (5 pages)
25 April 2001Administrator's abstract of receipts and payments (5 pages)
1 November 2000Secretary resigned (1 page)
25 October 2000Administrator's abstract of receipts and payments (5 pages)
10 October 2000Notice of variation of an Administration Order (4 pages)
16 June 2000Notice of result of meeting of creditors (3 pages)
31 May 20002.6 and 2.7 administator ipo (4 pages)
31 May 2000O/C administrator ipo (1 page)
12 May 2000Statement of administrator's proposal (14 pages)
5 April 2000Registered office changed on 05/04/00 from: swift house batford mill lower luton road harpenden, herts AL5 5BZ (1 page)
15 March 2000Administration Order (4 pages)
15 March 2000Notice of Administration Order (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Return made up to 19/11/99; full list of members (6 pages)
18 February 2000New secretary appointed (2 pages)
2 February 1999Accounts made up to 31 March 1998 (12 pages)
4 January 1999Return made up to 19/11/98; no change of members (4 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
3 February 1998Accounts made up to 31 March 1997 (11 pages)
19 December 1997Return made up to 19/11/97; no change of members (4 pages)
4 February 1997Accounts made up to 31 March 1996 (12 pages)
22 January 1997Return made up to 19/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 1996Auditor's resignation (1 page)
9 February 1996Accounts made up to 31 March 1995 (10 pages)
22 December 1995Particulars of mortgage/charge (14 pages)
2 May 1995Accounts made up to 31 March 1994 (10 pages)