Company NameG.T. Skips Limited
Company StatusDissolved
Company Number06935652
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Graham Aldred
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Ashlea", Rock Terrace
Smith Lane, Egerton
Bolton
Lancashire
BL7 9HA
Director NameMr Alex Aldred
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(1 year after company formation)
Appointment Duration5 years, 5 months (closed 15 December 2015)
RoleGeneral Labourers
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Vale Industrial Estate
Vale Street
Bolton
BL2 6QF
Director NameMr Lee Aldred
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(1 year after company formation)
Appointment Duration5 years, 5 months (closed 15 December 2015)
RoleGeneral Labourer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Vale Industrial Estate
Vale Street
Bolton
BL2 6QF
Director NameMr Trevor Aldred
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Edgeworth Views School Lane
Edgworth
Bolton
Lancashire
BL7 0PR

Location

Registered AddressUnit 16 Vale Industrial Estate
Vale Street
Bolton
BL2 6QF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Shareholders

50 at £1Graham Aldred
50.00%
Ordinary
50 at £1Lynda Aldred
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,948
Cash£346
Current Liabilities£51,003

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015Compulsory strike-off action has been suspended (1 page)
13 February 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(5 pages)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 August 2011Registered office address changed from 6-8 Scholey Street Bolton BL2 1HD on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 6-8 Scholey Street Bolton BL2 1HD on 18 August 2011 (1 page)
11 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
6 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 July 2010Appointment of Mr Alex Aldred as a director (2 pages)
16 July 2010Appointment of Mr Alex Aldred as a director (2 pages)
16 July 2010Appointment of Mr Lee Aldred as a director (2 pages)
16 July 2010Appointment of Mr Lee Aldred as a director (2 pages)
16 July 2010Termination of appointment of Trevor Aldred as a director (1 page)
16 July 2010Termination of appointment of Trevor Aldred as a director (1 page)
15 July 2010Director's details changed for Mr Graham Aldred on 16 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Trevor Aldred on 16 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Graham Aldred on 16 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Trevor Aldred on 16 June 2010 (2 pages)
15 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
16 June 2009Incorporation (18 pages)
16 June 2009Incorporation (18 pages)