Company NameSmith's Skip Hire Ltd
Company StatusDissolved
Company Number05338111
CategoryPrivate Limited Company
Incorporation Date20 January 2005(19 years, 3 months ago)
Dissolution Date6 June 2015 (8 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr John Andrew Park
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(1 week, 5 days after company formation)
Appointment Duration10 years, 4 months (closed 06 June 2015)
RoleBusinessman
Country of ResidenceGb-Eng
Correspondence AddressLynwood
Smallwood Hey Road
Pilling
Lancashire
PR3 6HJ
Secretary NameMrs Elaine Park
NationalityBritish
StatusClosed
Appointed01 February 2005(1 week, 5 days after company formation)
Appointment Duration10 years, 4 months (closed 06 June 2015)
RoleClerical Supervision
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
Smallwood Hey Road
Pilling
Lancashire
PR3 6HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

10 at 1John Andrew Park
50.00%
Ordinary
10 at 1Ms Elaine Park
50.00%
Ordinary

Financials

Year2014
Net Worth£15,411
Cash£66
Current Liabilities£515,059

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2015Final Gazette dissolved following liquidation (1 page)
6 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Liquidators statement of receipts and payments to 18 May 2014 (5 pages)
11 March 2015Liquidators' statement of receipts and payments to 18 May 2014 (5 pages)
11 March 2015Liquidators' statement of receipts and payments to 18 May 2014 (5 pages)
6 March 2015Liquidators' statement of receipts and payments to 18 November 2014 (5 pages)
6 March 2015Liquidators statement of receipts and payments to 18 November 2011 (5 pages)
6 March 2015Liquidators' statement of receipts and payments to 18 May 2012 (5 pages)
6 March 2015Court order insolvency:court order - replacement of liquidator (10 pages)
6 March 2015Liquidators' statement of receipts and payments to 18 May 2012 (5 pages)
6 March 2015Liquidators' statement of receipts and payments to 18 May 2013 (5 pages)
6 March 2015Liquidators statement of receipts and payments to 18 November 2014 (5 pages)
6 March 2015Court order insolvency:court order - replacement of liquidator (10 pages)
6 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2015Liquidators' statement of receipts and payments to 18 November 2011 (5 pages)
6 March 2015Liquidators statement of receipts and payments to 18 May 2012 (5 pages)
6 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
6 March 2015Liquidators statement of receipts and payments to 18 May 2013 (5 pages)
6 March 2015Liquidators statement of receipts and payments to 18 November 2013 (5 pages)
6 March 2015Liquidators' statement of receipts and payments to 18 May 2013 (5 pages)
6 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
6 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2015Liquidators' statement of receipts and payments to 18 November 2014 (5 pages)
6 March 2015Liquidators' statement of receipts and payments to 15 January 2015 (5 pages)
6 March 2015Liquidators' statement of receipts and payments to 18 November 2012 (5 pages)
6 March 2015Liquidators statement of receipts and payments to 15 January 2015 (5 pages)
6 March 2015Liquidators' statement of receipts and payments to 18 November 2013 (5 pages)
6 March 2015Liquidators' statement of receipts and payments to 15 January 2015 (5 pages)
6 March 2015Liquidators' statement of receipts and payments to 18 November 2011 (5 pages)
6 March 2015Liquidators' statement of receipts and payments to 18 November 2013 (5 pages)
6 March 2015Liquidators statement of receipts and payments to 18 November 2012 (5 pages)
6 March 2015Liquidators' statement of receipts and payments to 18 November 2012 (5 pages)
24 January 2013Liquidators' statement of receipts and payments to 18 November 2012 (16 pages)
24 January 2013Liquidators statement of receipts and payments to 18 November 2012 (16 pages)
24 January 2013Liquidators' statement of receipts and payments to 18 November 2012 (16 pages)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Court order insolvency:- replacement of liquidators (10 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Court order insolvency:- replacement of liquidators (10 pages)
3 February 2012Liquidators' statement of receipts and payments to 22 November 2011 (7 pages)
3 February 2012Liquidators statement of receipts and payments to 22 November 2011 (7 pages)
3 February 2012Liquidators' statement of receipts and payments to 22 November 2011 (7 pages)
25 August 2011Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages)
23 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
23 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
28 June 2010Administrator's progress report to 9 June 2010 (8 pages)
28 June 2010Administrator's progress report to 9 June 2010 (8 pages)
28 June 2010Administrator's progress report to 9 June 2010 (8 pages)
10 March 2010Statement of affairs with form 2.14B (6 pages)
10 March 2010Statement of affairs with form 2.14B (6 pages)
20 January 2010Statement of administrator's proposal (31 pages)
20 January 2010Statement of administrator's proposal (31 pages)
18 January 2010Result of meeting of creditors (31 pages)
18 January 2010Result of meeting of creditors (31 pages)
23 December 2009Registered office address changed from 17 st. Peters Place Fleetwood Lancashire FY7 6EB United Kingdom on 23 December 2009 (2 pages)
23 December 2009Appointment of an administrator (1 page)
23 December 2009Appointment of an administrator (1 page)
23 December 2009Registered office address changed from 17 st. Peters Place Fleetwood Lancashire FY7 6EB United Kingdom on 23 December 2009 (2 pages)
29 October 2009Registered office address changed from Yorkshire Bank Chambers, 86a Whitegate Drive, Blackpool, Lancashire. FY3 9DA on 29 October 2009 (1 page)
29 October 2009Registered office address changed from Yorkshire Bank Chambers, 86a Whitegate Drive, Blackpool, Lancashire. FY3 9DA on 29 October 2009 (1 page)
7 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 March 2009Return made up to 20/01/09; full list of members (3 pages)
24 March 2009Return made up to 20/01/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 March 2008Return made up to 20/01/08; full list of members (3 pages)
19 March 2008Return made up to 20/01/08; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2007Return made up to 20/01/07; full list of members (2 pages)
4 April 2007Return made up to 20/01/07; full list of members (2 pages)
31 January 2007Registered office changed on 31/01/07 from: 65 adelaide street blackpool lancashire FY1 4NQ (1 page)
31 January 2007Registered office changed on 31/01/07 from: 65 adelaide street blackpool lancashire FY1 4NQ (1 page)
30 January 2007Location of debenture register (1 page)
30 January 2007Location of register of members (1 page)
30 January 2007Location of debenture register (1 page)
30 January 2007Location of register of members (1 page)
16 February 2006Return made up to 20/01/06; full list of members (2 pages)
16 February 2006Return made up to 20/01/06; full list of members (2 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
1 March 2005Registered office changed on 01/03/05 from: 65 adelaide street blackpool FY1 4NQ (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Registered office changed on 01/03/05 from: 65 adelaide street blackpool FY1 4NQ (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
1 March 2005Ad 01/02/05--------- £ si 19@1=19 £ ic 1/20 (2 pages)
1 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
1 March 2005Ad 01/02/05--------- £ si 19@1=19 £ ic 1/20 (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Secretary resigned (1 page)
20 January 2005Incorporation (9 pages)
20 January 2005Incorporation (9 pages)