About

Registered Number: 03945234
Date of Incorporation: 10/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: BRADLEY & CO, 110 High Street, Alfreton, Derbyshire, DE55 7HH,

 

G Fry Plant Hire Ltd was registered on 10 March 2000 and are based in Alfreton in Derbyshire, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed as Fry, Jodi Jane, Fry, William Ivan, Fry, Janet, Fry, Janet, Ward, Richard Mark, Fry, Graham for this organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, William Ivan 01 September 2012 - 1
FRY, Graham 13 March 2000 21 June 2014 1
Secretary Name Appointed Resigned Total Appointments
FRY, Jodi Jane 28 August 2014 - 1
FRY, Janet 31 January 2014 28 August 2014 1
FRY, Janet 13 March 2000 15 October 2012 1
WARD, Richard Mark 15 October 2012 31 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 06 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 09 June 2016
SH01 - Return of Allotment of shares 01 April 2016
AA - Annual Accounts 15 December 2015
AD01 - Change of registered office address 30 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 19 December 2014
TM02 - Termination of appointment of secretary 05 September 2014
AP03 - Appointment of secretary 05 September 2014
TM01 - Termination of appointment of director 05 August 2014
AR01 - Annual Return 03 June 2014
TM02 - Termination of appointment of secretary 27 February 2014
AP03 - Appointment of secretary 27 February 2014
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 06 June 2013
AR01 - Annual Return 06 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
AP03 - Appointment of secretary 06 June 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 29 April 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 28 March 2001
395 - Particulars of a mortgage or charge 17 October 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
287 - Change in situation or address of Registered Office 16 March 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.