MELDAN PLANT HIRE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5DQ

Company number 05686249
Status Liquidation
Incorporation Date 24 January 2006
Company Type Private Limited Company
Address CHAMBERLAIN & CO, RESOLUTION HOUSE, 12 MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Liquidators statement of receipts and payments to 21 November 2016; Liquidators statement of receipts and payments to 21 November 2015; Liquidators statement of receipts and payments to 21 November 2014. The most likely internet sites of MELDAN PLANT HIRE LIMITED are www.meldanplanthire.co.uk, and www.meldan-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Meldan Plant Hire Limited is a Private Limited Company. The company registration number is 05686249. Meldan Plant Hire Limited has been working since 24 January 2006. The present status of the company is Liquidation. The registered address of Meldan Plant Hire Limited is Chamberlain Co Resolution House 12 Mill Hill Leeds West Yorkshire Ls1 5dq. . DICKINSON, Lee is a Director of the company. Secretary DICKINSON, Derek Sidney has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DICKINSON, Marilyn has been resigned. Director DICKINSON, Neal has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
DICKINSON, Lee
Appointed Date: 24 January 2006
58 years old

Resigned Directors

Secretary
DICKINSON, Derek Sidney
Resigned: 02 July 2011
Appointed Date: 24 January 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 January 2006
Appointed Date: 24 January 2006

Director
DICKINSON, Marilyn
Resigned: 02 July 2011
Appointed Date: 24 January 2006
79 years old

Director
DICKINSON, Neal
Resigned: 02 July 2011
Appointed Date: 24 January 2006
54 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 January 2006
Appointed Date: 24 January 2006

MELDAN PLANT HIRE LIMITED Events

31 Jan 2017
Liquidators statement of receipts and payments to 21 November 2016
04 Feb 2016
Liquidators statement of receipts and payments to 21 November 2015
19 Jan 2015
Liquidators statement of receipts and payments to 21 November 2014
02 Dec 2013
Registered office address changed from St Mary's Works Marsh Lane Barton-upon-Humber North Lincolnshire DN18 5HB United Kingdom on 2 December 2013
29 Nov 2013
Statement of affairs with form 4.19
...
... and 36 more events
22 Aug 2006
Registered office changed on 22/08/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
22 Aug 2006
Ad 24/01/06--------- £ si 300@1=300 £ ic 100/400
21 Jul 2006
Secretary resigned
21 Jul 2006
Director resigned
24 Jan 2006
Incorporation

MELDAN PLANT HIRE LIMITED Charges

21 October 2011
Debenture
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Soutergate Properties Limited
Description: All motor vehicles plant and machinery computer equipment…