Company NameAtlantic Skip Hire Limited
Company StatusDissolved
Company Number04870394
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date30 October 2012 (11 years, 5 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 NameAndrew Robert Worrall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick Barn Farm
Greenvale Bamford
Rochdale
OL11 5QJ
Director NameGillian Margaret Worrall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(same day as company formation)
RolePractice Manager Dentist
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick Barn Farm
Greenvale Bamford
Rochdale
OL11 5QJ
Secretary NameCaroline Anne Gascoigne
NationalityBritish
StatusClosed
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address475 Rochdale Road
Walsden
Lancashire
OL14 6RN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 August 2003(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 NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 August 2003(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

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
9 July 2012Application to strike the company off the register (3 pages)
9 July 2012Application to strike the company off the register (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 2
(5 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 2
(5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 August 2010Director's details changed for Gillian Margaret Worrall on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Gillian Margaret Worrall on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Gillian Margaret Worrall on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 August 2009Secretary's Change of Particulars / caroline gascoigne / 01/09/2008 / HouseName/Number was: , now: 475; Street was: 13 lower laith avenue, now: rochdale road; Post Town was: todmorden, now: walsden; Post Code was: OL14 5RU, now: OL14 6RN; Country was: , now: united kingdom (1 page)
19 August 2009Director's change of particulars / gillian worrall / 01/08/2009 (1 page)
19 August 2009Director's change of particulars / andrew worrall / 01/09/2008 (1 page)
19 August 2009Director's Change of Particulars / gillian worrall / 01/08/2009 / HouseName/Number was: , now: chadwick barn farm; Street was: chadwick barn farm, now: 58 greenvale; Area was: greenvale bamford, now: norden (1 page)
19 August 2009Director's Change of Particulars / andrew worrall / 01/09/2008 / HouseName/Number was: , now: chadwick barn farm; Street was: chadwick barn farm, now: 58 greenvale; Area was: greenvale bamford, now: ; Post Town was: rochdale, now: norden; Region was: , now: rochdale (1 page)
19 August 2009Secretary's change of particulars / caroline gascoigne / 01/09/2008 (1 page)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 August 2008Return made up to 19/08/08; full list of members (4 pages)
21 August 2008Director's Change of Particulars / gillian worrall / 21/08/2008 / HouseName/Number was: , now: chadwick barn farm; Street was: 3 pipers close, now: 58 greenvale; Post Code was: OL11 5WD, now: OL11 5QJ (1 page)
21 August 2008Director's Change of Particulars / andrew worrall / 21/08/2008 / HouseName/Number was: , now: chadwick barn farm; Street was: 3 pipers close, now: 58 greenvale; Post Code was: OL11 5WD, now: OL11 5QJ (1 page)
21 August 2008Director's change of particulars / gillian worrall / 21/08/2008 (1 page)
21 August 2008Director's change of particulars / andrew worrall / 21/08/2008 (1 page)
21 August 2008Return made up to 19/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 September 2007Return made up to 19/08/07; full list of members (2 pages)
24 September 2007Return made up to 19/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 August 2006Return made up to 19/08/06; full list of members (2 pages)
30 August 2006Return made up to 19/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 September 2005Return made up to 19/08/05; full list of members (2 pages)
13 September 2005Return made up to 19/08/05; full list of members (2 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 October 2004Return made up to 19/08/04; full list of members (7 pages)
12 October 2004Return made up to 19/08/04; full list of members (7 pages)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 September 2003Secretary resigned (1 page)
19 August 2003Incorporation (16 pages)
19 August 2003Incorporation (16 pages)