Company NameMiddlesex Plant Hire Limited
DirectorsWilliam Harte and John Watson
Company StatusDissolved
Company Number02719572
CategoryPrivate Limited Company
Incorporation Date2 June 1992(31 years, 11 months ago)

Business Activity

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

Directors

Director NameWilliam Harte
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 10 months
RoleCarpenter
Correspondence Address36 Shrewsbury Road
New Southgate
London
N11 2LH
Director NameJohn Watson
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(1 year, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleBusiness Consultant
Correspondence Address3 Enfield Walk
Brentford
Middlesex
TW8 9PD
Secretary NameJohn Watson
NationalityBritish
StatusCurrent
Appointed01 February 1994(1 year, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleBusiness Consultant
Correspondence Address3 Enfield Walk
Brentford
Middlesex
TW8 9PD
Director NameMr Jeremiah Donovan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed15 June 1992(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1994)
RoleCarpenter
Correspondence Address12 Morley Road
London
E10 6LL
Secretary NameMr Jeremiah Donovan
NationalityIrish
StatusResigned
Appointed15 June 1992(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 08 March 1997)
RoleCarpenter
Correspondence Address12 Morley Road
London
E10 6LL
Director NameMr Trevor Diviney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 1997)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address108 Harper Lane
Shenley
Radlett
Hertfordshire
WD7 9HL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFinance House 383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

25 January 2000Dissolved (1 page)
25 October 1999Completion of winding up (2 pages)
14 August 1998Order of court to wind up (1 page)
2 May 1997Director resigned (1 page)
25 March 1997Secretary resigned (1 page)
11 March 1997Accounts for a small company made up to 31 August 1995 (8 pages)
11 March 1997Accounts for a small company made up to 28 February 1996 (8 pages)
25 February 1997Compulsory strike-off action has been discontinued (1 page)
21 February 1997Accounts for a dormant company made up to 31 August 1994 (1 page)
21 February 1997Return made up to 02/06/96; full list of members (6 pages)
4 December 1996Registered office changed on 04/12/96 from: 2 fairholme road harrow middlesex HA1 2TN (1 page)
19 November 1996First Gazette notice for compulsory strike-off (1 page)
22 May 1996Accounts for a dormant company made up to 28 February 1994 (3 pages)
6 February 1996Accounting reference date shortened from 31/08 to 28/02 (1 page)
10 October 1995Registered office changed on 10/10/95 from: 460 holloway road london N7 6HU (1 page)
17 July 1995Return made up to 02/06/95; no change of members (4 pages)