ANVIL PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

ANVIL PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01119127

Incorporation date

20/06/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Wilson Pitts, Glendevon House, Hawthorn Park, Coal Road Leeds LS41 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1973)
dot icon13/04/2010
Final Gazette dissolved following liquidation
dot icon12/01/2010
Liquidators' statement of receipts and payments to 2009-12-21
dot icon12/01/2010
Liquidators' statement of receipts and payments to 2009-06-21
dot icon12/01/2010
Liquidators' statement of receipts and payments to 2009-12-22
dot icon12/01/2010
Return of final meeting in a creditors' voluntary winding up
dot icon18/03/2009
Liquidators' statement of receipts and payments to 2008-12-21
dot icon05/08/2008
Liquidators' statement of receipts and payments to 2008-06-21
dot icon08/01/2008
Liquidators' statement of receipts and payments
dot icon04/07/2007
Liquidators' statement of receipts and payments
dot icon15/01/2007
Liquidators' statement of receipts and payments
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Appointment of a voluntary liquidator
dot icon23/12/2005
Registered office changed on 23/12/05 from: broad lanes bilston west midlands WV14 0RH
dot icon18/03/2005
Director resigned
dot icon17/03/2005
Secretary resigned
dot icon05/01/2005
Director's particulars changed
dot icon22/12/2004
Return made up to 29/09/04; full list of members
dot icon22/12/2004
Location of register of members address changed
dot icon10/06/2004
Director's particulars changed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon23/04/2004
Registered office changed on 23/04/04 from: wilson bowden house leicester road ibstock leicestershire LE67 6WB
dot icon23/04/2004
New secretary appointed
dot icon08/04/2004
Secretary resigned
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon24/01/2004
Director resigned
dot icon05/12/2003
Secretary resigned
dot icon05/12/2003
New director appointed
dot icon05/12/2003
New director appointed
dot icon04/12/2003
Registered office changed on 04/12/03 from: 2 ash tree lane chatham kent ME5 7BZ
dot icon04/12/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon04/12/2003
New director appointed
dot icon03/12/2003
Director resigned
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
New director appointed
dot icon02/12/2003
New director appointed
dot icon28/11/2003
Declaration of satisfaction of mortgage/charge
dot icon22/10/2003
Return made up to 29/09/03; full list of members
dot icon06/05/2003
Location of register of members
dot icon23/04/2003
Full accounts made up to 2002-10-31
dot icon18/03/2003
Director resigned
dot icon18/03/2003
New director appointed
dot icon16/12/2002
Director resigned
dot icon16/12/2002
New director appointed
dot icon16/10/2002
Return made up to 29/09/02; full list of members
dot icon16/10/2002
Location of register of members
dot icon27/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Declaration of assistance for shares acquisition
dot icon20/07/2002
Declaration of satisfaction of mortgage/charge
dot icon20/07/2002
Declaration of satisfaction of mortgage/charge
dot icon26/03/2002
Full accounts made up to 2001-10-31
dot icon08/01/2002
Director resigned
dot icon03/11/2001
Return made up to 29/09/01; full list of members
dot icon03/11/2001
Director's particulars changed
dot icon15/03/2001
Full accounts made up to 2000-10-31
dot icon10/11/2000
Particulars of mortgage/charge
dot icon31/10/2000
Return made up to 29/09/00; full list of members
dot icon31/10/2000
Director's particulars changed
dot icon11/10/2000
Declaration of assistance for shares acquisition
dot icon05/09/2000
Resolutions
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Director resigned
dot icon10/08/2000
Particulars of mortgage/charge
dot icon29/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/06/2000
Full accounts made up to 1999-10-31
dot icon18/10/1999
Return made up to 29/09/99; full list of members
dot icon18/10/1999
Secretary's particulars changed
dot icon17/06/1999
Full accounts made up to 1998-10-31
dot icon17/03/1999
New director appointed
dot icon17/03/1999
New director appointed
dot icon25/02/1999
Declaration of satisfaction of mortgage/charge
dot icon13/11/1998
Return made up to 29/09/98; full list of members
dot icon23/04/1998
Full accounts made up to 1997-10-31
dot icon16/03/1998
New secretary appointed
dot icon16/03/1998
Secretary resigned
dot icon11/02/1998
New director appointed
dot icon12/01/1998
New secretary appointed
dot icon12/01/1998
Secretary resigned
dot icon12/01/1998
Director resigned
dot icon30/10/1997
New director appointed
dot icon23/10/1997
Director resigned
dot icon21/10/1997
Return made up to 29/09/97; full list of members
dot icon19/03/1997
Full accounts made up to 1996-10-31
dot icon04/10/1996
Return made up to 31/08/96; no change of members
dot icon04/07/1996
Full accounts made up to 1995-10-31
dot icon09/03/1996
Declaration of satisfaction of mortgage/charge
dot icon18/10/1995
Return made up to 28/09/95; full list of members
dot icon08/09/1995
Secretary's particulars changed
dot icon13/07/1995
Full accounts made up to 1994-10-31
dot icon21/06/1995
Director resigned;new director appointed
dot icon07/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 28/09/94; full list of members
dot icon14/11/1994
New director appointed
dot icon26/07/1994
Full accounts made up to 1993-10-31
dot icon16/06/1994
Particulars of mortgage/charge
dot icon16/06/1994
Particulars of mortgage/charge
dot icon12/06/1994
Resolutions
dot icon12/06/1994
Resolutions
dot icon22/12/1993
Return made up to 28/09/93; full list of members
dot icon27/07/1993
Secretary resigned;new secretary appointed
dot icon27/06/1993
Full accounts made up to 1992-10-31
dot icon31/10/1992
Return made up to 28/09/92; no change of members
dot icon17/06/1992
Full accounts made up to 1991-10-31
dot icon30/10/1991
Return made up to 28/09/91; full list of members
dot icon22/07/1991
Full accounts made up to 1990-10-31
dot icon11/12/1990
Return made up to 28/09/90; no change of members
dot icon11/09/1990
Full accounts made up to 1989-10-31
dot icon07/03/1990
Return made up to 28/09/89; no change of members
dot icon07/07/1989
Full accounts made up to 1988-10-31
dot icon08/03/1989
Return made up to 30/09/88; full list of members
dot icon22/07/1988
Full accounts made up to 1987-10-31
dot icon09/02/1988
Return made up to 28/08/87; full list of members
dot icon01/02/1988
Full accounts made up to 1986-10-31
dot icon26/03/1987
Director resigned
dot icon19/11/1986
Director resigned
dot icon07/11/1986
Full accounts made up to 1985-10-31
dot icon07/11/1986
Annual return made up to 25/07/86
dot icon20/06/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsend, Nicolas John
Director
14/11/2003 - 31/03/2004
66
Pead, David William
Director
30/05/1995 - 31/12/1997
10
Symon, David Alistair
Director
31/03/2004 - Present
4
Brown, Graham Marshall
Director
14/11/2003 - 31/03/2004
53
Fletcher, Christine Barbara
Secretary
31/03/2004 - 01/02/2005
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANVIL PLANT HIRE LIMITED

ANVIL PLANT HIRE LIMITED is an(a) Dissolved company incorporated on 20/06/1973 with the registered office located at C/O Wilson Pitts, Glendevon House, Hawthorn Park, Coal Road Leeds LS41 1PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ANVIL PLANT HIRE LIMITED?

toggle

ANVIL PLANT HIRE LIMITED is currently Dissolved. It was registered on 20/06/1973 and dissolved on 13/04/2010.

Where is ANVIL PLANT HIRE LIMITED located?

toggle

ANVIL PLANT HIRE LIMITED is registered at C/O Wilson Pitts, Glendevon House, Hawthorn Park, Coal Road Leeds LS41 1PQ.

What does ANVIL PLANT HIRE LIMITED do?

toggle

ANVIL PLANT HIRE LIMITED operates in the Renting of construction or demolition equipment with operator (45.50 - SIC 2003) sector.

What is the latest filing for ANVIL PLANT HIRE LIMITED?

toggle

The latest filing was on 13/04/2010: Final Gazette dissolved following liquidation.