Company NameForbes Plant Hire Limited
Company StatusDissolved
Company Number04458847
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date1 December 2009 (14 years, 4 months 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 NameCalum John Forbes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Marle Gardens
Waltham Abbey
Essex
EN9 2DZ
Secretary NameClaire Louise Hudson
NationalityBritish
StatusClosed
Appointed11 June 2002(same day as company formation)
RoleHousewife
Correspondence Address7 Marle Gardens
Waltham Abbey
Essex
EN9 2DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTrinity House
Foxes Parade Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,032
Cash£1,391
Current Liabilities£2,438

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Application for striking-off (2 pages)
25 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 June 2008Return made up to 11/06/08; full list of members (3 pages)
10 September 2007Return made up to 11/06/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 September 2006Return made up to 11/06/06; full list of members (2 pages)
19 September 2006Registered office changed on 19/09/06 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 June 2005Return made up to 11/06/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 June 2004Return made up to 11/06/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 June 2003Return made up to 11/06/03; full list of members (6 pages)
10 August 2002New director appointed (1 page)
10 August 2002New secretary appointed (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)