Company NameToureenard Plant Hire Ltd
Company StatusDissolved
Company Number05691095
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 2 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameMorrissey Scaffolding Ltd

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Secretary NameEdward David Leane
NationalityIrish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Katherines Close
Ickleford
Hertfordshire
SG5 3XS
Director NameMrs Kathleen Theresa Leane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed12 March 2012(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Goods Yard 400 Edgware Road
London
NW2 6ND
Director NameJennifer Collier
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleManager
Correspondence AddressRear 400 Edgware Road
London
NW2 6ND
Director NameMiss Sinead Alexandra Yvonne Leane
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2006(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Belsize Road
Harrow
Middlesex
HA3 6JJ
Director NameMiss Sinead Alexandra Yvonne Leane
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2006(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Belsize Road
Harrow
Middlesex
HA3 6JJ
Director NameJamie Horwood
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 January 2007)
RoleCo Diretor
Correspondence Address22 Barnfield
Upper Park Road
London
NW3 2UU

Location

Registered AddressThe Goods Yard
400 Edgware Road
London
NW2 6ND
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Leane Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,655
Cash£1,499
Current Liabilities£5,000

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014Application to strike the company off the register (3 pages)
22 August 2014Application to strike the company off the register (3 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 March 2012Company name changed morrissey scaffolding LTD\certificate issued on 15/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-12
(3 pages)
15 March 2012Company name changed morrissey scaffolding LTD\certificate issued on 15/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-12
(3 pages)
14 March 2012Termination of appointment of Sinead Alexandra Yvonne Leane as a director on 12 March 2012 (1 page)
14 March 2012Appointment of Mrs Kathleen Leane as a director on 12 March 2012 (2 pages)
14 March 2012Appointment of Mrs Kathleen Leane as a director on 12 March 2012 (2 pages)
14 March 2012Termination of appointment of Sinead Alexandra Yvonne Leane as a director on 12 March 2012 (1 page)
10 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
10 February 2012Registered office address changed from 90a Walm Lane Willesden Green London NW2 4QY on 10 February 2012 (1 page)
10 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
10 February 2012Registered office address changed from 90a Walm Lane Willesden Green London NW2 4QY on 10 February 2012 (1 page)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
12 January 2010Appointment of Miss Sineed Alexandra Yvonne Leane as a director (2 pages)
12 January 2010Appointment of Miss Sineed Alexandra Yvonne Leane as a director (2 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 September 2009Appointment terminated director sineed leane (1 page)
3 September 2009Appointment terminated director sineed leane (1 page)
2 April 2009Return made up to 30/01/09; full list of members (3 pages)
2 April 2009Return made up to 30/01/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 February 2008Return made up to 30/01/08; full list of members (2 pages)
7 February 2008Return made up to 30/01/08; full list of members (2 pages)
25 May 2007Accounts made up to 31 January 2007 (1 page)
25 May 2007Accounts made up to 31 January 2007 (1 page)
20 April 2007Ad 15/02/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
20 April 2007Ad 15/02/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
20 April 2007Registered office changed on 20/04/07 from: unigate business park depot road london W12 7RZ (1 page)
20 April 2007Return made up to 30/01/07; full list of members (2 pages)
20 April 2007Return made up to 30/01/07; full list of members (2 pages)
20 April 2007Registered office changed on 20/04/07 from: unigate business park depot road london W12 7RZ (1 page)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
15 September 2006Registered office changed on 15/09/06 from: 58 blundell road edgware middlesex HA8 0HZ (1 page)
15 September 2006Registered office changed on 15/09/06 from: 58 blundell road edgware middlesex HA8 0HZ (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
7 June 2006Registered office changed on 07/06/06 from: rear 400 edgware road london, NW2 6ND (1 page)
7 June 2006Registered office changed on 07/06/06 from: rear 400 edgware road london, NW2 6ND (1 page)
30 January 2006Incorporation (14 pages)
30 January 2006Incorporation (14 pages)