Company NameAce Skips Limited
Company StatusDissolved
Company Number03446574
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 7 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous NameFoxwall Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameAndrew Robert Worrall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(7 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Greenvale
Norden
Rochdale
OL11 5QJ
Secretary NameCaroline Anne Gascoigne
NationalityBritish
StatusClosed
Appointed01 June 1998(7 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 12 July 2011)
RoleCompany Director
Correspondence Address475 Rochdale Road
Walkden
Rochdale
OL14 6RW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Frank Worrall
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(2 weeks, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Farm 166 Bury & Rochdale Old Road
Heywood
Lincs
OL10 4BB
Secretary NameMrs Barbara Worrall
NationalityBritish
StatusResigned
Appointed24 October 1997(2 weeks, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 1998)
RoleCompany Director
Correspondence Address166 Bury & Rochdale Old Road
Heywood
Lancashire
OL10 4BB
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address55 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester

Shareholders

2 at £1Carrex Skip Hire Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£770
Current Liabilities£8,759

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
18 March 2011Application to strike the company off the register (3 pages)
18 March 2011Application to strike the company off the register (3 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(4 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(4 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Andrew Robert Worrall on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Andrew Robert Worrall on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Andrew Robert Worrall on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Andrew Robert Worrall on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Caroline Anne Gascoigne on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Caroline Anne Gascoigne on 1 October 2009 (1 page)
5 November 2009Director's details changed for Andrew Robert Worrall on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Andrew Robert Worrall on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Caroline Anne Gascoigne on 1 October 2009 (1 page)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 October 2008Return made up to 08/10/08; full list of members (3 pages)
27 October 2008Return made up to 08/10/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 November 2007Return made up to 08/10/07; full list of members (2 pages)
1 November 2007Return made up to 08/10/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 October 2006Return made up to 08/10/06; full list of members (2 pages)
27 October 2006Return made up to 08/10/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 October 2005Return made up to 08/10/05; full list of members (2 pages)
20 October 2005Return made up to 08/10/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
1 November 2004Return made up to 08/10/04; full list of members (6 pages)
1 November 2004Return made up to 08/10/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
1 November 2003Return made up to 08/10/03; full list of members (6 pages)
1 November 2003Return made up to 08/10/03; full list of members (6 pages)
20 October 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
20 October 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 November 2002Return made up to 08/10/02; full list of members (6 pages)
30 November 2002Return made up to 08/10/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 November 2001Return made up to 08/10/01; full list of members (6 pages)
1 November 2001Return made up to 08/10/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 December 2000Return made up to 08/10/00; full list of members (6 pages)
5 December 2000Return made up to 08/10/00; full list of members (6 pages)
2 November 1999Return made up to 08/10/99; full list of members (6 pages)
2 November 1999Return made up to 08/10/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 December 1998Return made up to 08/10/98; full list of members (6 pages)
3 December 1998Return made up to 08/10/98; full list of members (6 pages)
13 November 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
13 November 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New secretary appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New secretary appointed (2 pages)
5 January 1998Company name changed foxwall LIMITED\certificate issued on 06/01/98 (2 pages)
5 January 1998Company name changed foxwall LIMITED\certificate issued on 06/01/98 (2 pages)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1997Director resigned (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
8 October 1997Incorporation (16 pages)
8 October 1997Incorporation (16 pages)