Company NameHinchcliffe Bros. (Skip Hire) 1985 Limited
DirectorsKeith Hinchcliffe and Roy Hinchcliffe
Company StatusDissolved
Company Number01901736
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith Hinchcliffe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1986(1 year after company formation)
Appointment Duration38 years
RoleManaging Director This Company
Correspondence Address37 Shillbank View
Mirfield
West Yorkshire
WF14 0QG
Secretary NameMargaret Doreen Hinchcliffe
NationalityBritish
StatusCurrent
Appointed25 July 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressMarlwood Greenside Road
Mirfield
West Yorkshire
WF14 0AS
Director NameRoy Hinchcliffe
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(10 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressMarlwood
Greenside Road
Mirfield
West Yorkshire
WF14 0AS

Location

Registered AddressJackson Insolvency Practitioners
Clive House, Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£312,142
Cash£33,021
Current Liabilities£324,586

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 July 2003Dissolved (1 page)
25 March 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
13 February 2002Registered office changed on 13/02/02 from: jacksons corportate recovery & involvency norwest court, guildhall street preston, lancashire PR1 3NU (1 page)
6 November 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Registered office changed on 14/09/00 from: ravenswharfe road scout hill dewsbury (1 page)
13 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 September 2000Appointment of a voluntary liquidator (1 page)
13 September 2000Statement of affairs (13 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
23 August 1999Return made up to 25/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Accounts for a small company made up to 31 July 1998 (7 pages)
23 March 1999Accounts for a small company made up to 31 July 1997 (7 pages)
6 August 1998Return made up to 25/07/98; no change of members (4 pages)
19 August 1997Return made up to 25/07/97; full list of members (6 pages)
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1997Full accounts made up to 31 July 1996 (6 pages)
16 August 1996Return made up to 25/07/96; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 July 1995 (6 pages)
6 June 1996Accounts for a small company made up to 31 July 1994 (7 pages)
25 September 1995New director appointed (2 pages)
15 August 1995Return made up to 25/07/95; full list of members (6 pages)