About

Registered Number: 05991983
Date of Incorporation: 08/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 9 months ago)
Registered Address: 277 Stockport Road, Ashton-Under-Lyne, Lancashire, OL7 0NT

 

Pab Plant Hire Ltd was established in 2006, it has a status of "Dissolved". The current directors of Pab Plant Hire Ltd are listed as Carter, Roger, Dalloway, Terence, Barcroft, Lindsay Alison at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCROFT, Lindsay Alison 09 November 2006 08 January 2009 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Roger 09 November 2006 09 March 2012 1
DALLOWAY, Terence 19 May 2012 31 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
AA - Annual Accounts 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 06 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 17 July 2014
TM01 - Termination of appointment of director 23 April 2014
TM02 - Termination of appointment of secretary 23 April 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 19 June 2013
AR01 - Annual Return 19 June 2012
AP03 - Appointment of secretary 19 June 2012
AA - Annual Accounts 11 June 2012
AP01 - Appointment of director 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 09 November 2010
CERTNM - Change of name certificate 01 October 2010
RESOLUTIONS - N/A 22 September 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA01 - Change of accounting reference date 13 October 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
CERTNM - Change of name certificate 09 January 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 10 November 2008
287 - Change in situation or address of Registered Office 16 June 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
NEWINC - New incorporation documents 08 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.