Company Name03148410 Limited
DirectorsClaire Killoughery and Paul Killoughery
Company StatusActive
Company Number03148410
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 2 months ago)
Previous NameThames Plant Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMrs Claire Killoughery
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLurghy Vale Epsom Road
Epsom
Surrey
KT17 1JU
Director NameMr Paul Killoughery
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Keys Epsom Road
Ewell
Surrey
KT17 1JU
Secretary NameMr Paul Killoughery
NationalityEnglish
StatusCurrent
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Keys Epsom Road
Ewell
Surrey
KT17 1JU
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressUnit A Garratt Court
Furmage Street
London
SW18 4DF
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Next Accounts Due30 July 2004 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 March 2018Restoration by order of the court (4 pages)
14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2003Full accounts made up to 30 September 2002 (9 pages)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
22 May 2003Application for striking-off (1 page)
3 February 2003Return made up to 19/01/03; full list of members (7 pages)
11 July 2002Full accounts made up to 30 September 2001 (9 pages)
17 January 2002Return made up to 19/01/02; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (9 pages)
18 January 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
23 November 2000Full accounts made up to 30 September 1999 (10 pages)
23 January 2000Return made up to 19/01/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 January 1999 (9 pages)
29 September 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
16 June 1999Full accounts made up to 31 January 1998 (10 pages)
19 May 1999Accounts for a dormant company made up to 31 January 1997 (4 pages)
16 February 1999Return made up to 19/01/99; full list of members (6 pages)
20 April 1998Return made up to 19/01/98; no change of members (4 pages)
16 July 1997Return made up to 19/01/97; full list of members (6 pages)
3 July 1997New secretary appointed;new director appointed (2 pages)
3 July 1997Secretary resigned (1 page)
19 January 1996Incorporation (17 pages)