Company NameArmstrong Crane Hire Limited
Company StatusDissolved
Company Number04879816
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)
Dissolution Date12 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameAdam Laing
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 12 June 2009)
RoleCrane Driver
Correspondence Address4 Dewberry Close
Cavendish Grange South Beach
Blyth
Northumberland
NE24 3XJ
Secretary NameDiana Sharon Moffett
NationalityBritish
StatusClosed
Appointed19 June 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 12 June 2009)
RoleLocal Govmt Officer
Correspondence Address4 Dewberry Close
Blyth
Northumberland
NE24 3XJ
Director NameVera Maddison Armstrong
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleNurse
Correspondence Address81 Brackenbeds Close
Southlands
Chester-Le-Street
County Durham
DH2 1XJ
Secretary NameVera Maddison Armstrong
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleNurse
Correspondence Address81 Brackenbeds Close
Southlands
Chester-Le-Street
County Durham
DH2 1XJ
Director NameWilliam Armstrong
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2006)
RoleCrane Hire
Correspondence Address81 Brackenbeds Close
Southlands
Chester Le Street
County Durham
DH2 1XJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£20,913
Current Liabilities£32,862

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2009Liquidators statement of receipts and payments to 23 February 2009 (5 pages)
12 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
29 May 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
28 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2006Statement of affairs (5 pages)
27 November 2006Appointment of a voluntary liquidator (2 pages)
8 November 2006Registered office changed on 08/11/06 from: amec house amec way wallsend tyne & wear NE28 6HL (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned (1 page)
6 October 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 September 2005Director resigned (1 page)
8 April 2005Particulars of mortgage/charge (9 pages)
4 April 2005Registered office changed on 04/04/05 from: 81 brackenbeds close southlands chester le street county durham DH2 1XJ (1 page)
4 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 September 2004Return made up to 28/08/04; full list of members (7 pages)
19 September 2003Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003Registered office changed on 16/09/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 September 2003New director appointed (2 pages)