Company NameWilson Plant Hire Limited
Company StatusDissolved
Company Number01454905
CategoryPrivate Limited Company
Incorporation Date17 October 1979(44 years, 6 months ago)
Dissolution Date7 December 1999 (24 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Patricia Marie Wilson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(12 years, 1 month after company formation)
Appointment Duration8 years (closed 07 December 1999)
RoleCompany Director
Correspondence AddressDene Farm
Long Framlington Alnwick
Northumberland
DE65 8EE
Director NamePatrick Joseph Wilson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed30 November 1991(12 years, 1 month after company formation)
Appointment Duration8 years (closed 07 December 1999)
RoleCompany Director
Correspondence AddressDene House
Longframlington
Northumberland
NE65 8EE
Secretary NameMrs Patricia Marie Wilson
NationalityBritish
StatusClosed
Appointed30 November 1991(12 years, 1 month after company formation)
Appointment Duration8 years (closed 07 December 1999)
RoleCompany Director
Correspondence AddressDene Farm
Long Framlington Alnwick
Northumberland
DE65 8EE

Location

Registered Address40 Victoria Road
Hartlepool
Cleveland
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 August 1999First Gazette notice for voluntary strike-off (1 page)
7 July 1999Application for striking-off (1 page)
2 March 1999Full accounts made up to 30 June 1998 (7 pages)
14 December 1998Return made up to 30/11/98; full list of members (6 pages)
20 January 1998Full accounts made up to 30 June 1997 (7 pages)
9 December 1997Return made up to 30/11/97; full list of members (6 pages)
5 March 1997Full accounts made up to 30 June 1996 (8 pages)
11 December 1996Return made up to 30/11/96; full list of members (6 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1996Full accounts made up to 30 June 1995 (9 pages)
11 December 1995Return made up to 30/11/95; no change of members (4 pages)
11 December 1995Registered office changed on 11/12/95 from: 137 york rd hartlepool cleveland TS26 9DR (1 page)