Company NameBlue Skip Hire Limited
Company StatusDissolved
Company Number06517497
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)
Dissolution Date8 March 2015 (9 years ago)
Previous NameAarco 303 Limited

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 David Smith
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 08 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Anthony John Ansell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 08 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Muskers Building
1 Stanley Street
Liverpool
Merseyside
L1 6AA
Director NameDavid Paul Burns
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2009)
RoleCompany Director
Correspondence Address59 Countess Park
Croxteth
Liverpool
L11 4UH
Secretary NameSamantha Cleary
NationalityBritish
StatusResigned
Appointed18 March 2008(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2009)
RoleCompany Director
Correspondence Address59 Countess Park
Croxteth
Liverpool
L11 4UH
Director NameMr Bernard Anthony Ferguson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Greendale Road
Port Sunlight
Wirral
Merseyside
CH62 4XE
Wales
Secretary NameJohn Roberts
NationalityBritish
StatusResigned
Appointed16 December 2010(2 years, 9 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 04 January 2011)
RoleCompany Director
Correspondence Address267 Breck Road
Anfield
Liverpool
Merseyside
L5 6PT
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Bernard Anthony Ferguson
50.00%
Ordinary
2 at £1David Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£104,034
Cash£81,984
Current Liabilities£97,855

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2015Final Gazette dissolved following liquidation (1 page)
8 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
10 December 2014Liquidators' statement of receipts and payments to 10 October 2014 (13 pages)
10 December 2014Liquidators' statement of receipts and payments to 10 October 2014 (13 pages)
10 December 2014Liquidators statement of receipts and payments to 10 October 2014 (13 pages)
8 December 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
8 December 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
13 August 2014Notice of ceasing to act as receiver or manager (4 pages)
13 August 2014Notice of ceasing to act as receiver or manager (4 pages)
13 August 2014Receiver's abstract of receipts and payments to 4 July 2014 (2 pages)
13 August 2014Receiver's abstract of receipts and payments to 4 July 2014 (2 pages)
13 August 2014Receiver's abstract of receipts and payments to 4 July 2014 (2 pages)
18 December 2013Liquidators statement of receipts and payments to 10 October 2013 (14 pages)
18 December 2013Liquidators' statement of receipts and payments to 10 October 2013 (14 pages)
18 December 2013Liquidators' statement of receipts and payments to 10 October 2013 (14 pages)
29 November 2013Appointment of receiver or manager (4 pages)
29 November 2013Appointment of receiver or manager (4 pages)
19 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2012Appointment of a voluntary liquidator (1 page)
19 October 2012Appointment of a voluntary liquidator (1 page)
19 October 2012Statement of affairs with form 4.19 (6 pages)
19 October 2012Statement of affairs with form 4.19 (6 pages)
19 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2012Registered office address changed from , 3rd Floor Muskers Building 1 Stanley Street, Liverpool, Merseyside, L1 6AA on 13 September 2012 (2 pages)
13 September 2012Registered office address changed from , 3rd Floor Muskers Building 1 Stanley Street, Liverpool, Merseyside, L1 6AA on 13 September 2012 (2 pages)
20 August 2012Registered office address changed from , 95 Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom on 20 August 2012 (2 pages)
20 August 2012Registered office address changed from , 95 Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom on 20 August 2012 (2 pages)
7 August 2012Appointment of Mr Anthony John Ansell as a director on 26 July 2012 (3 pages)
7 August 2012Termination of appointment of Bernard Anthony Ferguson as a director on 27 July 2012 (2 pages)
7 August 2012Termination of appointment of Bernard Anthony Ferguson as a director on 27 July 2012 (2 pages)
7 August 2012Appointment of Mr Anthony John Ansell as a director on 26 July 2012 (3 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
15 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 4
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 4
(3 pages)
13 February 2012Statement of capital following an allotment of shares on 26 August 2011
  • GBP 3
(3 pages)
13 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
13 February 2012Statement of capital following an allotment of shares on 26 August 2011
  • GBP 3
(3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 August 2011Appointment of Mr David Smith as a director (2 pages)
30 August 2011Appointment of Mr David Smith as a director (2 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
13 January 2011Appointment of John Roberts as a secretary (3 pages)
13 January 2011Termination of appointment of John Roberts as a secretary (2 pages)
13 January 2011Termination of appointment of John Roberts as a secretary (2 pages)
13 January 2011Appointment of John Roberts as a secretary (3 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 January 2010Director's details changed for Mr Bernard Anthony Ferguson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Bernard Anthony Ferguson on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
18 September 2009Director's change of particulars / barnard ferguson / 08/09/2009 (2 pages)
18 September 2009Director's change of particulars / barnard ferguson / 08/09/2009 (2 pages)
17 September 2009Appointment terminated secretary samantha cleary (1 page)
17 September 2009Registered office changed on 17/09/2009 from, 59 countess park, croxteth, liverpool, L11 4UH (1 page)
17 September 2009Appointment terminated secretary samantha cleary (1 page)
17 September 2009Registered office changed on 17/09/2009 from, 59 countess park, croxteth, liverpool, L11 4UH (1 page)
13 September 2009Director appointed barnard anthony ferguson (1 page)
13 September 2009Appointment terminated director david burns (1 page)
13 September 2009Appointment terminated director david burns (1 page)
13 September 2009Director appointed barnard anthony ferguson (1 page)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 August 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
17 August 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
25 March 2008Director appointed david paul burns (2 pages)
25 March 2008Registered office changed on 25/03/2008 from, 5-7 grosvenor court foregate street, chester, cheshire, CH1 1HG (1 page)
25 March 2008Appointment terminated secretary aarco services LIMITED (1 page)
25 March 2008Secretary appointed samantha cleary (2 pages)
25 March 2008Appointment terminated secretary aarco services LIMITED (1 page)
25 March 2008Appointment terminated director aarco nominees LIMITED (1 page)
25 March 2008Registered office changed on 25/03/2008 from, 5-7 grosvenor court foregate street, chester, cheshire, CH1 1HG (1 page)
25 March 2008Secretary appointed samantha cleary (2 pages)
25 March 2008Appointment terminated director aarco nominees LIMITED (1 page)
25 March 2008Director appointed david paul burns (2 pages)
20 March 2008Company name changed aarco 303 LIMITED\certificate issued on 25/03/08 (2 pages)
20 March 2008Company name changed aarco 303 LIMITED\certificate issued on 25/03/08 (2 pages)
28 February 2008Incorporation (17 pages)
28 February 2008Incorporation (17 pages)