Company NameSalford Skips (UK) Limited
Company StatusDissolved
Company Number03165797
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony George Cauchi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House
Primrose Hill
Bury
Lancashire
BL9 7EX
Secretary NameMary Cauchi
NationalityBritish
StatusClosed
Appointed18 December 2002(6 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 17 February 2009)
RoleCompany Director
Correspondence AddressRiverbank House
Primrose Hill
Bury
Lancashire
BL9 7EX
Director NameMr Anthony George Cauchi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House
Primrose Hill
Bury
Lancashire
BL9 7EX
Secretary NameTeresa Cauchi
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 Summerville Road
Salford
Manchester
M6 7HG
Secretary NameMr Paul Cauchi
NationalityBritish
StatusResigned
Appointed24 August 1998(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 27 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Northland Road
Manchester
M9 7AG
Director NameMr Paul Cauchi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Northland Road
Manchester
M9 7AG
Secretary NameAndrew James Heaton
NationalityBritish
StatusResigned
Appointed27 May 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2002)
RoleCompany Director
Correspondence Address23 Whitecar Avenue
Manchester
Lancashire
M40 3GW
Secretary NameSteven Shepley
NationalityBritish
StatusResigned
Appointed27 May 1999(3 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 July 1999)
RoleCompany Director
Correspondence Address63 Stanhope Road
Salford
Lancashire
M6 7HY
Secretary NamePeter Foster
NationalityBritish
StatusResigned
Appointed22 July 2002(6 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 18 December 2002)
RoleSecretary
Correspondence Address17 New Lester Way
Little Hulton
Manchester
M38 0NL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
23 September 2008Application for striking-off (2 pages)
31 August 2007Registered office changed on 31/08/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page)
24 January 2007Restoration by order of the court (3 pages)
25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
24 February 2006Application for striking-off (1 page)
19 July 2005Return made up to 28/02/05; full list of members (6 pages)
12 July 2005Compulsory strike-off action has been discontinued (1 page)
11 July 2005Withdrawal of application for striking off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Application for striking-off (1 page)
16 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 August 2004Return made up to 28/02/04; full list of members; amend (6 pages)
6 March 2004Return made up to 28/02/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
29 October 2002Particulars of mortgage/charge (5 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
11 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 February 2002Return made up to 28/02/02; full list of members (6 pages)
2 August 2001Director resigned (2 pages)
2 August 2001New director appointed (2 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
26 February 2001Return made up to 28/02/01; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: snape house merchants quay salford quays salford greater manchester M5 2SU (1 page)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
27 July 1999Secretary resigned (1 page)
26 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
16 March 1999Return made up to 28/02/99; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned (1 page)
23 February 1998Return made up to 28/02/98; full list of members (6 pages)
19 February 1998Registered office changed on 19/02/98 from: 49 warwick road st anne on sea lancashire FY8 1XJ (1 page)
7 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
28 November 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
27 February 1997Return made up to 28/02/97; full list of members (6 pages)
30 June 1996Registered office changed on 30/06/96 from: snape house merchants quay salford quays manchester M5 2SU (1 page)
22 March 1996Ad 18/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 1996Accounting reference date notified as 31/03 (1 page)
28 February 1996Incorporation (15 pages)