Company NameA First Call Plant Hire & Sales Limited
Company StatusDissolved
Company Number09355765
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 4 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

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 NameMr Jeremiah Donovan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR

Location

Registered AddressThe Business Centre, 44
Greenhill Road
Harrow
HA1 1LD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Jeremiah Donovan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 March 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
28 February 2017Registered office address changed from 342 Regents Park Road London N3 2LJ to The Business Centre, 44 Greenhill Road Harrow HA1 1LD on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 342 Regents Park Road London N3 2LJ to The Business Centre, 44 Greenhill Road Harrow HA1 1LD on 28 February 2017 (1 page)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
23 December 2014Appointment of Mr Jeremiah Donovan as a director on 15 December 2014 (2 pages)
23 December 2014Termination of appointment of Michael Holder as a director on 15 December 2014 (1 page)
23 December 2014Termination of appointment of Michael Holder as a director on 15 December 2014 (1 page)
23 December 2014Appointment of Mr Jeremiah Donovan as a director on 15 December 2014 (2 pages)
22 December 2014Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 342 Regents Park Road London N3 2LJ on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 342 Regents Park Road London N3 2LJ on 22 December 2014 (1 page)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)