Company NameA A Skips Nationwide Ltd.
Company StatusDissolved
Company Number03876994
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameSavalead 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 NameAlan Vincent Morgan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address11 Criterion Street
Reddish
Stockport
Cheshire
SK5 6SA
Director NameAndrew Ian Leatherbarrow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address6 The Pines
Warford Park Mobberley
Knutsford
Cheshire
WA16 7RT
Director NameMr Christopher John Walden
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 22 June 2004)
RoleWaste Consultant
Country of ResidenceUnited Kingdom
Correspondence Address112 Buckingham Road
Cheadle Hulme
Stockport
Cheshire
SK4 4RG
Secretary NameMichael Broad
NationalityBritish
StatusClosed
Appointed16 August 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 22 June 2004)
RoleSecretary
Correspondence Address50 Farndon Avenue
Hazel Grove
Stockport
Cheshire
SK7 4LL
Director NameMr Christopher John Walden
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Buckingham Road
Cheadle Hulme
Stockport
Cheshire
SK4 4RG
Secretary NameKennth Banks
NationalityBritish
StatusResigned
Appointed23 December 1999(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 21 December 2000)
RoleDriver
Correspondence Address1a Derby Street
Stockport
Cheshire
SK3 9HF
Director NameStephen Morgan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2002)
RoleRecycler
Correspondence Address102 Hollywood Towers
Stockport
Cheshire
SK3 0HN
Secretary NameMr Christopher John Walden
NationalityBritish
StatusResigned
Appointed21 December 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Buckingham Road
Cheadle Hulme
Stockport
Cheshire
SK4 4RG
Secretary NameAlan Vincent Morgan
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 August 2002)
RoleCompany Director
Correspondence Address11 Criterion Street
Reddish
Stockport
Cheshire
SK5 6SA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 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£1
Cash£1

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 March 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)
2 December 2002New director appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
16 January 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
23 November 2001Return made up to 15/11/01; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
10 May 2001Return made up to 15/11/00; full list of members (6 pages)
30 April 2001Registered office changed on 30/04/01 from: c/o champion & co, worsley court high street, worsley manchester lancashire M28 3NJ (1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Director resigned (2 pages)
7 January 2000Registered office changed on 07/01/00 from: the britannia suite st james's building 79 oxford street manchester lancashire M1 6FR (1 page)
7 January 2000Secretary resigned (1 page)