Company NameB. & T. Crane Hire Limited
Company StatusDissolved
Company Number03298302
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 4 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameCertainsales Limited

Business Activity

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

Directors

Director NameWilliam Henry Wright
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(3 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (closed 15 June 2004)
RoleEngineer
Correspondence AddressUnit 7a Tilbury Dock
Tilbury Industrial Estate
Tilbury
Essex
RM18 7HB
Secretary NameMarc Sinclair Wright
NationalityBritish
StatusClosed
Appointed29 July 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address443 Whalebone Lane
Romford
Essex
RM6 6RD
Secretary NameDebbie Hawker
NationalityBritish
StatusResigned
Appointed28 January 1997(3 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address2 Pryors Road
Galleywood
Chelmsford
Essex
CM2 8SA
Director NameRosemarie Christina Wright
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address12 York Road
Ashingdon
Rochford
Essex
SS4 3HQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnit 7a Tilbury Industrial
Complex Tilbury Docks
Tilbury
Essex
RM18 7HB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
3 October 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
8 August 2002New secretary appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 September 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
30 January 2001Return made up to 02/01/01; full list of members (7 pages)
28 September 2000Full accounts made up to 30 November 1999 (12 pages)
28 September 2000Registered office changed on 28/09/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
27 September 2000New director appointed (2 pages)
21 September 2000Secretary resigned (1 page)
3 April 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
25 February 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
26 January 1998Accounting reference date shortened from 31/01/98 to 30/11/97 (1 page)
20 January 1998Return made up to 02/01/98; full list of members (6 pages)
14 February 1997Memorandum and Articles of Association (11 pages)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: international house 31 church road hendon london NW4 4EB (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
4 February 1997Company name changed certainsales LIMITED\certificate issued on 05/02/97 (2 pages)
2 January 1997Incorporation (17 pages)