Company NameLoyns Skip Hire Limited
Company StatusDissolved
Company Number03871945
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 5 months ago)
Dissolution Date30 July 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMichael Raymond Jones
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 30 July 2008)
RoleCompany Director
Correspondence Address140 Houghton Road
Upton
CH49 9AP
Wales
Director NameVincent Henry Hagan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 30 July 2008)
RoleCompany Director
Correspondence Address23 Pool Hey
Stockbridge Village
Liverpool
L28 4EP
Director NameChristopher Leanord
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 30 July 2008)
RoleCompany Director
Correspondence Address12 Runnymede Drive
Haydock St. Helens
Merseyside
WA11 0AS
Secretary NameMichael Raymond Jones
NationalityBritish
StatusClosed
Appointed01 October 2001(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 30 July 2008)
RoleCompany Director
Correspondence Address140 Houghton Road
Upton
CH49 9AP
Wales
Director NameJohn Fitzgerald
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleSite Manager
Correspondence Address25 Manor Road
Hoylake
Merseyside
CH47 3DE
Wales
Director NameWladek Reszczynski
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address140 Houghton Road
Wirral
Merseyside
CH49 9AP
Wales
Secretary NameJohn Fitzgerald
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleSite Manager
Correspondence Address25 Manor Road
Hoylake
Merseyside
CH47 3DE
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£85,779
Cash£45,302
Current Liabilities£117,348

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
31 December 2007Liquidators statement of receipts and payments (5 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
19 December 2005Registered office changed on 19/12/05 from: tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page)
15 December 2005Statement of affairs (7 pages)
15 December 2005Appointment of a voluntary liquidator (1 page)
15 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2005Registered office changed on 05/12/05 from: 2 dudleston road little sutton south wirral cheshire CH66 4PJ (1 page)
21 March 2005Return made up to 05/11/04; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 December 2003Return made up to 05/11/03; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
18 August 2002Registered office changed on 18/08/02 from: barnston house beacon lane wirral CH60 0EE (1 page)
19 June 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
26 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Secretary resigned;director resigned (1 page)
27 July 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
6 April 2001Director resigned (2 pages)
12 March 2001New director appointed (2 pages)
27 December 2000Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
5 November 1999Incorporation (14 pages)