Company NameM.G. Skip Hire Limited
DirectorsRonald Gentry and Stephen Gentry
Company StatusDissolved
Company Number03084179
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)
Previous NameLuckyend Limited

Business Activity

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

Directors

Director NameRonald Gentry
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1995(2 months, 3 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address36 East View, Street Lane
Gildersome
Leeds
LS27 7HP
Director NameStephen Gentry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1995(2 months, 3 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressWindy Ridge Whitegate
East Keswick
Leeds
LS17 9HB
Secretary NameStephen Gentry
NationalityBritish
StatusCurrent
Appointed16 October 1995(2 months, 3 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressWindy Ridge Whitegate
East Keswick
Leeds
LS17 9HB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

22 September 2001Dissolved (1 page)
22 June 2001Liquidators statement of receipts and payments (6 pages)
22 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington street leeds LS1 4JP (1 page)
5 January 2001Liquidators statement of receipts and payments (6 pages)
16 August 2000C/O re change of liq (8 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
4 July 2000Liquidators statement of receipts and payments (6 pages)
12 January 2000Liquidators statement of receipts and payments (6 pages)
22 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 1999Appointment of a voluntary liquidator (1 page)
22 January 1999Statement of affairs (5 pages)
15 December 1998Registered office changed on 15/12/98 from: hill top garage gelderd road birstall batley west yorkshire WF17 9LX (1 page)
26 November 1998Return made up to 26/07/98; full list of members (6 pages)
13 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
15 August 1996Registered office changed on 15/08/96 from: 55 fountain street morley leeds LS2 0AA (1 page)
15 August 1996Return made up to 26/07/96; full list of members (6 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Secretary resigned (2 pages)
7 December 1995Registered office changed on 07/12/95 from: hilltop garage gelderd road birstall batley west yorkshire WF17 9LX (1 page)
22 November 1995Accounting reference date notified as 31/10 (1 page)
22 November 1995Registered office changed on 22/11/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
22 November 1995New secretary appointed;new director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Ad 17/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 1995Company name changed luckyend LIMITED\certificate issued on 25/10/95 (4 pages)
26 July 1995Incorporation (38 pages)