Company NameN T Plant Hire Ltd
Company StatusDissolved
Company Number04704740
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date22 October 2013 (10 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

Directors

Secretary NameMr John Christopher Stott
NationalityBritish
StatusClosed
Appointed01 March 2008(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 22 October 2013)
RoleCompany Director
Correspondence Address8 Crook Business Centre, New
Road, Crook
Co Durham
DL15 8QX
Director NameMr Michael Andrew Hammond
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 22 October 2013)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressAppleberry 2 Front Street
Shotton
Durham
Co Durham
DH6 2JH
Director NameAndrea Danielle Hammond
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(1 week, 3 days after company formation)
Appointment Duration5 years, 7 months (resigned 17 November 2008)
RoleContractor
Correspondence AddressEast House Farm
Coxhoe
Durham
DH6 4PB
Secretary NameGwenda Morrow
NationalityBritish
StatusResigned
Appointed31 March 2003(1 week, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2008)
RoleSecretary
Correspondence Address100 Barnard Avenue
Ludworth
County Durham
DH6 1LU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Crook Business Centre, New
Road, Crook
Co Durham
DL15 8QX
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Shareholders

100 at £1Mr Michael Andrew Hammond
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
27 June 2013Application to strike the company off the register (3 pages)
27 June 2013Application to strike the company off the register (3 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(3 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(3 pages)
4 April 2013Secretary's details changed for Mr John Christopher Stott on 26 March 2013 (3 pages)
4 April 2013Secretary's details changed for Mr John Christopher Stott on 26 March 2013 (3 pages)
4 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
28 March 2012Director's details changed for Michael Andrew Hammond on 1 September 2011 (3 pages)
28 March 2012Director's details changed for Michael Andrew Hammond on 1 September 2011 (3 pages)
28 March 2012Director's details changed for Michael Andrew Hammond on 1 September 2011 (3 pages)
16 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 April 2011Director's details changed for Michael Andrew Hammond on 1 March 2011 (3 pages)
20 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
20 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
20 April 2011Director's details changed for Michael Andrew Hammond on 1 March 2011 (3 pages)
20 April 2011Director's details changed for Michael Andrew Hammond on 1 March 2011 (3 pages)
1 April 2011Director's details changed for Michael Andrew Hammond on 1 March 2011 (3 pages)
1 April 2011Director's details changed for Michael Andrew Hammond on 1 March 2011 (3 pages)
1 April 2011Director's details changed for Michael Andrew Hammond on 1 March 2011 (3 pages)
7 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 April 2010Annual return made up to 20 March 2010 (14 pages)
7 April 2010Annual return made up to 20 March 2010 (14 pages)
6 April 2010Director's details changed for Michael Andrew Hammond on 26 March 2010 (3 pages)
6 April 2010Director's details changed for Michael Andrew Hammond on 26 March 2010 (3 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 May 2009Return made up to 20/03/09; full list of members (10 pages)
22 May 2009Return made up to 20/03/09; full list of members (10 pages)
20 January 2009Accounts made up to 31 March 2008 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 December 2008Director appointed michael andrew hammond (2 pages)
16 December 2008Appointment Terminated Director andrea hammond (1 page)
16 December 2008Director appointed michael andrew hammond (2 pages)
16 December 2008Appointment terminated director andrea hammond (1 page)
22 May 2008Return made up to 20/03/08; no change of members (4 pages)
22 May 2008Return made up to 20/03/08; no change of members (4 pages)
29 April 2008Secretary appointed john christopher stott (2 pages)
29 April 2008Appointment Terminated Secretary gwenda morrow (1 page)
29 April 2008Secretary appointed john christopher stott (2 pages)
29 April 2008Appointment terminated secretary gwenda morrow (1 page)
9 January 2008Accounts made up to 31 March 2007 (2 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 April 2007Return made up to 20/03/07; full list of members (6 pages)
3 April 2007Return made up to 20/03/07; full list of members (6 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 November 2006Accounts made up to 31 March 2006 (2 pages)
3 October 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2006Return made up to 20/03/06; full list of members (6 pages)
14 November 2005Accounts made up to 31 March 2005 (2 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 March 2005Accounts made up to 31 March 2004 (2 pages)
30 March 2005Return made up to 20/03/05; full list of members (6 pages)
30 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 March 2005Return made up to 20/03/05; full list of members (6 pages)
2 April 2004Return made up to 20/03/04; full list of members (6 pages)
2 April 2004Return made up to 20/03/04; full list of members (6 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003New director appointed (2 pages)
20 March 2003Incorporation (9 pages)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Incorporation (9 pages)
20 March 2003Secretary resigned (1 page)