OKEHAMPTON AND CREDITON SKIP HIRE LIMITED

Register to unlock more data on OkredoRegister

OKEHAMPTON AND CREDITON SKIP HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04520861

Incorporation date

27/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2002)
dot icon10/12/2014
Final Gazette dissolved following liquidation
dot icon10/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon08/12/2013
Liquidators' statement of receipts and payments to 2013-10-22
dot icon02/06/2013
Registered office address changed from Mb Insolvency Aston House 5 Aston Road North Aston Birmingham B6 4DS on 2013-06-03
dot icon31/10/2012
Registered office address changed from Bow Transfer Station Johnsland Bow Crediton Devon EX17 6HG on 2012-11-01
dot icon30/10/2012
Statement of affairs with form 4.19
dot icon30/10/2012
Appointment of a voluntary liquidator
dot icon30/10/2012
Resolutions
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon21/09/2011
Secretary's details changed for Tanya Doris May Reed on 2010-12-10
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/03/2011
Registered office address changed from 8-10 Queen Street Seaton Devon EX18 7SJ on 2011-03-23
dot icon09/12/2010
Appointment of Mr Robin Alfred Hampshire as a director
dot icon09/12/2010
Appointment of Mr John Leslie Entwistle as a director
dot icon08/12/2010
Registered office address changed from Johnsland Bow Crediton Devon EX17 6HG on 2010-12-09
dot icon08/12/2010
Termination of appointment of Kathryn Shipton as a director
dot icon08/12/2010
Termination of appointment of Michael Shipton as a director
dot icon08/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/11/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon03/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/10/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon25/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/09/2008
Return made up to 28/08/08; no change of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/11/2007
Secretary resigned
dot icon11/11/2007
New secretary appointed
dot icon20/09/2007
Return made up to 28/08/07; no change of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/04/2007
Registered office changed on 30/04/07 from: the market fore street north tawton okehampton devon EX20 2ED
dot icon02/10/2006
Return made up to 28/08/06; full list of members
dot icon02/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/05/2006
Particulars of mortgage/charge
dot icon06/11/2005
Return made up to 28/08/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/09/2004
Return made up to 28/08/04; full list of members
dot icon27/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon27/06/2004
Accounting reference date shortened from 31/08/03 to 31/07/03
dot icon31/05/2004
Accounting reference date extended from 31/07/03 to 31/08/03
dot icon22/04/2004
Ad 28/08/02--------- £ si 5@1
dot icon17/12/2003
Return made up to 28/08/03; full list of members
dot icon16/07/2003
Accounting reference date shortened from 31/08/03 to 31/07/03
dot icon22/01/2003
Director resigned
dot icon29/11/2002
Particulars of mortgage/charge
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Secretary resigned
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New secretary appointed;new director appointed
dot icon30/09/2002
Registered office changed on 01/10/02 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon27/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
27/08/2002 - 27/08/2002
3976
BOURSE NOMINEES LIMITED
Nominee Director
27/08/2002 - 27/08/2002
1082
Shipton, Michael George
Director
27/08/2002 - 05/12/2010
3
Shipton, Kathryn Hazel
Director
27/08/2002 - 05/12/2010
2
Hampshire, Robin Alfred
Director
05/12/2010 - Present
6

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 OKEHAMPTON AND CREDITON SKIP HIRE LIMITED

OKEHAMPTON AND CREDITON SKIP HIRE LIMITED is an(a) Dissolved company incorporated on 27/08/2002 with the registered office located at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ. There are currently 3 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 OKEHAMPTON AND CREDITON SKIP HIRE LIMITED?

toggle

OKEHAMPTON AND CREDITON SKIP HIRE LIMITED is currently Dissolved. It was registered on 27/08/2002 and dissolved on 10/12/2014.

Where is OKEHAMPTON AND CREDITON SKIP HIRE LIMITED located?

toggle

OKEHAMPTON AND CREDITON SKIP HIRE LIMITED is registered at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ.

What does OKEHAMPTON AND CREDITON SKIP HIRE LIMITED do?

toggle

OKEHAMPTON AND CREDITON SKIP HIRE LIMITED operates in the Collection and treatment of other waste (90.02 - SIC 2003) sector.

What is the latest filing for OKEHAMPTON AND CREDITON SKIP HIRE LIMITED?

toggle

The latest filing was on 10/12/2014: Final Gazette dissolved following liquidation.