Company NameDavidsons Skip Hire Limited
Company StatusDissolved
Company Number02687542
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous NameCostsign Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMark Stephen Hutchinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(15 years, 7 months after company formation)
Appointment Duration8 years (closed 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rydal Mount
Knutsford Road
Alderley Edge
Cheshire
SK9 7RZ
Secretary NameAndrew Noel Pickford
NationalityBritish
StatusClosed
Appointed19 September 2008(16 years, 7 months after company formation)
Appointment Duration7 years (closed 06 October 2015)
RoleCompany Director
Correspondence Address11 Plymouth Grove
Cheadle Heath
Stockport
Cheshire
SK3 0UG
Director NameMr Leo Fergus Fay
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 02 October 2007)
RoleConsultant
Correspondence AddressSherbrooke Cottage
Fulshaw Park
Wilmslow
Cheshire
SK9 1QQ
Secretary NameMaureen Ryan
NationalityBritish
StatusResigned
Appointed27 March 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 05 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sandy Lane
Stretford
Manchester
Lancashire
M32 9DB
Secretary NameMrs Anita Andrina Fay
NationalityBritish
StatusResigned
Appointed20 March 1996(4 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 02 October 2007)
RoleCompany Director
Correspondence AddressSherbrooke Cottage
Fulshaw Park
Wilmslow
Cheshire
SK9 1QQ
Director NameAngela Louise Pepper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(9 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 October 2007)
RoleCompany Director
Correspondence AddressThe Willows
Apt 3 125 Ashley Road Hale
Altrincham
Cheshire
WA14 2UE
Secretary NameMr Ian Moss
NationalityBritish
StatusResigned
Appointed02 October 2007(15 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 September 2008)
RoleCompany Director
Correspondence Address46 Chetwyn Avenue
Bromley Cross
Bolton
Lancashire
BL7 9BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedavidsons-skip-hire.co.uk
Email address[email protected]
Telephone0800 0183528
Telephone regionFreephone

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at 124-7 Services Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£372,081
Cash£1,688
Current Liabilities£1,031,170

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
4 October 2013Restoration by order of the court (3 pages)
4 October 2013Restoration by order of the court (3 pages)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved following liquidation (1 page)
26 July 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Notice of move from Administration to Dissolution (16 pages)
26 April 2011Administrator's progress report to 14 April 2011 (15 pages)
26 April 2011Administrator's progress report to 14 April 2011 (15 pages)
26 April 2011Notice of move from Administration to Dissolution (16 pages)
18 November 2010Administrator's progress report to 18 October 2010 (15 pages)
18 November 2010Administrator's progress report to 18 October 2010 (15 pages)
20 July 2010Notice of deemed approval of proposals (29 pages)
20 July 2010Notice of deemed approval of proposals (29 pages)
17 June 2010Statement of administrator's proposal (35 pages)
17 June 2010Statement of administrator's proposal (35 pages)
20 May 2010Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 20 May 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2010Appointment of an administrator (1 page)
12 May 2010Appointment of an administrator (1 page)
13 January 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 June 2009Return made up to 12/01/09; full list of members (4 pages)
18 June 2009Return made up to 12/01/09; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from the old railway station longley lane northenden manchester M22 4SS (1 page)
10 June 2009Registered office changed on 10/06/2009 from the old railway station longley lane northenden manchester M22 4SS (1 page)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 September 2008Appointment terminated secretary ian moss (1 page)
23 September 2008Appointment terminated secretary ian moss (1 page)
23 September 2008Secretary appointed andrew pickford (2 pages)
23 September 2008Secretary appointed andrew pickford (2 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
8 March 2008Return made up to 12/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2008Return made up to 12/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
8 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (5 pages)
12 October 2007Particulars of mortgage/charge (5 pages)
10 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 October 2007Declaration of assistance for shares acquisition (8 pages)
9 October 2007Declaration of assistance for shares acquisition (7 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Declaration of assistance for shares acquisition (8 pages)
9 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Declaration of assistance for shares acquisition (7 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
22 January 2007Return made up to 12/01/07; full list of members (2 pages)
22 January 2007Return made up to 12/01/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 January 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 January 2005Return made up to 26/01/05; full list of members (7 pages)
31 January 2005Return made up to 26/01/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 February 2004Return made up to 27/01/04; full list of members (7 pages)
16 February 2004Return made up to 27/01/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
9 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
7 April 2003Return made up to 14/02/03; full list of members (7 pages)
7 April 2003Return made up to 14/02/03; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
24 October 2002Registered office changed on 24/10/02 from: whitehall 75 school lane hartford northwich cheshire CW8 1PF (1 page)
24 October 2002Registered office changed on 24/10/02 from: whitehall 75 school lane hartford northwich cheshire CW8 1PF (1 page)
21 May 2002Return made up to 14/02/02; full list of members (6 pages)
21 May 2002Return made up to 14/02/02; full list of members (6 pages)
17 October 2001Particulars of mortgage/charge (5 pages)
17 October 2001Particulars of mortgage/charge (5 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
24 July 2001Return made up to 14/02/01; full list of members (6 pages)
24 July 2001Return made up to 14/02/01; full list of members (6 pages)
19 April 2001Full accounts made up to 30 April 2000 (13 pages)
19 April 2001Full accounts made up to 30 April 2000 (13 pages)
17 July 2000Return made up to 14/02/00; full list of members (6 pages)
17 July 2000Return made up to 14/02/00; full list of members (6 pages)
27 July 1999Return made up to 14/02/99; full list of members (6 pages)
27 July 1999Return made up to 14/02/99; full list of members (6 pages)
30 December 1998Full accounts made up to 30 April 1998 (13 pages)
30 December 1998Full accounts made up to 30 April 1998 (13 pages)
4 July 1997Registered office changed on 04/07/97 from: devonshire house 36 george street manchester M2 2EJ (1 page)
4 July 1997Registered office changed on 04/07/97 from: devonshire house 36 george street manchester M2 2EJ (1 page)
19 May 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 May 1997Secretary resigned (1 page)
27 February 1997Full accounts made up to 30 April 1996 (13 pages)
27 February 1997Full accounts made up to 30 April 1996 (13 pages)
1 April 1996New secretary appointed (2 pages)
1 April 1996Return made up to 14/02/96; full list of members (6 pages)
1 April 1996New secretary appointed (2 pages)
1 April 1996Return made up to 14/02/96; full list of members (6 pages)
5 June 1995Full accounts made up to 30 April 1994 (12 pages)
5 June 1995Full accounts made up to 30 April 1994 (12 pages)
13 March 1995Particulars of mortgage/charge (12 pages)
13 March 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
24 May 1993Return made up to 13/02/93; full list of members (8 pages)
24 May 1993Return made up to 13/02/93; full list of members (8 pages)
21 May 1992Company name changed costsign LIMITED\certificate issued on 22/05/92 (2 pages)
21 May 1992Company name changed costsign LIMITED\certificate issued on 22/05/92 (2 pages)
14 February 1992Incorporation (9 pages)
14 February 1992Incorporation (9 pages)