Company NameSkipwaste Limited
Company StatusDissolved
Company Number01717862
CategoryPrivate Limited Company
Incorporation Date25 April 1983(41 years ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarol Harber
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(9 years after company formation)
Appointment Duration13 years, 7 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address66a Hempstead Road
Watford
Hertfordshire
WD1 3ER
Secretary NameCarol Harber
NationalityBritish
StatusClosed
Appointed30 April 1992(9 years after company formation)
Appointment Duration13 years, 7 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address66a Hempstead Road
Watford
Hertfordshire
WD1 3ER
Director NameLisa Kelly Harber
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(13 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address66a Hempstead Road
Watford
Hertfordshire
WD1 3ER
Director NameJohn Bernard Harber
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(9 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address66a Hempstead Road
Watford
Hertfordshire
WD1 3ER

Location

Registered AddressNorfolk House
Norfolk Road
Rickmansworth
Hertfordshire
WD3 1RD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
10 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 July 2005Application for striking-off (1 page)
27 April 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 April 2004Return made up to 23/04/04; full list of members (7 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 May 2003Return made up to 23/04/03; full list of members (7 pages)
16 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 June 2001Return made up to 30/04/01; full list of members (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
13 December 2000Registered office changed on 13/12/00 from: 86 mildred avenue watford herts WD1 7DX (1 page)
10 May 2000Return made up to 30/04/00; full list of members (7 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 April 1999Return made up to 30/04/99; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 June 1997New director appointed (2 pages)
19 May 1997Return made up to 30/04/97; full list of members (6 pages)
8 October 1996New director appointed (2 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 April 1996Return made up to 30/04/96; no change of members (4 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 April 1995Return made up to 30/04/95; full list of members (6 pages)