Company NameA M W (Skip Hire) Limited
Company StatusDissolved
Company Number02828505
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 10 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous NamesStatcave Limited and A M W (Manchester) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Loftus
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Bridge Street
Droylsden
Lancashire
M43 6SJ
Secretary NameMr Andrew John Loftus
NationalityBritish
StatusResigned
Appointed18 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Clarendon Road
Audenshaw
Manchester
M34 5GA
Director NameMr Andrew John Loftus
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 25 February 2002)
RoleStudent
Country of ResidenceEngland
Correspondence Address71 Clarendon Road
Audenshaw
Manchester
M34 5GA
Director NameWendy Ann Loftus
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(1 month after company formation)
Appointment DurationResigned same day (resigned 22 July 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address71 Clarendon Road
Audenshaw
Manchester
Greater Manchester
M34 5GA
Secretary NameWendy Ann Loftus
NationalityBritish
StatusResigned
Appointed22 July 1993(1 month after company formation)
Appointment DurationResigned same day (resigned 22 July 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address71 Clarendon Road
Audenshaw
Manchester
Greater Manchester
M34 5GA
Director NamePeter Loftus
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 1999)
RoleCompany Director
Correspondence Address46 Madison Street
Gorton
Manchester
M18 8SD
Director NameSara Louise Loftus
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(6 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address201 Timber Wharf Worsley Street
Manchester
M15 4NX
Director NameMartin Loftus
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleHaulage Contractor
Correspondence Address1 Audenshaw Hall Grove
Audenshaw
Manchester
M34 5GD
Secretary NameSara Louise Loftus
NationalityBritish
StatusResigned
Appointed18 June 2002(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2003)
RoleCompany Director
Correspondence Address71 Clarendon Road
Audenshaw
Manchester
Lancashire
M34 5GA
Director NameAdele Louise Carr
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(10 years after company formation)
Appointment Duration5 months (resigned 03 December 2003)
RoleTrainee Solicitor
Correspondence Address26 Winton Avenue
Audenshaw
Manchester
M34 5NS
Secretary NameLaurian MacDonald
NationalityBritish
StatusResigned
Appointed03 December 2003(10 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 July 2011)
RoleSecretary
Correspondence Address168 Cherry Avenue
Oldham
Greater Manchester
OL8 2HP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Martin Loftus
50.00%
Ordinary
1 at £1Ms Sara Louise Loftus
50.00%
Ordinary

Financials

Year2014
Net Worth-£63,899
Current Liabilities£63,899

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
26 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
30 September 2011Termination of appointment of Sara Loftus as a director (1 page)
14 September 2011Appointment of John Loftus as a director (3 pages)
25 July 2011Termination of appointment of Laurian Macdonald as a secretary (2 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
18 June 2010Director's details changed for Sara Louise Loftus on 18 June 2010 (2 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 June 2009Director's change of particulars / sara loftus / 01/06/2009 (1 page)
22 June 2009Return made up to 18/06/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 June 2008Return made up to 18/06/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 June 2007Return made up to 18/06/07; full list of members (2 pages)
28 February 2007Registered office changed on 28/02/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
6 January 2007Registered office changed on 06/01/07 from: bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 July 2006Return made up to 18/06/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
27 June 2005Return made up to 18/06/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
29 July 2004Return made up to 18/06/04; full list of members (6 pages)
20 May 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
29 December 2003Director resigned (1 page)
29 December 2003New secretary appointed (2 pages)
29 December 2003Secretary resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
10 July 2003Return made up to 18/06/03; full list of members (7 pages)
10 July 2003Director resigned (1 page)
24 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: hargreaves house hargreaves street oldham OL9 9ND (1 page)
26 February 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
25 September 2001Return made up to 18/06/01; full list of members (6 pages)
1 June 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
26 July 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
26 June 2000Return made up to 18/06/00; full list of members (6 pages)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
16 September 1999Return made up to 18/06/99; no change of members (4 pages)
17 March 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
5 August 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
29 July 1998Return made up to 18/06/98; full list of members (6 pages)
6 October 1997Return made up to 18/06/96; no change of members (6 pages)
6 October 1997Secretary resigned;director resigned (1 page)
6 October 1997Return made up to 18/06/97; no change of members; amend (6 pages)
26 September 1997New secretary appointed (2 pages)
3 August 1997Return made up to 18/06/97; no change of members (4 pages)
3 August 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
5 December 1996Accounts for a small company made up to 31 October 1995 (3 pages)
30 October 1996Return made up to 18/06/95; no change of members (4 pages)
23 October 1996New director appointed (2 pages)
27 August 1996Company name changed a m w (manchester) LIMITED\certificate issued on 28/08/96 (2 pages)
26 February 1996Company name changed statcave LIMITED\certificate issued on 27/02/96 (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 247 seymour grove old trafford manchester (1 page)