Company NameBirch Skip Hire Limited
Company StatusDissolved
Company Number02825481
CategoryPrivate Limited Company
Incorporation Date9 June 1993(30 years, 10 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameAnthony Cash
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(1 year, 3 months after company formation)
Appointment Duration23 years, 10 months (closed 07 August 2018)
RoleWaste Disposal Recycling
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr Paul Edward Wren
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(20 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameAnthony Cash
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleManaging Director
Correspondence Address1 Ashlands Avenue
New Moston
Manchester
Lancashire
M40 0EE
Secretary NameValerie Ann Cash
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleSecretary
Correspondence Address1 Ashlands Avenue
New Moston
Manchester
Lancashire
M40 0EE
Director NamePatricia Veronica Massey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(4 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address51 Whitegate Road
Chadderton
Oldham
OL9 9PW
Secretary NameBrian Carmichael
NationalityBritish
StatusResigned
Appointed31 October 1993(4 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 October 1994)
RoleSecretary
Correspondence Address1363 Ashton Old Road
Openshaw
Manchester
M11 1JT
Secretary NameValerie Ann Cash
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 April 2014)
RoleBook Keeper
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameGeraldine Diane Cash
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(16 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2013)
RoleRecycling Waste And Skip Hire
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMrs Christina Marie Castile
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(16 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2013)
RoleRecycling Waste And Skip Hire
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr Sean Martin Fowler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(20 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7 at £1Christina Castile
7.00%
Ordinary C
7 at £1Geraldine Hughes
7.00%
Ordinary B
30 at £1Anthony Cash
30.00%
Ordinary A
30 at £1Valerie Ann Cash
30.00%
Ordinary A
3 at £1Paul Wren
3.00%
Ordinary B
3 at £1Paul Wren
3.00%
Ordinary C
20 at £1Paul Wren
20.00%
Ordinary A

Financials

Year2014
Net Worth-£156,873
Cash£1,886
Current Liabilities£819,459

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 July 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
17 October 2014Termination of appointment of Sean Martin Fowler as a director on 12 June 2014 (1 page)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
27 June 2014Termination of appointment of Valerie Cash as a secretary (1 page)
27 June 2014Appointment of Mr Paul Wren as a director (2 pages)
27 June 2014Appointment of Mr Sean Martin Fowler as a director (2 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 October 2013Termination of appointment of Christina Castile as a director (1 page)
11 October 2013Termination of appointment of Geraldine Cash as a director (1 page)
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
10 September 2012Director's details changed for Christina Marie Castile on 1 June 2012 (2 pages)
10 September 2012Director's details changed for Anthony Cash on 1 June 2012 (2 pages)
10 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
10 September 2012Director's details changed for Geraldine Diane Cash on 1 June 2012 (2 pages)
10 September 2012Director's details changed for Geraldine Diane Cash on 1 June 2012 (2 pages)
10 September 2012Director's details changed for Anthony Cash on 1 June 2012 (2 pages)
10 September 2012Director's details changed for Christina Marie Castile on 1 June 2012 (2 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 July 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(4 pages)
7 July 2011Change of share class name or designation (2 pages)
7 July 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(4 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
28 June 2011Director's details changed for Christina Marie Castle on 1 January 2011 (2 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
28 June 2011Director's details changed for Christina Marie Castle on 1 January 2011 (2 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 October 2010Director's details changed for Geradine Diane Cash on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Geradine Diane Cash on 1 October 2010 (2 pages)
16 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 August 2010Secretary's details changed for Valerie Ann Cash on 1 October 2009 (1 page)
16 August 2010Director's details changed for Anthony Cash on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Anthony Cash on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 August 2010Secretary's details changed for Valerie Ann Cash on 1 October 2009 (1 page)
19 December 2009Appointment of Christina Marie Castle as a director (3 pages)
19 December 2009Appointment of Geradine Diane Cash as a director (3 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 July 2009Return made up to 09/06/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 June 2008Return made up to 09/06/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 February 2008Registered office changed on 26/02/2008 from 5 old street ashton-under-lyne lancashire OL6 6LA (1 page)
16 July 2007Return made up to 09/06/07; no change of members (6 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 June 2006Return made up to 09/06/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 June 2004Return made up to 09/06/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 August 2003Return made up to 09/06/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 June 2002Return made up to 09/06/02; full list of members (6 pages)
20 December 2001Return made up to 09/06/01; full list of members; amend (6 pages)
12 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 July 2000Return made up to 09/06/00; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
14 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 June 1999Return made up to 09/06/99; full list of members (6 pages)
10 June 1998Return made up to 09/06/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 June 1997Return made up to 09/06/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 June 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 June 1996Return made up to 09/06/96; full list of members (6 pages)
25 July 1995Return made up to 09/06/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
9 June 1993Incorporation (19 pages)