Company NameDonegal Plant Hire Limited
DirectorEunan McDaid
Company StatusDissolved
Company Number02950275
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)

Business Activity

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

Directors

Director NameEunan McDaid
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address70 Bennetts Avenue
Greenford
Middlesex
UB6 8AX
Secretary NameDamian McDaid
NationalityBritish
StatusCurrent
Appointed28 July 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address70 Bennetts Avenue
Greenford
Middlesex
UB6 8AX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 November 2001Dissolved (1 page)
31 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
2 June 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
24 November 1998Statement of affairs (8 pages)
24 November 1998Appointment of a voluntary liquidator (1 page)
24 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 1998Registered office changed on 17/11/98 from: 2A station approach railway goos yards greenford middlesex UB6 0AL (1 page)
18 April 1998Registered office changed on 18/04/98 from: c/o c a pitts & co 447 holloway road london N7 6LJ (1 page)
18 April 1998Full accounts made up to 31 July 1996 (11 pages)
7 April 1998Compulsory strike-off action has been discontinued (1 page)
3 April 1998Full accounts made up to 31 July 1995 (11 pages)
6 January 1998First Gazette notice for compulsory strike-off (1 page)
29 September 1996Return made up to 19/07/96; no change of members
  • 363(287) ‐ Registered office changed on 29/09/96
(4 pages)
2 November 1995Return made up to 19/07/95; full list of members (6 pages)