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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 06 October 2000 | Outstanding |
N/A |