Company NameFrank Nesbitt (Plant Hire) Limited
Company StatusDissolved
Company Number01560200
CategoryPrivate Limited Company
Incorporation Date8 May 1981(42 years, 12 months ago)
Dissolution Date23 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Frank Raymond Joseph Noble-Nesbitt
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(10 years, 3 months after company formation)
Appointment Duration23 years, 11 months (closed 23 July 2015)
RoleCompany Director
Correspondence Address2 Oaklands Rise
Riding Mill
Northumberland
NE44 6EX
Director NameMrs Margaret Ann Noble-Nesbitt
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(10 years, 3 months after company formation)
Appointment Duration23 years, 11 months (closed 23 July 2015)
RoleCompany Director
Correspondence Address2 Oaklands Rise
Riding Mill
Northumberland
NE44 6EX
Secretary NameMr David Harbron
NationalityBritish
StatusClosed
Appointed28 May 2009(28 years after company formation)
Appointment Duration6 years, 1 month (closed 23 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
Chestnut Hill
Keswick On Derwentwater
Cumbria
CA12 4LR
Secretary NameMrs Margaret Ann Noble-Nesbitt
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address2 Oaklands Rise
Riding Mill
Northumberland
NE44 6EX

Location

Registered AddressC/O Ksa Group Ltd C12 Marquis Court
Marquisway Team Valley
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

8k at 1F.r.j. Noble-nesbitt Settlement
80.00%
Ordinary
500 at 1Frank Raymond Joseph Noble-nesbitt
5.00%
Ordinary
1.5k at 1M.a. Noble-nesbitt
15.00%
Ordinary

Financials

Year2014
Net Worth£323,209
Cash£131,603
Current Liabilities£31,606

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Return of final meeting in a members' voluntary winding up (4 pages)
23 April 2015Return of final meeting in a members' voluntary winding up (4 pages)
23 January 2015Liquidators statement of receipts and payments to 14 January 2015 (5 pages)
23 January 2015Liquidators' statement of receipts and payments to 14 January 2015 (5 pages)
23 January 2015Liquidators' statement of receipts and payments to 14 January 2015 (5 pages)
29 July 2014Liquidators' statement of receipts and payments to 14 July 2014 (5 pages)
29 July 2014Liquidators' statement of receipts and payments to 14 July 2014 (5 pages)
29 July 2014Liquidators statement of receipts and payments to 14 July 2014 (5 pages)
18 February 2014Liquidators' statement of receipts and payments to 14 January 2014 (5 pages)
18 February 2014Liquidators statement of receipts and payments to 14 January 2014 (5 pages)
18 February 2014Liquidators' statement of receipts and payments to 14 January 2014 (5 pages)
7 August 2013Liquidators' statement of receipts and payments to 14 July 2013 (5 pages)
7 August 2013Liquidators' statement of receipts and payments to 14 July 2013 (5 pages)
7 August 2013Liquidators statement of receipts and payments to 14 July 2013 (5 pages)
21 January 2013Liquidators' statement of receipts and payments to 14 January 2013 (5 pages)
21 January 2013Liquidators' statement of receipts and payments to 14 January 2013 (5 pages)
21 January 2013Liquidators statement of receipts and payments to 14 January 2013 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 14 July 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 14 July 2012 (5 pages)
7 August 2012Liquidators statement of receipts and payments to 14 July 2012 (5 pages)
8 February 2012Liquidators' statement of receipts and payments to 14 January 2012 (5 pages)
8 February 2012Liquidators statement of receipts and payments to 14 January 2012 (5 pages)
8 February 2012Liquidators' statement of receipts and payments to 14 January 2012 (5 pages)
4 August 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
4 August 2011Liquidators statement of receipts and payments to 14 July 2011 (5 pages)
4 August 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 14 January 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
6 February 2010Registered office address changed from 7 Coquet Street Newcastle upon Tyne NE1 2QE on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 7 Coquet Street Newcastle upon Tyne NE1 2QE on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 7 Coquet Street Newcastle upon Tyne NE1 2QE on 6 February 2010 (2 pages)
21 January 2010Declaration of solvency (3 pages)
21 January 2010Appointment of a voluntary liquidator (1 page)
21 January 2010Declaration of solvency (3 pages)
21 January 2010Appointment of a voluntary liquidator (1 page)
21 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-15
(1 page)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 July 2009Return made up to 28/07/09; full list of members (4 pages)
31 July 2009Return made up to 28/07/09; full list of members (4 pages)
12 June 2009Secretary appointed david harbron (1 page)
12 June 2009Secretary appointed david harbron (1 page)
4 June 2009Appointment terminated secretary margaret noble-nesbitt (1 page)
4 June 2009Appointment terminated secretary margaret noble-nesbitt (1 page)
27 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 August 2007Return made up to 28/07/07; full list of members (2 pages)
21 August 2007Return made up to 28/07/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
8 August 2006Return made up to 28/07/06; full list of members (7 pages)
8 August 2006Return made up to 28/07/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 August 2005Return made up to 28/07/05; full list of members (7 pages)
5 August 2005Return made up to 28/07/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 August 2004Return made up to 28/07/04; full list of members (7 pages)
4 August 2004Return made up to 28/07/04; full list of members (7 pages)
12 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 August 2003Return made up to 28/07/03; full list of members (7 pages)
5 August 2003Return made up to 28/07/03; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 August 2002Return made up to 14/08/02; full list of members (7 pages)
14 August 2002Return made up to 14/08/02; full list of members (7 pages)
19 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
19 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
16 August 2001Return made up to 14/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2001Return made up to 14/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 August 2000Return made up to 14/08/00; full list of members (6 pages)
9 August 2000Return made up to 14/08/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
1 September 1999Return made up to 14/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1999Return made up to 14/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
2 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
10 August 1998Return made up to 14/08/98; full list of members (6 pages)
10 August 1998Return made up to 14/08/98; full list of members (6 pages)
10 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
10 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
21 August 1997Return made up to 14/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 August 1997Return made up to 14/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
24 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
22 August 1996Return made up to 14/08/96; no change of members (4 pages)
22 August 1996Return made up to 14/08/96; no change of members (4 pages)
1 September 1986Return made up to 20/08/86; full list of members (4 pages)
1 September 1986Return made up to 20/08/86; full list of members (4 pages)
20 March 1985Accounts made up to 31 May 1982 (8 pages)
20 March 1985Accounts made up to 31 May 1982 (8 pages)
14 May 1983Share capital (2 pages)
14 May 1983Share capital (2 pages)