Company NameSkipline Waste Management Limited
Company StatusDissolved
Company Number04874846
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)
Dissolution Date6 August 2010 (13 years, 8 months ago)
Previous NameJMG Waste Management Ltd

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 NameGlyn Brendan Slinger
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2003(same day as company formation)
RoleBuilder
Correspondence Address15a Glen Road
Eldwick
Bingley
BD16 3EU
Secretary NameNicola Willey
NationalityBritish
StatusClosed
Appointed23 December 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 06 August 2010)
RoleCompany Director
Correspondence Address15a Glen Road
Eldwick
Bingley
West Yorkshire
BD16 3EU
Director NameJamie Lee Hainsworth
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleBuilder
Correspondence Address78a Nabwood Drive
Saltaire
Shipley
West Yorkshire
BD18 4EW
Director NameMichael Johnson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleBuilder
Correspondence Address19 Kentmere
Wrose
Bradford
West Yorkshire
BD2 1NY
Secretary NameMichael Johnson
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleBuilder
Correspondence Address19 Kentmere
Wrose
Bradford
West Yorkshire
BD2 1NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£51,759
Cash£7,519
Current Liabilities£147,267

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2010Final Gazette dissolved following liquidation (1 page)
1 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
1 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
6 May 2010Liquidators' statement of receipts and payments to 27 April 2010 (5 pages)
6 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2010Liquidators statement of receipts and payments to 27 April 2010 (5 pages)
9 February 2010Liquidators statement of receipts and payments to 17 January 2010 (5 pages)
9 February 2010Liquidators' statement of receipts and payments to 17 January 2010 (5 pages)
30 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2010Appointment of a voluntary liquidator (1 page)
30 January 2010Court order insolvency:replacement of liquidator (17 pages)
30 January 2010Appointment of a voluntary liquidator (1 page)
30 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2010Court order insolvency:replacement of liquidator (17 pages)
20 November 2009Registered office address changed from West One 114 Wellington Street Leeds LS1 1BA on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from West One 114 Wellington Street Leeds LS1 1BA on 20 November 2009 (2 pages)
1 September 2009Liquidators statement of receipts and payments to 17 July 2009 (5 pages)
1 September 2009Liquidators' statement of receipts and payments to 17 January 2009 (5 pages)
1 September 2009Liquidators statement of receipts and payments to 17 January 2009 (5 pages)
1 September 2009Liquidators' statement of receipts and payments to 17 July 2009 (5 pages)
29 August 2008Liquidators' statement of receipts and payments to 17 July 2007 (5 pages)
29 August 2008Liquidators' statement of receipts and payments to 17 January 2008 (5 pages)
29 August 2008Liquidators statement of receipts and payments to 17 July 2008 (5 pages)
29 August 2008Liquidators statement of receipts and payments to 17 January 2008 (5 pages)
29 August 2008Liquidators' statement of receipts and payments to 17 July 2008 (5 pages)
29 August 2008Liquidators statement of receipts and payments to 17 July 2007 (5 pages)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008INSOLVENCY:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
14 February 2008Liquidators' statement of receipts and payments (5 pages)
14 February 2008Liquidators statement of receipts and payments (5 pages)
10 September 2007Registered office changed on 10/09/07 from: c/o haines watts first floor park house park square west leeds LS1 2PS (1 page)
10 September 2007Registered office changed on 10/09/07 from: c/o haines watts first floor park house park square west leeds LS1 2PS (1 page)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
18 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
18 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
6 March 2006Result of meeting of creditors (26 pages)
6 March 2006Result of meeting of creditors (26 pages)
16 November 2005Registered office changed on 16/11/05 from: 44 bradford road, idle bradford west yorkshire BD10 9PE (1 page)
16 November 2005Registered office changed on 16/11/05 from: 44 bradford road, idle bradford west yorkshire BD10 9PE (1 page)
8 November 2005Appointment of an administrator (1 page)
8 November 2005Appointment of an administrator (1 page)
22 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2005Return made up to 21/08/05; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 March 2005Memorandum and Articles of Association (12 pages)
14 March 2005Memorandum and Articles of Association (12 pages)
8 March 2005Company name changed jmg waste management LTD\certificate issued on 08/03/05 (2 pages)
8 March 2005Company name changed jmg waste management LTD\certificate issued on 08/03/05 (2 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned;director resigned (1 page)
4 February 2005Secretary resigned;director resigned (1 page)
4 February 2005New secretary appointed (2 pages)
26 October 2004Return made up to 21/08/04; full list of members (7 pages)
26 October 2004Return made up to 21/08/04; full list of members (7 pages)
29 September 2004Particulars of mortgage/charge (4 pages)
29 September 2004Particulars of mortgage/charge (4 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
20 September 2003Ad 21/08/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
20 September 2003Ad 21/08/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
21 August 2003Incorporation (16 pages)
21 August 2003Incorporation (16 pages)