Company NamePerkins Skip & Plant Hire Limited
DirectorsMichael John Perkins and Ian Charles Ashley Smith
Company StatusDissolved
Company Number02781496
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)

Business Activity

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

Directors

Director NameMichael John Perkins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1993(same day as company formation)
RolePlant Operator
Correspondence AddressWoodlands Farm Beaneys Lane
The Ridge
Hastings
East Sussex
TN34 2RX
Director NameIan Charles Ashley Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1995(2 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodcombe
St Helens Park Road
Hastings
East Sussex
TN34 2RU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameElizabeth Mary Louise Tidmarsh
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleSecretary
Correspondence AddressWoodlands Farm Beaneys Lane
Hastings
East Sussex
TN34 2RX
Secretary NamePaul Edward George Murphy
NationalityBritish
StatusResigned
Appointed16 January 1995(1 year, 12 months after company formation)
Appointment Duration1 month (resigned 17 February 1995)
RoleAdministrator
Correspondence Address13 Saxon Court
Chapel Park Road
St Leonards On Sea
East Sussex
TN37 6JZ

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 July 1997Dissolved (1 page)
10 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
23 September 1996Liquidators statement of receipts and payments (5 pages)
10 April 1996Liquidators statement of receipts and payments (5 pages)
3 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 April 1995Registered office changed on 03/04/95 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
3 April 1995Appointment of a voluntary liquidator (2 pages)