Company NameChelmsford Plant Hire (Holdings) Limited
Company StatusDissolved
Company Number04400108
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years ago)
Dissolution Date19 June 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Brian Green
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RolePlant Hire Manager
Country of ResidenceEngland
Correspondence AddressRosecroft 15 Church Road
Rivenhall
Witham
Essex
CM8 3PQ
Director NameMr Thomas Brian Green
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFryerning Hall
Ingatestone
Essex
CM4 0NL
Secretary NameMrs Patricia Margaret Ann Ellis
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Buckwyns Estate
Billericay
Essex
CM12 0TL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Shenfield Road
Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£425
Current Liabilities£45,812

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
22 January 2007Application for striking-off (1 page)
12 April 2006Return made up to 21/03/06; full list of members (2 pages)
5 October 2005Accounts for a small company made up to 31 January 2005 (5 pages)
14 April 2005Return made up to 21/03/05; full list of members (2 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
17 April 2004Return made up to 21/03/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
11 April 2003Return made up to 21/03/03; full list of members (7 pages)
5 June 2002Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
5 June 2002Location of register of members (1 page)
3 April 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)