MITIE PLANT HIRE LTD

Register to unlock more data on OkredoRegister

MITIE PLANT HIRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03115647

Incorporation date

18/10/1995

Size

Dormant

Contacts

Registered address

Registered address

1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1995)
dot icon08/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon19/05/2014
First Gazette notice for voluntary strike-off
dot icon06/05/2014
Application to strike the company off the register
dot icon06/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon19/01/2014
Registered office address changed from 8 Monarch Court the Brooms, Emersons Green Bristol BS16 7FH on 2014-01-20
dot icon11/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon14/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/08/2013
Director's details changed for Peter Iain Maynard Skoulding on 2013-08-23
dot icon08/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon08/01/2012
Termination of appointment of Suzanne Baxter as a director
dot icon08/01/2012
Termination of appointment of Ruby Mcgregor-Smith as a director
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon26/01/2011
Termination of appointment of James Clarke as a director
dot icon25/01/2011
Appointment of Peter Iain Maynard Skoulding as a director
dot icon24/01/2011
Register inspection address has been changed
dot icon10/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon15/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr James Ian Clarke on 2009-11-10
dot icon04/11/2009
Director's details changed for Suzanne Claire Baxter on 2009-11-05
dot icon20/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon17/12/2008
Director appointed james ian clarke
dot icon02/12/2008
Return made up to 01/10/08; full list of members
dot icon23/10/2007
Director's particulars changed
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 01/10/07; full list of members
dot icon04/04/2007
Director resigned
dot icon01/01/2007
Director's particulars changed
dot icon01/01/2007
Secretary's particulars changed
dot icon15/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon19/10/2006
Auditor's resignation
dot icon16/10/2006
Return made up to 01/10/06; full list of members
dot icon01/08/2006
New secretary appointed
dot icon31/07/2006
Secretary resigned
dot icon29/05/2006
New director appointed
dot icon01/11/2005
Return made up to 01/10/05; full list of members
dot icon05/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon07/11/2004
Return made up to 19/10/04; full list of members
dot icon18/10/2004
Full accounts made up to 2004-03-31
dot icon23/09/2004
Declaration of satisfaction of mortgage/charge
dot icon06/04/2004
Registered office changed on 07/04/04 from: 8 monarch court the brooms emersons green bristol BS16 7FH
dot icon05/04/2004
Registered office changed on 06/04/04 from: the stable block barley wood wrington bristol BS18 7SA
dot icon12/03/2004
Director resigned
dot icon29/10/2003
Return made up to 19/10/03; full list of members
dot icon24/10/2003
New director appointed
dot icon23/10/2003
Director resigned
dot icon02/09/2003
Full accounts made up to 2003-03-31
dot icon25/10/2002
Return made up to 19/10/02; full list of members
dot icon17/09/2002
Full accounts made up to 2002-03-31
dot icon24/07/2002
Director's particulars changed
dot icon09/04/2002
Secretary resigned
dot icon03/12/2001
Director resigned
dot icon15/11/2001
Secretary's particulars changed
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon08/11/2001
New director appointed
dot icon28/10/2001
Return made up to 19/10/01; full list of members
dot icon02/01/2001
Full accounts made up to 2000-03-31
dot icon26/10/2000
Return made up to 19/10/00; full list of members
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
New secretary appointed
dot icon21/11/1999
Return made up to 19/10/99; full list of members
dot icon29/09/1999
Full accounts made up to 1999-03-31
dot icon22/08/1999
Certificate of change of name
dot icon15/10/1998
Return made up to 19/10/98; no change of members
dot icon02/09/1998
Full accounts made up to 1998-03-31
dot icon06/04/1998
Director resigned
dot icon04/11/1997
Full accounts made up to 1997-03-31
dot icon04/11/1997
Return made up to 19/10/97; full list of members
dot icon17/03/1997
Return made up to 19/10/96; full list of members
dot icon17/02/1997
Registered office changed on 18/02/97 from: 156 high street dorking surrey RH4 1BQ
dot icon06/02/1997
Particulars of mortgage/charge
dot icon02/02/1997
Declaration of assistance for shares acquisition
dot icon30/01/1997
New director appointed
dot icon30/01/1997
New director appointed
dot icon30/01/1997
New secretary appointed
dot icon30/01/1997
New secretary appointed
dot icon30/01/1997
Ad 21/01/97--------- £ si [email protected]=234 £ ic 1000/1234
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Accounting reference date shortened from 31/05 to 31/03
dot icon30/01/1997
Secretary resigned
dot icon30/01/1997
Director resigned
dot icon14/01/1997
Full accounts made up to 1996-05-31
dot icon01/04/1996
Director resigned;new director appointed
dot icon01/04/1996
Secretary resigned;new secretary appointed
dot icon01/04/1996
Registered office changed on 02/04/96 from: 79 wardour street london W1V 3TH
dot icon27/11/1995
Ad 24/11/95--------- £ si 990@1=990 £ ic 10/1000
dot icon20/11/1995
Memorandum and Articles of Association
dot icon20/11/1995
Ad 17/11/95--------- £ si 8@1=8 £ ic 2/10
dot icon20/11/1995
Nc inc already adjusted 17/11/95
dot icon20/11/1995
Resolutions
dot icon20/11/1995
Resolutions
dot icon20/11/1995
Accounting reference date notified as 31/05
dot icon20/11/1995
Registered office changed on 21/11/95 from: bloxam court corporation street rugby warwickshire CV21 2DU
dot icon20/11/1995
Secretary resigned;new secretary appointed
dot icon20/11/1995
Director resigned;new director appointed
dot icon13/11/1995
Memorandum and Articles of Association
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Director resigned;new director appointed
dot icon13/11/1995
Secretary resigned;new secretary appointed
dot icon13/11/1995
Registered office changed on 14/11/95 from: 1 mitchell lane bristol BS1 6BU
dot icon18/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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
Baxter, Suzanne Claire
Director
07/05/2006 - 05/01/2012
221
Mcgregor-Smith, Ruby
Director
06/10/2003 - 05/01/2012
230
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/10/1995 - 07/11/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/10/1995 - 07/11/1995
43699
Skoulding, Peter Iain Maynard
Director
03/01/2011 - Present
136

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 MITIE PLANT HIRE LTD

MITIE PLANT HIRE LTD is an(a) Dissolved company incorporated on 18/10/1995 with the registered office located at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN. There are currently 2 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 MITIE PLANT HIRE LTD?

toggle

MITIE PLANT HIRE LTD is currently Dissolved. It was registered on 18/10/1995 and dissolved on 08/09/2014.

Where is MITIE PLANT HIRE LTD located?

toggle

MITIE PLANT HIRE LTD is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does MITIE PLANT HIRE LTD do?

toggle

MITIE PLANT HIRE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MITIE PLANT HIRE LTD?

toggle

The latest filing was on 08/09/2014: Final Gazette dissolved via voluntary strike-off.