Company NameM60 Skip Hire Limited
DirectorAllan Tyson
Company StatusActive
Company Number07464743
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 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 Allan Tyson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate 2 Tile Street
Bury
Lancashire
BL9 5BR
Secretary NameMr John Paul Boardman
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address52 Fourth Avenue
Bury
Lancashire
BL9 7RH
Director NameMr Joseph James St Ledger
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Scrap And Landrover Parts
Tile Street
Bury
Lancashire
BL9 5BR
Director NameMr John Paul Boardman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressA1 Scrap And Landrover Parts
Tile Street
Bury
Lancashire
BL9 5BR
Director NameMr Lee Platt
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Polefield Hall Road
Prestwich
Manchester
M25 2WN
Director NameMr John Gibson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Waterfold Lane
Bury
Lancashire
BL9 7JY
Director NameMr Christopher Mark Goodier
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(9 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 June 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressGate 2 Tile Street
Bury
Lancashire
BL9 5BR

Contact

Telephone0161 7642637
Telephone regionManchester

Location

Registered AddressGate 2 Tile Street
Bury
Lancashire
BL9 5BR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1John Gibson
75.00%
Ordinary
25 at £1Ian Dewhurst
25.00%
Ordinary

Financials

Year2014
Net Worth£18,284
Cash£6,465
Current Liabilities£20,967

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
27 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
17 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
1 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
4 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
16 June 2020Termination of appointment of Christopher Mark Goodier as a director on 5 June 2020 (1 page)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
12 December 2019Appointment of Mr Christopher Mark Goodier as a director on 12 December 2019 (2 pages)
17 July 2019Notification of Christopher Goodier as a person with significant control on 9 October 2018 (2 pages)
17 July 2019Cessation of John Gibson as a person with significant control on 9 October 2018 (1 page)
17 July 2019Notification of Jasmine Yates as a person with significant control on 1 June 2019 (2 pages)
17 July 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
17 July 2019Notification of Allan Tyson as a person with significant control on 1 June 2019 (2 pages)
15 July 2019Statement of capital following an allotment of shares on 1 October 2018
  • GBP 102
(3 pages)
15 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 November 2018Termination of appointment of John Gibson as a director on 24 October 2018 (1 page)
6 November 2018Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
6 November 2018Termination of appointment of John Paul Boardman as a secretary on 24 October 2018 (1 page)
6 November 2018Appointment of Mr Allan Tyson as a director on 24 October 2018 (2 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
24 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 August 2017Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH to Gate 2 Tile Street Bury Lancashire BL9 5BR on 27 August 2017 (1 page)
27 August 2017Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH to Gate 2 Tile Street Bury Lancashire BL9 5BR on 27 August 2017 (1 page)
17 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(4 pages)
11 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Registered office address changed from A1 Scrap and Landrover Parts Tile Street Bury Lancashire BL9 5BR to 52 Fourth Avenue Bury Lancashire BL9 7RH on 4 September 2015 (1 page)
4 September 2015Registered office address changed from A1 Scrap and Landrover Parts Tile Street Bury Lancashire BL9 5BR to 52 Fourth Avenue Bury Lancashire BL9 7RH on 4 September 2015 (1 page)
4 September 2015Registered office address changed from A1 Scrap and Landrover Parts Tile Street Bury Lancashire BL9 5BR to 52 Fourth Avenue Bury Lancashire BL9 7RH on 4 September 2015 (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
24 April 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2014Appointment of Mr John Gibson as a director on 1 November 2014 (2 pages)
21 November 2014Termination of appointment of Lee Platt as a director on 1 November 2014 (1 page)
21 November 2014Termination of appointment of Lee Platt as a director on 1 November 2014 (1 page)
21 November 2014Appointment of Mr John Gibson as a director on 1 November 2014 (2 pages)
21 November 2014Termination of appointment of Lee Platt as a director on 1 November 2014 (1 page)
21 November 2014Appointment of Mr John Gibson as a director on 1 November 2014 (2 pages)
23 September 2014Appointment of Mr Lee Platt as a director on 31 May 2014 (2 pages)
23 September 2014Appointment of Mr Lee Platt as a director on 31 May 2014 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 June 2014Termination of appointment of John Boardman as a director (1 page)
16 June 2014Termination of appointment of John Boardman as a director (1 page)
22 April 2014Compulsory strike-off action has been discontinued (1 page)
22 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
(3 pages)
19 April 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
(3 pages)
19 April 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
(3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
23 October 2012Termination of appointment of Joseph St Ledger as a director (1 page)
23 October 2012Termination of appointment of Joseph St Ledger as a director (1 page)
23 October 2012Appointment of Mr John Paul Boardman as a director (2 pages)
23 October 2012Appointment of Mr John Paul Boardman as a director (2 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
27 April 2012Registered office address changed from a1 Scrap and Landrover Parts Tile Street Bury Lancashire BL9 5BR England on 27 April 2012 (1 page)
27 April 2012Registered office address changed from a1 Scrap and Landrover Parts Tile Street Bury Lancashire BL9 5BR England on 27 April 2012 (1 page)
27 April 2012Appointment of Mr Joseph James St Ledger as a director (2 pages)
27 April 2012Appointment of Mr Joseph James St Ledger as a director (2 pages)
27 April 2012Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH United Kingdom on 27 April 2012 (1 page)
27 April 2012Termination of appointment of John Boardman as a director (1 page)
27 April 2012Appointment of Mr Joseph James St Ledger as a director (2 pages)
27 April 2012Appointment of Mr Joseph James St Ledger as a director (2 pages)
27 April 2012Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH United Kingdom on 27 April 2012 (1 page)
27 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of John Boardman as a director (1 page)
27 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of John Boardman as a director (1 page)
27 April 2012Termination of appointment of John Boardman as a director (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)