JOHN EASTAFF (PLANT HIRE) LIMITED

Register to unlock more data on OkredoRegister

JOHN EASTAFF (PLANT HIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02384175

Incorporation date

14/05/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

PO BOX 1224 Pelham House, Canwick Road, Lincoln LN5 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1989)
dot icon04/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2012
First Gazette notice for voluntary strike-off
dot icon09/02/2012
Application to strike the company off the register
dot icon29/09/2011
Termination of appointment of Kevin Paul Middleton as a director on 2011-09-30
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon08/06/2011
Register(s) moved to registered inspection location
dot icon07/06/2011
Register inspection address has been changed
dot icon07/06/2011
Secretary's details changed for Grafton Group Secretarial Services Limited on 2011-05-30
dot icon10/10/2010
Secretary's details changed for Grafton Group Secretarial Services Limited on 2010-09-09
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/08/2010
Director's details changed for Jonathon Paul Sowton on 2010-08-10
dot icon18/08/2010
Director's details changed for Mr Kevin Paul Middleton on 2010-08-10
dot icon14/07/2010
Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 2010-07-15
dot icon21/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Col O'nuallain on 2009-12-11
dot icon29/12/2009
Statement by Directors
dot icon29/12/2009
Statement of capital on 2009-12-30
dot icon29/12/2009
Solvency Statement dated 15/12/09
dot icon29/12/2009
Resolutions
dot icon13/12/2009
Director's details changed for Mr Colm O'nuallain on 2009-12-03
dot icon13/12/2009
Director's details changed for Mr Kevin Middleton on 2009-12-03
dot icon13/12/2009
Director's details changed for Mr Jonathon Sowton on 2009-12-03
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/06/2009
Return made up to 15/05/09; full list of members
dot icon26/04/2009
Director's Change of Particulars / kevin middleton / 01/01/2007 / HouseName/Number was: , now: 22; Street was: russet house orchard bank, now: larkhill; Area was: great rissington, now: ; Post Town was: cheltenham, now: oxford; Region was: gloucestershire, now: oxon; Post Code was: GL54 2LT, now: OX2 7DR
dot icon27/10/2008
Accounts made up to 2007-12-31
dot icon08/06/2008
Return made up to 15/05/08; full list of members
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon19/06/2007
Return made up to 15/05/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/06/2006
Return made up to 15/05/06; full list of members
dot icon17/10/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon17/10/2005
Secretary resigned
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Registered office changed on 18/10/05 from: eastaff house beamish close off sunderland road sandy bedfordshire SG19 1SD
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New secretary appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
Memorandum and Articles of Association
dot icon17/10/2005
Resolutions
dot icon06/10/2005
Ad 08/02/90--------- £ si 998@1
dot icon05/10/2005
Accounts made up to 2004-11-30
dot icon15/06/2005
Return made up to 15/05/05; full list of members
dot icon10/06/2004
Accounts made up to 2003-11-30
dot icon25/05/2004
Return made up to 15/05/04; full list of members
dot icon25/05/2004
Location of register of members address changed
dot icon25/05/2004
Location of debenture register address changed
dot icon22/03/2004
Secretary's particulars changed
dot icon08/10/2003
New secretary appointed
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
Registered office changed on 09/10/03 from: 5C 13A elstow storage depot ampthill road kempston hardwick bedfordshire MK45 3RP
dot icon20/05/2003
Return made up to 15/05/03; full list of members
dot icon20/05/2003
Secretary's particulars changed
dot icon05/04/2003
Accounts made up to 2002-11-30
dot icon13/07/2002
Full accounts made up to 2001-11-30
dot icon10/06/2002
Return made up to 15/05/02; full list of members
dot icon03/09/2001
Full accounts made up to 2000-11-30
dot icon24/06/2001
Return made up to 15/05/01; full list of members
dot icon29/05/2000
Return made up to 15/05/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-11-30
dot icon15/06/1999
Return made up to 15/05/99; full list of members
dot icon23/04/1999
Full accounts made up to 1998-11-30
dot icon12/10/1998
Full accounts made up to 1997-11-30
dot icon01/06/1998
Return made up to 15/05/98; full list of members
dot icon21/06/1997
Return made up to 15/05/96; full list of members
dot icon21/06/1997
Return made up to 15/05/97; full list of members
dot icon22/04/1997
Full accounts made up to 1996-11-30
dot icon01/10/1996
Accounting reference date extended from 30/09 to 30/11
dot icon19/03/1996
Full accounts made up to 1995-09-30
dot icon23/07/1995
Return made up to 15/05/95; full list of members
dot icon23/07/1995
Location of register of members address changed
dot icon28/02/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 15/05/94; full list of members
dot icon12/02/1994
Full accounts made up to 1993-09-30
dot icon19/05/1993
Return made up to 15/05/93; full list of members
dot icon19/05/1993
Location of register of members address changed
dot icon03/02/1993
Full accounts made up to 1992-09-30
dot icon03/06/1992
Return made up to 15/05/92; full list of members
dot icon08/03/1992
Full accounts made up to 1991-09-30
dot icon10/06/1991
Return made up to 15/05/91; full list of members
dot icon16/05/1991
Full accounts made up to 1990-09-30
dot icon15/05/1991
Return made up to 15/05/90; full list of members
dot icon19/02/1990
Ad 08/02/90--------- £ si 998@1=998 £ ic 2/1000
dot icon19/02/1990
Accounting reference date extended from 31/03 to 30/09
dot icon04/06/1989
Certificate of change of name
dot icon04/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/06/1989
Registered office changed on 05/06/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon14/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grafton Group Secretarial Services Limited
Corporate Secretary
29/09/2005 - Present
155
Sowton, Jonathon Paul
Director
29/09/2005 - Present
202
O'nuallain, Colm
Director
29/09/2005 - Present
176
Middleton, Kevin Paul
Director
29/09/2005 - 29/09/2011
84
Stoneman, Joanne
Secretary
30/09/2003 - 29/09/2005
-

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 JOHN EASTAFF (PLANT HIRE) LIMITED

JOHN EASTAFF (PLANT HIRE) LIMITED is an(a) Dissolved company incorporated on 14/05/1989 with the registered office located at PO BOX 1224 Pelham House, Canwick Road, Lincoln LN5 5NH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN EASTAFF (PLANT HIRE) LIMITED?

toggle

JOHN EASTAFF (PLANT HIRE) LIMITED is currently Dissolved. It was registered on 14/05/1989 and dissolved on 04/06/2012.

Where is JOHN EASTAFF (PLANT HIRE) LIMITED located?

toggle

JOHN EASTAFF (PLANT HIRE) LIMITED is registered at PO BOX 1224 Pelham House, Canwick Road, Lincoln LN5 5NH.

What is the latest filing for JOHN EASTAFF (PLANT HIRE) LIMITED?

toggle

The latest filing was on 04/06/2012: Final Gazette dissolved via voluntary strike-off.