Company NameA A Skips Limited
Company StatusDissolved
Company Number03806727
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameMr Christopher John Walden
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Buckingham Road
Cheadle Hulme
Stockport
Cheshire
SK4 4RG
Secretary NameMichael Broad
NationalityBritish
StatusClosed
Appointed02 May 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address50 Farndon Avenue
Hazel Grove
Stockport
Cheshire
SK7 4LL
Director NameDavid Haselgrove
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2001)
RoleGarage Proprietor
Correspondence AddressLlainbach
Llanddona
Anglesey
LL58 8TS
Wales
Secretary NamePaul Ronald Morrison
NationalityBritish
StatusResigned
Appointed26 July 1999(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2001)
RoleCompany Director
Correspondence Address52 Hollow Vale Drive
Stockport
Cheshire
SK5 6YH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressOak House Newby Road Industrial
Estate Hazel Grove
Stockport
SK7 5AS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£916
Cash£13
Current Liabilities£4,689

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
27 January 2003Registered office changed on 27/01/03 from: 103 castle street edgeley stockport cheshire SK3 9AR (1 page)
16 October 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 July 2001Return made up to 14/07/01; no change of members (6 pages)
20 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
15 May 2001Compulsory strike-off action has been discontinued (1 page)
10 May 2001Return made up to 14/07/00; full list of members (6 pages)
10 May 2001Director resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: 1 worsley court high street, worsley manchester lancashire M28 3NJ (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
30 July 1999Registered office changed on 30/07/99 from: the britannia suite st james's buildings 79 oxford street lancashire manchester M1 6FQ (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999Secretary resigned (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (2 pages)