Company NameS And T Plant Hire Limited
DirectorStanley Hazard
Company StatusDissolved
Company Number02668590
CategoryPrivate Limited Company
Incorporation Date5 December 1991(32 years, 5 months ago)

Business Activity

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

Directors

Director NameStanley Hazard
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(2 months, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressAvoncroft
Offerton Village
Sunderland
Tyne & Wear
SR4 9JL
Secretary NameMrs Tracey Jane Reeves
NationalityBritish
StatusCurrent
Appointed05 December 1992(1 year after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressAvoncroft
Offerton Village
Sunderland
Tyne & Wear
SR4 9JL
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991
Appointment Duration2 months, 1 week (resigned 12 February 1992)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameMrs Tracey Jane Reeves
NationalityBritish
StatusResigned
Appointed12 February 1992(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 12 February 1992)
RoleCompany Director
Correspondence Address4 Freesia Grange
Biddick
Washington
Tyne & Wear
NE38 7LQ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed02 December 1991
Appointment Duration1 year (resigned 04 December 1992)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressGeoffrey Martin And Company
Shakespeare House
Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 March 1999Dissolved (1 page)
1 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
3 September 1997Liquidators statement of receipts and payments (5 pages)
11 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 1996Appointment of a voluntary liquidator (1 page)
30 August 1996Registered office changed on 30/08/96 from: west quay industrial estate unit 8 crown road low southwick sunderland tyne and wear SR5 2SB (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 December 1995Return made up to 05/12/95; no change of members (4 pages)
15 September 1995Return made up to 05/12/94; full list of members
  • 363(287) ‐ Registered office changed on 15/09/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)