Company NameDuggan & Son Plant Hire Limited
Company StatusDissolved
Company Number04819539
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date9 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameKaren Anne Duggan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLake View House
Hindshield Moss North Road
Haydon Bridge
Northumberland
NE47 6NF
Director NameTony Duggan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLake View House
Hindshield Moss
Haydon Bridge
Northumberland
NE47 6NF
Secretary NameKaren Anne Duggan
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLake View House
Hindshield Moss North Road
Haydon Bridge
Northumberland
NE47 6NF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2008
Net Worth-£112,189
Current Liabilities£400,849

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 August 2017Progress report in a winding up by the court (9 pages)
2 September 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/06/2016 (8 pages)
17 August 2015INSOLVENCY:progress report (13 pages)
27 June 2014Insolvency:progress report end 16/06/2014 (14 pages)
8 August 2013Insolvency:liquidator's progress report y/e 16/06/13 (13 pages)
28 August 2012Insolvency:re annual progress report 17/06/2011-16/06/2012 (12 pages)
25 July 2011Registered office address changed from Lake View House Hindshield Moss North Road Haydon Bridge Northumberland NE47 6NF on 25 July 2011 (2 pages)
20 July 2011Appointment of a liquidator (1 page)
7 February 2011Order of court to wind up (3 pages)
4 February 2011Order of court - restore and wind up (2 pages)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2009Return made up to 03/07/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
9 October 2007Return made up to 03/07/07; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
24 July 2006Return made up to 03/07/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 February 2006Return made up to 03/07/05; full list of members (3 pages)
21 September 2005Particulars of mortgage/charge (6 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
11 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Registered office changed on 21/03/05 from: 15 birch avenue heworth gateshead tyne & wear NE10 8UX (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
20 July 2004Return made up to 03/07/04; full list of members (7 pages)
23 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
20 August 2003Registered office changed on 20/08/03 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
30 July 2003Ad 03/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2003Incorporation (12 pages)