Company NameGwynedd Skip Hire Limited
Company StatusDissolved
Company Number04209348
CategoryPrivate Limited Company
Incorporation Date1 May 2001(22 years, 11 months ago)
Dissolution Date29 April 2014 (9 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Mathew O'Grady
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTyddyn Whisgin Uchaf
Caeathro, Caernarfon
Gwynedd
LL55 2TL
Wales
Secretary NameMargaret Rhian O'Grady
NationalityBritish
StatusResigned
Appointed17 September 2004(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 February 2009)
RoleCafe Owner
Correspondence AddressTyddyn Whisgin Uchaf
Caeathro
Caernarfon
Gwynedd
LL55 2TL
Wales
Secretary NameMargaret Rhian O'Grady
NationalityBritish
StatusResigned
Appointed17 September 2004(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 February 2009)
RoleCafe Owner
Correspondence AddressTyddyn Whisgin Uchaf
Caeathro
Caernarfon
Gwynedd
LL55 2TL
Wales
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameFirst Company Services Limited (Corporation)
StatusResigned
Appointed09 June 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2004)
Correspondence AddressSuite 150
1 Silk House
Macclesfield
Cheshire
SK11 7QJ

Location

Registered AddressSt. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 April 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
7 February 2014Administrator's progress report to 16 January 2014 (17 pages)
7 February 2014Administrator's progress report to 16 January 2014 (17 pages)
29 January 2014Notice of move from Administration to Dissolution on 16 January 2014 (17 pages)
29 January 2014Notice of move from Administration to Dissolution (17 pages)
20 January 2014Administrator's progress report to 2 January 2014 (17 pages)
20 January 2014Administrator's progress report to 2 January 2014 (17 pages)
20 January 2014Administrator's progress report to 2 January 2014 (17 pages)
5 August 2013Administrator's progress report to 2 July 2013 (16 pages)
5 August 2013Administrator's progress report to 2 July 2013 (16 pages)
5 August 2013Administrator's progress report to 2 July 2013 (16 pages)
11 February 2013Notice of extension of period of Administration (1 page)
11 February 2013Administrator's progress report to 2 January 2013 (19 pages)
11 February 2013Notice of extension of period of Administration (1 page)
11 February 2013Administrator's progress report to 2 January 2013 (19 pages)
11 February 2013Administrator's progress report to 2 January 2013 (19 pages)
14 August 2012Administrator's progress report to 2 August 2012 (21 pages)
14 August 2012Administrator's progress report to 2 August 2012 (21 pages)
14 August 2012Notice of extension of period of Administration (1 page)
14 August 2012Notice of extension of period of Administration (1 page)
14 August 2012Administrator's progress report to 2 August 2012 (21 pages)
22 May 2012Administrator's progress report to 19 April 2012 (21 pages)
22 May 2012Administrator's progress report to 19 April 2012 (21 pages)
23 January 2012Statement of affairs with form 2.14B (8 pages)
23 January 2012Statement of affairs with form 2.14B (8 pages)
12 January 2012Notice of extension of time period of the administration (1 page)
12 January 2012Notice of extension of time period of the administration (1 page)
21 December 2011Statement of administrator's proposal (31 pages)
21 December 2011Statement of administrator's proposal (31 pages)
1 November 2011Registered office address changed from Lon Hen Felin Cibyn Industrial Estate Caernafon Gwynedd LL55 2BD on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Lon Hen Felin Cibyn Industrial Estate Caernafon Gwynedd LL55 2BD on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Lon Hen Felin Cibyn Industrial Estate Caernafon Gwynedd LL55 2BD on 1 November 2011 (2 pages)
27 October 2011Appointment of an administrator (1 page)
27 October 2011Appointment of an administrator (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Amended total exemption small company accounts made up to 30 June 2009 (7 pages)
3 March 2011Amended accounts made up to 30 June 2009 (7 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 100
(4 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 100
(4 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 100
(4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 May 2009Return made up to 01/05/09; full list of members (3 pages)
18 May 2009Return made up to 01/05/09; full list of members (3 pages)
16 April 2009Amended accounts made up to 30 June 2007 (6 pages)
16 April 2009Amended accounts made up to 30 June 2007 (6 pages)
9 March 2009Appointment Terminated Secretary margaret o'grady (1 page)
9 March 2009Appointment terminated secretary margaret o'grady (1 page)
11 August 2008Return made up to 01/05/08; full list of members (3 pages)
11 August 2008Return made up to 01/05/08; full list of members (3 pages)
12 June 2008Return made up to 01/05/07; no change of members (6 pages)
12 June 2008Return made up to 01/05/07; no change of members (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 March 2007Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
14 March 2007Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
14 November 2006Return made up to 01/05/06; full list of members (5 pages)
14 November 2006Return made up to 01/05/06; full list of members (5 pages)
26 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
26 July 2006Registered office changed on 26/07/06 from: yew tree house pant oswestry shropshire SY10 9QF (1 page)
26 July 2006Registered office changed on 26/07/06 from: yew tree house pant oswestry shropshire SY10 9QF (1 page)
14 July 2005Amended accounts made up to 31 May 2004 (4 pages)
14 July 2005Amended accounts made up to 31 May 2004 (4 pages)
4 May 2005Return made up to 01/05/05; full list of members (6 pages)
4 May 2005Return made up to 01/05/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Registered office changed on 30/09/04 from: lon hen felin cibyn industrial estate caernarfon gwynedd LL55 2BD (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Registered office changed on 30/09/04 from: lon hen felin cibyn industrial estate caernarfon gwynedd LL55 2BD (1 page)
29 July 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 July 2004Return made up to 01/05/04; full list of members (6 pages)
19 July 2004Return made up to 01/05/04; full list of members (6 pages)
2 March 2004Registered office changed on 02/03/04 from: suite 150 1 silk house, park green macclesfield cheshire SK11 7QJ (1 page)
2 March 2004Registered office changed on 02/03/04 from: suite 150 1 silk house, park green macclesfield cheshire SK11 7QJ (1 page)
1 September 2003Return made up to 01/05/03; full list of members (6 pages)
1 September 2003Return made up to 01/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Registered office changed on 20/06/03 from: cibyn industrial estate caernarvon gwynedd LL55 2BD (1 page)
20 June 2003Registered office changed on 20/06/03 from: cibyn industrial estate caernarvon gwynedd LL55 2BD (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
6 March 2003Secretary's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
6 March 2003Ad 28/02/03-28/02/03 £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
6 March 2003Ad 28/02/03-28/02/03 £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2003Secretary's particulars changed (1 page)
20 August 2002Return made up to 01/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 2002Return made up to 01/05/02; full list of members (6 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
1 May 2001Incorporation (16 pages)