Company NameNeasden Plant Hire Limited
Company StatusDissolved
Company Number02904402
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 2 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Secretary NameMrs Anne Connors
NationalityBritish
StatusClosed
Appointed03 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address45 Lynton Road
Chesham
Bucks
HP5 2BT
Director NameMr Michael Christopher Connors
Date of BirthJune 1940 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed28 August 1998(4 years, 5 months after company formation)
Appointment Duration19 years, 7 months (closed 27 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Lynton Road
Chesham
Bucks
HP5 2BT
Director NameMr Michael Christopher Connors
Date of BirthJune 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44 The Circle
Neasden
London
NW2 7QX
Director NameEoin Hennessy
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed20 November 1997(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 August 1998)
RoleEngineer
Correspondence Address29 The Middle Way
Wealdstone
Harrow
Middlesex
HA3 7EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address212 West Hendon Broadway
West Hendon
London
NW9 7EE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Michael Connors
100.00%
Ordinary

Financials

Year2014
Net Worth£37,739
Cash£24,314
Current Liabilities£5,871

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
24 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
26 March 2012Director's details changed for Mr Michael Christopher Connors on 19 March 2012 (2 pages)
26 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
26 March 2012Secretary's details changed for Mrs Anne Connors on 19 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Michael Christopher Connors on 19 March 2012 (2 pages)
26 March 2012Secretary's details changed for Mrs Anne Connors on 19 March 2012 (2 pages)
26 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 March 2009Return made up to 03/03/09; full list of members (3 pages)
30 March 2009Return made up to 03/03/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 April 2008Return made up to 03/03/08; no change of members (6 pages)
11 April 2008Return made up to 03/03/08; no change of members (6 pages)
11 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 April 2007Return made up to 03/03/07; full list of members (6 pages)
12 April 2007Return made up to 03/03/07; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2006Registered office changed on 09/02/06 from: 168 the broadway west hendon london NW9 7AA (1 page)
9 February 2006Registered office changed on 09/02/06 from: 168 the broadway west hendon london NW9 7AA (1 page)
6 October 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 March 2005Return made up to 03/03/05; full list of members (6 pages)
11 March 2005Return made up to 03/03/05; full list of members (6 pages)
25 November 2004Registered office changed on 25/11/04 from: chase farm southgate road potters bar hertfordshire EN6 5ER (1 page)
25 November 2004Registered office changed on 25/11/04 from: chase farm southgate road potters bar hertfordshire EN6 5ER (1 page)
15 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
15 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 May 2004Return made up to 03/03/04; full list of members (6 pages)
26 May 2004Return made up to 03/03/04; full list of members (6 pages)
21 September 2003Registered office changed on 21/09/03 from: 168 the broadway west hendon london NW9 7AA (1 page)
21 September 2003Registered office changed on 21/09/03 from: 168 the broadway west hendon london NW9 7AA (1 page)
1 July 2003Amended accounts made up to 31 July 2002 (7 pages)
1 July 2003Amended accounts made up to 31 July 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 May 2003Return made up to 03/03/03; full list of members (6 pages)
10 May 2003Return made up to 03/03/03; full list of members (6 pages)
7 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
7 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 March 2002Return made up to 03/03/02; full list of members (6 pages)
26 March 2002Return made up to 03/03/02; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 May 2001Return made up to 03/03/01; full list of members (6 pages)
8 May 2001Return made up to 03/03/01; full list of members (6 pages)
26 February 2001Registered office changed on 26/02/01 from: 138 the broadway west hendon london NW9 7AA (1 page)
26 February 2001Registered office changed on 26/02/01 from: 138 the broadway west hendon london NW9 7AA (1 page)
5 October 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
5 October 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
13 March 2000Return made up to 03/03/00; full list of members (6 pages)
13 March 2000Return made up to 03/03/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 March 1999Return made up to 03/03/99; no change of members (4 pages)
22 March 1999Return made up to 03/03/99; no change of members (4 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
13 July 1998Return made up to 03/03/98; full list of members (8 pages)
13 July 1998Return made up to 03/03/98; full list of members (8 pages)
1 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
30 April 1998Registered office changed on 30/04/98 from: 29 the middle way wealdsone harrow middlesex HA3 7EG (1 page)
30 April 1998Registered office changed on 30/04/98 from: 29 the middle way wealdsone harrow middlesex HA3 7EG (1 page)
26 November 1997Registered office changed on 26/11/97 from: 44 the circle neasden london NW2 7QX (1 page)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Registered office changed on 26/11/97 from: 44 the circle neasden london NW2 7QX (1 page)
25 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 June 1997Return made up to 03/03/97; no change of members (4 pages)
25 June 1997Return made up to 03/03/97; no change of members (4 pages)
25 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
23 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
5 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 1995Return made up to 03/03/95; full list of members (6 pages)
5 June 1995Return made up to 03/03/95; full list of members (6 pages)