TRESTE PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

TRESTE PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02631345

Incorporation date

21/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 City Square, Leeds, LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1991)
dot icon07/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon25/10/2010
First Gazette notice for compulsory strike-off
dot icon17/05/2010
Receiver's abstract of receipts and payments to 2010-05-07
dot icon17/05/2010
Notice of ceasing to act as receiver or manager
dot icon01/02/2010
Receiver's abstract of receipts and payments to 2009-12-14
dot icon22/02/2009
Receiver's abstract of receipts and payments to 2008-12-14
dot icon11/02/2008
Receiver's abstract of receipts and payments
dot icon23/01/2007
Receiver's abstract of receipts and payments
dot icon10/01/2006
Receiver's abstract of receipts and payments
dot icon20/01/2005
Receiver's abstract of receipts and payments
dot icon22/12/2003
Receiver's abstract of receipts and payments
dot icon02/01/2003
Receiver's abstract of receipts and payments
dot icon04/11/2002
Registered office changed on 05/11/02 from: 10-12 east parade leeds west yorkshire LS1 2AJ
dot icon23/12/2001
Receiver's abstract of receipts and payments
dot icon01/01/2001
Receiver's abstract of receipts and payments
dot icon29/12/1999
Registered office changed on 30/12/99 from: broombank park sheepbridge industrial estate chesterfield S41 9RT
dot icon20/12/1999
Appointment of receiver/manager
dot icon25/07/1999
Return made up to 30/06/99; full list of members
dot icon08/07/1999
New secretary appointed
dot icon06/07/1999
Particulars of mortgage/charge
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon24/04/1999
New director appointed
dot icon18/03/1999
New director appointed
dot icon18/03/1999
Secretary resigned;director resigned
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Director resigned
dot icon18/03/1999
New secretary appointed;new director appointed
dot icon16/03/1999
Particulars of mortgage/charge
dot icon23/02/1999
Resolutions
dot icon15/11/1998
Full accounts made up to 1997-12-31
dot icon02/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon27/07/1998
Return made up to 30/06/98; full list of members
dot icon31/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
New director appointed
dot icon01/02/1998
Full accounts made up to 1996-12-31
dot icon30/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon06/08/1997
Return made up to 30/06/97; full list of members
dot icon03/02/1997
Full accounts made up to 1995-12-31
dot icon21/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon14/08/1996
Secretary resigned;director resigned
dot icon07/08/1996
New secretary appointed;new director appointed
dot icon31/07/1996
Return made up to 30/06/96; full list of members
dot icon31/07/1996
Director resigned
dot icon19/12/1995
Particulars of mortgage/charge
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon05/09/1995
Return made up to 30/06/95; full list of members
dot icon21/03/1995
Director resigned
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon31/07/1994
Return made up to 22/07/94; full list of members
dot icon12/02/1994
Full accounts made up to 1992-12-31
dot icon20/09/1993
Director's particulars changed
dot icon20/09/1993
Return made up to 22/07/93; full list of members
dot icon15/08/1993
Secretary resigned
dot icon12/08/1993
Ad 16/12/92--------- £ si 99900@1=99900 £ ic 100/100000
dot icon12/08/1993
Resolutions
dot icon12/08/1993
Resolutions
dot icon12/08/1993
£ nc 100/100000 16/12/92
dot icon21/06/1993
Registered office changed on 22/06/93 from: broombank road chesterfield trading estate sheepbridge chesterfield S41 9QJ
dot icon01/11/1992
Return made up to 22/07/92; full list of members
dot icon22/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1992
Director resigned
dot icon05/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon26/11/1991
New secretary appointed
dot icon23/10/1991
New secretary appointed
dot icon23/10/1991
New director appointed
dot icon23/10/1991
New director appointed
dot icon01/10/1991
New director appointed
dot icon24/09/1991
New director appointed
dot icon24/09/1991
Secretary resigned;director resigned
dot icon24/09/1991
Director resigned
dot icon08/09/1991
Registered office changed on 09/09/91 from: broombank road sheepbridge ind est chesterfield S41 9QJ
dot icon29/08/1991
Director resigned
dot icon29/08/1991
New director appointed
dot icon29/08/1991
New director appointed
dot icon29/08/1991
Ad 14/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon29/08/1991
Registered office changed on 30/08/91 from: fountain precinct balm green sheffield S. yorkshire S1 1RZ
dot icon29/08/1991
Accounting reference date notified as 31/12
dot icon26/08/1991
Resolutions
dot icon15/08/1991
Certificate of change of name
dot icon21/07/1991
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beal, Charles Stephen
Director
16/08/1991 - 16/02/1999
5
Lindley, Peter Malcolm
Director
01/03/1998 - 16/02/1999
7
Gill, Paul Michael
Director
07/09/1992 - 06/08/1996
12
Lee, James Edward
Director
01/08/1996 - 16/02/1999
6
Greene, Edward E
Director
16/02/1999 - Present
6

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 TRESTE PLANT HIRE LIMITED

TRESTE PLANT HIRE LIMITED is an(a) Dissolved company incorporated on 21/07/1991 with the registered office located at 1 City Square, Leeds, LS1 2AL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TRESTE PLANT HIRE LIMITED?

toggle

TRESTE PLANT HIRE LIMITED is currently Dissolved. It was registered on 21/07/1991 and dissolved on 07/02/2011.

Where is TRESTE PLANT HIRE LIMITED located?

toggle

TRESTE PLANT HIRE LIMITED is registered at 1 City Square, Leeds, LS1 2AL.

What does TRESTE PLANT HIRE LIMITED do?

toggle

TRESTE PLANT HIRE LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for TRESTE PLANT HIRE LIMITED?

toggle

The latest filing was on 07/02/2011: Final Gazette dissolved via compulsory strike-off.