Company NameConnect Plant Hire Ltd
Company StatusDissolved
Company Number07624432
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 6 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

Director

Director NameMrs Julie Anne Hurst-Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wheatear Place
Billericay
Essex
CM11 2YY

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Julie Anne Hurst-smith
100.00%
Ordinary

Financials

Year2014
Net Worth£4,072
Cash£34,261
Current Liabilities£75,752

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Registered office address changed from Suite 1 Company House 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Suite 1 Company House 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Suite 1 Company House 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 7 October 2014 (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Registered office address changed from 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 30 June 2014 (1 page)
30 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2013Director's details changed for Mrs Julie Anne Hurst-Smith on 6 May 2013 (2 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
4 June 2013Director's details changed for Mrs Julie Anne Hurst-Smith on 6 May 2013 (2 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
4 June 2013Director's details changed for Mrs Julie Anne Hurst-Smith on 6 May 2013 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 December 2012Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB England on 17 December 2012 (2 pages)
17 December 2012Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB England on 17 December 2012 (2 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from Hallmark House Downham Road Ramsden Heath Essex CM11 1PU England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Hallmark House Downham Road Ramsden Heath Essex CM11 1PU England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Hallmark House Downham Road Ramsden Heath Essex CM11 1PU England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Hallmark House Downham Road Ramsden Heath Essex CM11 1PU England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Hallmark House Downham Road Ramsden Heath Essex CM11 1PU England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Hallmark House Downham Road Ramsden Heath Essex CM11 1PU England on 8 February 2012 (1 page)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)