Company NameM A Skip Hire Limited
Company StatusDissolved
Company Number07215464
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years ago)
Dissolution Date23 December 2014 (9 years, 4 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 Anthony John Gibson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTile Street
Bury
Lancashire
BL9 5BR
Director NameMr Mark Christopher Aspin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Crow Lane
Ramsbottom
Bury
Lancashire
BL0 9BR
Director NameMr Mark Christopher Aspin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Crow Lane
Ramsbottom
Bury
Lancashire
BL0 9BR
Director NameIan Smith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Ormrods
Birtle
Bury
Lancashire
BL9 6TX
Director NameMr Joseph James St Ledger
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bottoms Row
Cowpe
Rossendale
Lancashire
BB4 7EG

Contact

Websitewww.maexcavationsandskiphire.co.uk

Location

Registered AddressA1 Scrap And Landrover Parts
Tile Street
Bury
Lancashire
BL9 5BR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

100 at £1Anthony John Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,829
Cash£4,985
Current Liabilities£107,267

Accounts

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

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
(3 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
(3 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
(3 pages)
23 February 2012Termination of appointment of Joseph James St Ledger as a director on 23 February 2012 (1 page)
23 February 2012Appointment of Mr Anthony John Gibson as a director on 23 February 2012 (2 pages)
23 February 2012Termination of appointment of Joseph James St Ledger as a director on 23 February 2012 (1 page)
23 February 2012Appointment of Mr Anthony John Gibson as a director on 23 February 2012 (2 pages)
23 February 2012Termination of appointment of Mark Christopher Aspin as a director on 31 October 2011 (1 page)
23 February 2012Termination of appointment of Mark Christopher Aspin as a director on 31 October 2011 (1 page)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 November 2011Termination of appointment of Mark Christopher Aspin as a director on 31 October 2011 (2 pages)
8 November 2011Termination of appointment of Ian Smith as a director on 31 October 2011 (2 pages)
8 November 2011Termination of appointment of Mark Christopher Aspin as a director on 31 October 2011 (2 pages)
8 November 2011Termination of appointment of Ian Smith as a director on 31 October 2011 (2 pages)
7 November 2011Appointment of Joseph James St Ledger as a director on 31 October 2011 (3 pages)
7 November 2011Appointment of Joseph James St Ledger as a director on 31 October 2011 (3 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2011Registered office address changed from Gate 2 Tile Street Bury Lancashire BL9 5BR on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from Gate 2 Tile Street Bury Lancashire BL9 5BR on 10 January 2011 (2 pages)
20 December 2010Registered office address changed from Nelson Mill Gaskell Street Bolton England BL1 2QE United Kingdom on 20 December 2010 (2 pages)
20 December 2010Registered office address changed from Nelson Mill Gaskell Street Bolton England BL1 2QE United Kingdom on 20 December 2010 (2 pages)
21 April 2010Appointment of Ian Smith as a director (3 pages)
21 April 2010Appointment of Mark Aspin as a director (3 pages)
21 April 2010Appointment of Mark Aspin as a director (3 pages)
21 April 2010Appointment of Ian Smith as a director (3 pages)
7 April 2010Incorporation (21 pages)
7 April 2010Incorporation (21 pages)