EAST LANCS.SKIP HIRE LIMITED

Register to unlock more data on OkredoRegister

EAST LANCS.SKIP HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03984838

Incorporation date

02/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

20 Cornhill, Lincoln, Lincolnshire LN5 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2000)
dot icon05/05/2014
Final Gazette dissolved following liquidation
dot icon05/02/2014
Liquidators' statement of receipts and payments to 2014-01-29
dot icon05/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon26/11/2013
Liquidators' statement of receipts and payments to 2013-10-27
dot icon15/05/2013
Liquidators' statement of receipts and payments to 2013-04-27
dot icon07/11/2012
Liquidators' statement of receipts and payments to 2012-10-27
dot icon06/03/2012
Statement of affairs with form 4.18
dot icon13/11/2011
Termination of appointment of Maureen Munro as a director
dot icon13/11/2011
Termination of appointment of Christopher Peano as a director
dot icon07/11/2011
Registered office address changed from Charter House 18-20 Finsley Gate Burnley Lancashire BB11 2HA on 2011-11-08
dot icon07/11/2011
Appointment of a voluntary liquidator
dot icon07/11/2011
Resolutions
dot icon19/07/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/07/2011
Previous accounting period extended from 2010-11-30 to 2011-05-31
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/02/2011
Registered office address changed from Handbridge Mill Oxford Road Burnley Lancashire BB11 3AZ on 2011-02-15
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/10/2010
Termination of appointment of John Dean as a director
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/07/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon30/04/2009
Return made up to 30/04/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/07/2008
Return made up to 03/05/08; full list of members
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon12/06/2007
Return made up to 03/05/07; full list of members
dot icon20/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/08/2006
Registered office changed on 29/08/06 from: 15B waterloo road burnley lancashire BB11 3AY
dot icon18/07/2006
Return made up to 31/05/06; full list of members
dot icon09/07/2006
Director resigned
dot icon26/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/11/2005
Accounting reference date extended from 31/05/05 to 30/11/05
dot icon24/10/2005
New director appointed
dot icon29/08/2005
Particulars of contract relating to shares
dot icon29/08/2005
Ad 01/12/04--------- £ si 237@100
dot icon29/08/2005
Particulars of contract relating to shares
dot icon25/08/2005
Ad 01/07/05--------- £ si 461@1=461 £ ic 53900/54361
dot icon24/08/2005
Return made up to 03/05/05; full list of members
dot icon03/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon23/05/2004
Return made up to 03/05/04; full list of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon26/05/2003
Return made up to 03/05/03; full list of members
dot icon02/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon05/07/2002
Particulars of mortgage/charge
dot icon13/05/2002
Return made up to 03/05/02; full list of members
dot icon06/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon01/08/2001
Registered office changed on 02/08/01 from: oxford mill parliament street burnley lancashire BB11 3JU
dot icon19/07/2001
Ad 27/06/01--------- £ si 300@100=30000 £ ic 200/30200
dot icon12/06/2001
Particulars of mortgage/charge
dot icon10/05/2001
Return made up to 03/05/01; full list of members
dot icon06/03/2001
Particulars of mortgage/charge
dot icon29/05/2000
New director appointed
dot icon02/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, John Michael
Director
12/01/2005 - 01/11/2010
5
Field, John Stewart
Director
03/05/2000 - 03/08/2005
1
Munro, Maureen Ann
Director
28/09/2005 - 14/11/2011
1
Peano, Christopher Robert
Director
12/01/2005 - 14/11/2011
1
Field, Margaret
Director
03/05/2000 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST LANCS.SKIP HIRE LIMITED

EAST LANCS.SKIP HIRE LIMITED is an(a) Dissolved company incorporated on 02/05/2000 with the registered office located at 20 Cornhill, Lincoln, Lincolnshire LN5 7HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST LANCS.SKIP HIRE LIMITED?

toggle

EAST LANCS.SKIP HIRE LIMITED is currently Dissolved. It was registered on 02/05/2000 and dissolved on 05/05/2014.

Where is EAST LANCS.SKIP HIRE LIMITED located?

toggle

EAST LANCS.SKIP HIRE LIMITED is registered at 20 Cornhill, Lincoln, Lincolnshire LN5 7HB.

What does EAST LANCS.SKIP HIRE LIMITED do?

toggle

EAST LANCS.SKIP HIRE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for EAST LANCS.SKIP HIRE LIMITED?

toggle

The latest filing was on 05/05/2014: Final Gazette dissolved following liquidation.