Company NameSouthport Skip Hire Limited
Company StatusDissolved
Company Number05217227
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 7 months ago)
Dissolution Date17 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameChristine Adele Sinclair
NationalityBritish
StatusClosed
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Marshside Road
Southport
Merseyside
PR9 9TH
Director NameMalcolm John Harrison
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(1 year, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 17 January 2015)
RoleGolf Supplies
Correspondence AddressWoodlands
Killochan
Girvan
Ayrshire
KA26 9QF
Scotland
Director NameJennifer Watts
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleManager
Correspondence Address25 Clarence Road
Southport
Merseyside
PR8 4BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressBaker Tyilly Llp
25 Farringdon Street 8th Floor
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at 1Rotunda Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£283,189
Cash£4,371
Current Liabilities£601,250

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2015Final Gazette dissolved following liquidation (1 page)
17 January 2015Final Gazette dissolved following liquidation (1 page)
17 October 2014Notice of final account prior to dissolution (1 page)
17 October 2014Notice of final account prior to dissolution (1 page)
17 October 2014Return of final meeting of creditors (1 page)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
12 December 2013Appointment of a liquidator (1 page)
12 December 2013Appointment of a liquidator (1 page)
4 December 2013Court order insolvency:re court order replacement of liq (43 pages)
4 December 2013Court order insolvency:re court order replacement of liq (43 pages)
21 November 2013Appointment of a liquidator (1 page)
21 November 2013Appointment of a liquidator (1 page)
19 November 2013Insolvency:liquidators progress report to 20/09/2013 (15 pages)
19 November 2013Insolvency:liquidators progress report to 20/09/2013 (15 pages)
26 October 2011Registered office address changed from Suite 4 Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from Suite 4 Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 26 October 2011 (2 pages)
25 October 2011Appointment of a liquidator (5 pages)
25 October 2011Appointment of a liquidator (5 pages)
24 August 2011Order of court to wind up (3 pages)
24 August 2011Order of court to wind up (3 pages)
29 March 2011Notice of a court order ending Administration (19 pages)
29 March 2011Order of court to wind up (3 pages)
29 March 2011Order of court to wind up (3 pages)
29 March 2011Notice of a court order ending Administration (19 pages)
15 September 2010Statement of administrator's proposal (21 pages)
15 September 2010Statement of administrator's proposal (21 pages)
28 June 2010Registered office address changed from 18a London Street Southport Merseyside PR9 0UE on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 18a London Street Southport Merseyside PR9 0UE on 28 June 2010 (2 pages)
28 June 2010Appointment of an administrator (1 page)
28 June 2010Appointment of an administrator (1 page)
16 March 2010Total exemption small company accounts made up to 31 August 2007 (3 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 September 2009Return made up to 27/08/09; full list of members (3 pages)
25 September 2009Return made up to 27/08/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 August 2006 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 September 2008Return made up to 27/08/08; full list of members (3 pages)
25 September 2008Return made up to 27/08/08; full list of members (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 January 2008Registered office changed on 18/01/08 from: recycle house 55 crowland street southport PR9 7RX (1 page)
18 January 2008Registered office changed on 18/01/08 from: recycle house 55 crowland street southport PR9 7RX (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Return made up to 27/08/07; no change of members (6 pages)
24 October 2007Return made up to 27/08/07; no change of members (6 pages)
11 October 2006Return made up to 27/08/06; full list of members (6 pages)
11 October 2006Return made up to 27/08/06; full list of members (6 pages)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (1 page)
30 November 2005Particulars of mortgage/charge (6 pages)
30 November 2005Particulars of mortgage/charge (6 pages)
18 November 2005Return made up to 27/08/05; full list of members (7 pages)
18 November 2005Return made up to 27/08/05; full list of members (7 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
27 August 2004Incorporation (13 pages)
27 August 2004Incorporation (13 pages)