SHERIFF PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

SHERIFF PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01297611

Incorporation date

08/02/1977

Size

Dormant

Contacts

Registered address

Registered address

100 Cheapside, London EC2V 6DTCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1987)
dot icon28/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2016
First Gazette notice for voluntary strike-off
dot icon01/04/2016
Application to strike the company off the register
dot icon15/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon19/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon23/09/2015
Registered office address changed from C/O Ashtead Group Plc Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on 2015-09-23
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon14/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon14/10/2013
Accounts for a dormant company made up to 2013-04-30
dot icon20/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon09/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon30/08/2012
Appointment of Mr Michael Richard Pratt as a director
dot icon30/08/2012
Termination of appointment of Stuart Robson as a director
dot icon15/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon14/02/2012
Secretary's details changed for Eric Watkins on 2012-02-14
dot icon14/02/2012
Director's details changed for Mr Stuart Ian Robson on 2012-02-14
dot icon27/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon23/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon04/08/2010
Accounts for a dormant company made up to 2010-04-30
dot icon15/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon10/02/2010
Secretary's details changed for Eric Watkins on 2009-08-28
dot icon15/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon10/02/2009
Return made up to 31/01/09; full list of members
dot icon10/02/2009
Location of register of members
dot icon10/02/2009
Registered office changed on 10/02/2009 from c/o ashtead group PLC kings house, 36-37 king street london EC2V 8BB
dot icon10/02/2009
Location of debenture register
dot icon14/11/2008
Accounts for a dormant company made up to 2008-04-30
dot icon05/02/2008
Return made up to 31/01/08; full list of members
dot icon05/02/2008
Location of debenture register
dot icon05/02/2008
Location of register of members
dot icon05/02/2008
Registered office changed on 05/02/08 from: c/o ashtead group PLC kings house 36-37 king street london EC2V 8BB
dot icon29/11/2007
Director's particulars changed
dot icon24/10/2007
Accounts for a dormant company made up to 2007-04-30
dot icon24/07/2007
Registered office changed on 24/07/07 from: c/o ashtead group PLC, kings court, 41-51 kingston road leatherhead surrey KT22 7AP
dot icon11/05/2007
Director resigned
dot icon02/05/2007
Return made up to 31/01/07; full list of members
dot icon02/05/2007
Director resigned
dot icon01/05/2007
Compulsory strike-off action has been discontinued
dot icon01/05/2007
Withdrawal of application for striking off
dot icon17/04/2007
New director appointed
dot icon06/03/2007
First Gazette notice for voluntary strike-off
dot icon24/01/2007
Application for striking-off
dot icon10/10/2006
Accounts for a dormant company made up to 2006-04-30
dot icon21/02/2006
Return made up to 31/01/06; full list of members
dot icon21/02/2006
Location of debenture register
dot icon21/02/2006
Location of register of members
dot icon21/02/2006
Registered office changed on 21/02/06 from: c o ashtead group PLC kings court 41-51 kingston road leatherhead surrey KT22 7AP
dot icon28/10/2005
Accounts for a dormant company made up to 2005-04-30
dot icon21/02/2005
Return made up to 31/01/05; full list of members
dot icon07/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
New secretary appointed
dot icon25/08/2004
New secretary appointed
dot icon25/08/2004
Secretary resigned;director resigned
dot icon25/06/2004
Registered office changed on 25/06/04 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP
dot icon01/04/2004
Auditor's resignation
dot icon27/02/2004
Full accounts made up to 2003-04-30
dot icon27/02/2004
Return made up to 31/01/04; full list of members
dot icon06/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon06/03/2003
Return made up to 31/01/03; full list of members
dot icon02/10/2002
Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lan leatherhead surrey KT22 7DG
dot icon26/02/2002
Return made up to 31/01/02; full list of members
dot icon26/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon31/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/02/2001
Full accounts made up to 2000-04-30
dot icon15/02/2001
Director resigned
dot icon15/02/2001
Return made up to 31/01/01; full list of members
dot icon18/07/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon14/02/2000
Full accounts made up to 1999-04-30
dot icon14/02/2000
Return made up to 31/01/00; full list of members
dot icon23/07/1999
Director resigned
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon01/03/1999
Return made up to 31/01/99; full list of members
dot icon01/09/1998
Director's particulars changed
dot icon17/07/1998
Auditor's resignation
dot icon02/03/1998
Return made up to 31/01/98; no change of members
dot icon27/02/1998
Full accounts made up to 1997-09-30
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New secretary appointed
dot icon12/10/1997
Director resigned
dot icon12/10/1997
Director resigned
dot icon12/10/1997
Director resigned
dot icon12/10/1997
Director resigned
dot icon12/10/1997
Director resigned
dot icon12/10/1997
Director resigned
dot icon12/10/1997
Secretary resigned
dot icon12/10/1997
Accounting reference date shortened from 30/09/98 to 30/04/98
dot icon12/10/1997
Registered office changed on 12/10/97 from: wilford industrial estate ruddington lane nottingham NG11 7EP
dot icon06/08/1997
Director resigned
dot icon28/07/1997
Secretary's particulars changed
dot icon28/07/1997
Director's particulars changed
dot icon09/04/1997
New director appointed
dot icon12/03/1997
Auditor's resignation
dot icon10/03/1997
New secretary appointed
dot icon25/02/1997
Return made up to 31/01/97; no change of members
dot icon25/02/1997
Secretary resigned
dot icon02/02/1997
Full accounts made up to 1996-09-30
dot icon07/01/1997
Director resigned
dot icon08/08/1996
New secretary appointed
dot icon08/08/1996
Secretary resigned
dot icon30/07/1996
Declaration of satisfaction of mortgage/charge
dot icon02/03/1996
Full accounts made up to 1995-09-30
dot icon02/03/1996
Return made up to 31/01/96; full list of members
dot icon06/09/1995
Secretary resigned;new secretary appointed
dot icon31/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/04/1995
Particulars of mortgage/charge
dot icon06/03/1995
Full accounts made up to 1994-09-30
dot icon27/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Declaration of satisfaction of mortgage/charge
dot icon09/12/1994
Declaration of satisfaction of mortgage/charge
dot icon09/12/1994
Declaration of satisfaction of mortgage/charge
dot icon25/07/1994
Full accounts made up to 1993-09-30
dot icon28/06/1994
Particulars of mortgage/charge
dot icon20/03/1994
Return made up to 27/02/94; no change of members
dot icon01/04/1993
Return made up to 27/02/93; full list of members
dot icon29/03/1993
Particulars of contract relating to shares
dot icon29/03/1993
Ad 07/01/93--------- £ si 3800000@1=3800000 £ ic 200000/4000000
dot icon29/03/1993
Resolutions
dot icon29/03/1993
Resolutions
dot icon29/03/1993
£ nc 200000/4000000 07/01/93
dot icon22/03/1993
Particulars of mortgage/charge
dot icon22/03/1993
Full accounts made up to 1992-09-30
dot icon19/03/1993
Particulars of mortgage/charge
dot icon18/03/1993
Declaration of satisfaction of mortgage/charge
dot icon21/10/1992
New director appointed
dot icon26/03/1992
Full accounts made up to 1991-09-30
dot icon26/03/1992
Return made up to 27/02/92; full list of members
dot icon29/02/1992
Particulars of mortgage/charge
dot icon25/02/1992
Particulars of mortgage/charge
dot icon06/08/1991
Particulars of mortgage/charge
dot icon06/08/1991
Particulars of mortgage/charge
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Full accounts made up to 1990-09-30
dot icon19/03/1991
Return made up to 27/02/91; no change of members
dot icon18/06/1990
New director appointed
dot icon06/06/1990
Registered office changed on 06/06/90 from: sherwood house daleside road nottingham NG2 4DH
dot icon28/03/1990
Full accounts made up to 1989-09-30
dot icon28/03/1990
Return made up to 27/02/90; no change of members
dot icon30/01/1989
Return made up to 18/01/89; full list of members
dot icon30/01/1989
Full accounts made up to 1988-09-30
dot icon30/01/1989
Full accounts made up to 1988-03-31
dot icon30/01/1989
Return made up to 04/01/89; full list of members
dot icon24/01/1989
Director resigned
dot icon09/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/12/1988
Memorandum and Articles of Association
dot icon25/11/1988
Resolutions
dot icon17/11/1988
Director resigned
dot icon03/11/1988
Particulars of mortgage/charge
dot icon12/10/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon22/08/1988
Director resigned
dot icon10/02/1988
Full accounts made up to 1987-03-31
dot icon10/02/1988
Return made up to 09/12/87; full list of members
dot icon02/11/1987
New director appointed
dot icon02/11/1987
New director appointed
dot icon02/11/1987
Registered office changed on 02/11/87 from: dalbside road notingham NG2 4DJ
dot icon30/10/1987
Registered office changed on 30/10/87 from: vale rd colwick nottingham NG4 2EG
dot icon16/04/1987
New director appointed
dot icon02/02/1987
Full accounts made up to 1986-03-31
dot icon02/02/1987
Return made up to 30/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2015
dot iconLast change occurred
30/04/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2015
dot iconNext account date
30/04/2016
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Robert Edmund
Director
04/07/2000 - 03/08/2004
8
Robson, Stuart Ian
Director
31/12/2006 - 13/07/2012
14
Mr George Barnett Burnett
Director
01/10/1997 - 31/12/2006
20
Anderson, Alan
Director
01/10/1997 - 26/06/2000
7
Mair, James Stewart
Secretary
03/02/1997 - 01/10/1997
5

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 SHERIFF PLANT HIRE LIMITED

SHERIFF PLANT HIRE LIMITED is an(a) Dissolved company incorporated on 08/02/1977 with the registered office located at 100 Cheapside, London EC2V 6DT. 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 SHERIFF PLANT HIRE LIMITED?

toggle

SHERIFF PLANT HIRE LIMITED is currently Dissolved. It was registered on 08/02/1977 and dissolved on 28/06/2016.

Where is SHERIFF PLANT HIRE LIMITED located?

toggle

SHERIFF PLANT HIRE LIMITED is registered at 100 Cheapside, London EC2V 6DT.

What does SHERIFF PLANT HIRE LIMITED do?

toggle

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

What is the latest filing for SHERIFF PLANT HIRE LIMITED?

toggle

The latest filing was on 28/06/2016: Final Gazette dissolved via voluntary strike-off.