Company NameSedgefield Plant & Tool Hire Limited
Company StatusDissolved
Company Number04367210
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date16 October 2007 (16 years, 6 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 NamePaul Richardson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoppergarth
Nr Brafferton
Darlington
DL1 3LQ
Secretary NameValerie Richardson
NationalityBritish
StatusClosed
Appointed15 August 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 16 October 2007)
RoleRetired
Correspondence Address9 Roseberry Avenue
Stokesley
Middlesbrough
TS9 5HE
Director NameAndrew McManus
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleSecretary
Correspondence Address34 Bluebell Drive
Tollerton Park
Spennymoor
County Durham
DL16 7YF
Secretary NameAndrew McManus
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleSecretary
Correspondence Address34 Bluebell Drive
Tollerton Park
Spennymoor
County Durham
DL16 7YF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSalters House
Salters Lane Industrial Estate
Sedgefield
Stockton On Tees
TS21 3EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Financials

Year2014
Current Liabilities£450

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Application for striking-off (1 page)
22 February 2007Return made up to 05/02/07; full list of members (2 pages)
31 March 2006Return made up to 05/02/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 November 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
24 May 2005Return made up to 05/02/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
25 May 2004Return made up to 05/02/04; full list of members (6 pages)
6 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
2 December 2003Registered office changed on 02/12/03 from: salters lane industrial estate sedgefield stockton on tees TS21 3EE (1 page)
3 September 2003Secretary resigned;director resigned (1 page)
3 September 2003New secretary appointed (2 pages)
1 May 2003Ad 29/01/03--------- £ si 2@1 (2 pages)
15 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2003Return made up to 05/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2002Registered office changed on 13/02/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Director resigned (2 pages)
13 February 2002Secretary resigned (2 pages)
13 February 2002New director appointed (2 pages)