About

Registered Number: 04540703
Date of Incorporation: 20/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 5 months ago)
Registered Address: Turnpike House, 1208/1210 London Road, Leigh-On-Sea Essex, SS9 2UA

 

A & S Plant & Tool Hire Ltd was founded on 20 September 2002, it's status in the Companies House registry is set to "Dissolved". The company has only one director listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWOOD, Philip Nigel 20 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 27 September 2019
AA - Annual Accounts 07 August 2019
AA01 - Change of accounting reference date 07 August 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 23 August 2017
CH01 - Change of particulars for director 18 August 2017
CH01 - Change of particulars for director 18 August 2017
CH03 - Change of particulars for secretary 18 August 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 28 September 2011
CH01 - Change of particulars for director 28 September 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 19 May 2010
CH01 - Change of particulars for director 13 October 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 12 July 2004
225 - Change of Accounting Reference Date 12 July 2004
363s - Annual Return 30 September 2003
395 - Particulars of a mortgage or charge 03 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.