Company NameMiskin Plant & Tool Hire Company Limited
Company StatusDissolved
Company Number02202309
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)
Dissolution Date13 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameIan Hugh Christopher Botes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(4 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 13 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWighill Old Malden Lane
Worcester Park
Surrey
KT4 7PU
Secretary NameGerald Robert Dreyer
NationalityBritish
StatusClosed
Appointed12 August 2002(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 13 September 2008)
RoleCompany Director
Correspondence Address25 Cecil Road
Wimbledon
London
SW19 1JR
Director NameAmanda Sally Eleanor Foy Wood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(16 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 13 September 2008)
RoleCompany Director
Correspondence Address80 Hampton Street
Tetbury
Gloucestershire
GL8 8LE
Wales
Secretary NameCecil Lee Roy Black
NationalityBritish
StatusResigned
Appointed03 June 1993(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 April 1999)
RoleSecretary
Correspondence Address57 Saint Barnabas Road
Mitcham
Surrey
CR4 2DW
Director NameDavid Charles Blackwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(5 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 1993)
RoleQuantity Surveyor
Correspondence Address16 Goodhart Place
London
E14 8EG
Director NameMr Richard Melvin Davison
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(5 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Abbey Avenue
St Albans
Hertfordshire
AL3 4BA
Secretary NameJohanne Clare Barnett
NationalityBritish
StatusResigned
Appointed09 April 1999(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address167 Perry Vale
London
SE23 2JD
Secretary NameIan Hugh Christopher Botes
NationalityBritish
StatusResigned
Appointed13 October 2000(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWighill Old Malden Lane
Worcester Park
Surrey
KT4 7PU
Director NamePeter Richard Rogers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(16 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 November 2004)
RoleManaging Director
Correspondence Address70 Whitehouse Avenue
Borehamwood
Hertfordshire
WD6 1HD
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed08 February 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 1993)
Correspondence Address5 Great College Street
London
SW1P 3SJ

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£2,479,714
Gross Profit£544,887
Net Worth£480,367
Cash£2,123
Current Liabilities£555,490

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2008Liquidators statement of receipts and payments to 20 June 2008 (6 pages)
25 October 2007Appointment of a voluntary liquidator (1 page)
25 October 2007C/O replacement of liquidator (3 pages)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
21 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
12 September 2006Result of meeting of creditors (3 pages)
17 August 2006Statement of affairs (9 pages)
17 August 2006Statement of administrator's proposal (37 pages)
11 August 2006Registered office changed on 11/08/06 from: thames house, 18, park street, london. SE1 9EL. (1 page)
7 August 2006Appointment of an administrator (1 page)
26 May 2006Auditor's resignation (1 page)
24 March 2006Return made up to 08/02/06; full list of members (2 pages)
20 March 2006Resolutions
  • RES13 ‐ Company business 09/03/06
(1 page)
18 March 2006Particulars of mortgage/charge (5 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
16 February 2005Return made up to 08/02/05; full list of members (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
17 February 2004Return made up to 08/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 February 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 March 2003Return made up to 08/02/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002Secretary resigned (1 page)
20 February 2002Return made up to 08/02/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
13 February 2001Return made up to 08/02/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed (2 pages)
26 April 2000Return made up to 08/02/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
10 March 1999Return made up to 08/02/99; no change of members (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
8 April 1997Return made up to 08/02/97; no change of members (5 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
4 April 1996Return made up to 08/02/96; no change of members (4 pages)
6 May 1994Particulars of mortgage/charge (3 pages)
28 April 1988Registered office changed on 28/04/88 from: temple house 20 holywell row london EC2A 4JB (1 page)
3 December 1987Incorporation (6 pages)