About

Registered Number: 04626326
Date of Incorporation: 31/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 3 months ago)
Registered Address: The Yard Gallows Hill, Pool Road, Otley, West Yorkshire, LS21 1HL

 

Having been setup in 2002, Stuart Thompson Plant & Tipper Hire Ltd have registered office in Otley, it's status is listed as "Dissolved". The company has no directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 06 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 21 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 05 February 2010
287 - Change in situation or address of Registered Office 24 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 20 February 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 15 January 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 16 March 2004
363s - Annual Return 25 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
NEWINC - New incorporation documents 31 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.