Company NameWest Yorkshire Skip Hire Ltd
Company StatusDissolved
Company Number04561166
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)
Previous NameYorkshire Skip Hire Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMichael Moore
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(5 days after company formation)
Appointment Duration10 years, 3 months (closed 05 February 2013)
RoleCompany Director
Correspondence Address39 Grantley Place
Off Redwood Drive Bradley
Huddersfield
HD2 1LZ
Secretary NameDavid Leslie Holroyd
NationalityBritish
StatusClosed
Appointed24 November 2008(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 05 February 2013)
RoleManager
Correspondence Address10 The Crescent
Stainland
Halifax
W Yorks
HX4 9ER
Director NameMr Martin Edward Ashworth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(8 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 15 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavile Green
Savile Road
Halifax
West Yorkshire
HX1 2BA
Secretary NameJoanne Ashworth
NationalityBritish
StatusResigned
Appointed12 January 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 November 2008)
RoleCompany Director
Correspondence AddressSavile Green
Savile Road
Halifax
West Yorkshire
HX1 2BA
Secretary NameElaine Downey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(6 years, 1 month after company formation)
Appointment Duration3 days (resigned 24 November 2008)
RoleSecretary
Correspondence Address12 Beech Street Stainland
Holywell Green
Halifax
Yorkshire
HX4 9ET
Secretary NameElaine Downey
NationalityBritish
StatusResigned
Appointed21 November 2008(6 years, 1 month after company formation)
Appointment Duration3 days (resigned 24 November 2008)
RoleSecretary
Correspondence Address12 Beech Street Stainland
Holywell Green
Halifax
Yorkshire
HX4 9ET
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at 1Martin Edward Ashworth
50.00%
Ordinary
1 at 1Michael Moore
50.00%
Ordinary

Financials

Year2014
Turnover£1,283,194
Gross Profit£311,615
Net Worth£231,085
Cash£1,161
Current Liabilities£329,687

Accounts

Latest Accounts1 January 2008 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 January

Filing History

5 February 2013Final Gazette dissolved following liquidation (1 page)
5 February 2013Final Gazette dissolved following liquidation (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2012Liquidators statement of receipts and payments to 31 October 2012 (5 pages)
5 November 2012Liquidators' statement of receipts and payments to 31 October 2012 (5 pages)
5 November 2012Liquidators' statement of receipts and payments to 31 October 2012 (5 pages)
21 August 2012Liquidators' statement of receipts and payments to 16 August 2012 (5 pages)
21 August 2012Liquidators statement of receipts and payments to 16 August 2012 (5 pages)
21 August 2012Liquidators' statement of receipts and payments to 16 August 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 16 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 16 February 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 16 February 2012 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 16 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
24 February 2011Liquidators statement of receipts and payments to 16 February 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 16 February 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 16 February 2011 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 16 August 2010 (5 pages)
4 October 2010Liquidators statement of receipts and payments to 16 August 2010 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 16 August 2010 (5 pages)
19 August 2009Appointment of a voluntary liquidator (1 page)
19 August 2009Appointment of a voluntary liquidator (1 page)
19 August 2009Statement of affairs with form 4.19 (7 pages)
19 August 2009Statement of affairs with form 4.19 (7 pages)
19 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-17
(1 page)
30 July 2009Registered office changed on 30/07/2009 from unit 6 woodman works south lane elland halifax west yorkshire HX5 0PA (1 page)
30 July 2009Registered office changed on 30/07/2009 from unit 6 woodman works south lane elland halifax west yorkshire HX5 0PA (1 page)
14 January 2009Appointment Terminated Secretary elaine downey (1 page)
14 January 2009Appointment terminated secretary elaine downey (1 page)
24 December 2008Secretary appointed david leslie holroyd (1 page)
24 December 2008Secretary appointed david leslie holroyd (1 page)
3 December 2008Appointment Terminated Director martin ashworth (1 page)
3 December 2008Appointment terminated director martin ashworth (1 page)
25 November 2008Appointment Terminated Secretary joanne ashworth (1 page)
25 November 2008Appointment terminated secretary joanne ashworth (1 page)
25 November 2008Secretary appointed elaine downey (1 page)
25 November 2008Secretary appointed elaine downey (1 page)
20 October 2008Return made up to 11/10/08; full list of members (4 pages)
20 October 2008Return made up to 11/10/08; full list of members (4 pages)
10 October 2008Total exemption full accounts made up to 1 January 2008 (12 pages)
10 October 2008Total exemption full accounts made up to 1 January 2008 (12 pages)
10 October 2008Total exemption full accounts made up to 1 January 2008 (12 pages)
22 October 2007Return made up to 11/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2007Return made up to 11/10/07; no change of members (7 pages)
30 May 2007Total exemption full accounts made up to 1 January 2007 (12 pages)
30 May 2007Total exemption full accounts made up to 1 January 2007 (12 pages)
30 May 2007Total exemption full accounts made up to 1 January 2007 (12 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
21 November 2006Return made up to 11/10/06; full list of members (7 pages)
21 November 2006Return made up to 11/10/06; full list of members (7 pages)
22 May 2006Total exemption full accounts made up to 1 January 2006 (12 pages)
22 May 2006Total exemption full accounts made up to 1 January 2006 (12 pages)
22 May 2006Total exemption full accounts made up to 1 January 2006 (12 pages)
26 October 2005Total exemption small company accounts made up to 1 January 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 1 January 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 1 January 2005 (6 pages)
26 October 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2005Return made up to 11/10/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
30 November 2004Accounting reference date extended from 31/10/04 to 01/01/05 (1 page)
30 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
30 November 2004Accounting reference date extended from 31/10/04 to 01/01/05 (1 page)
18 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Return made up to 11/10/04; full list of members (7 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004New secretary appointed (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (1 page)
27 January 2004Secretary resigned (1 page)
27 November 2003Registered office changed on 27/11/03 from: 12 beech street stainland holywell green halifax yorkshire HX4 9ET (1 page)
27 November 2003Registered office changed on 27/11/03 from: 12 beech street stainland holywell green halifax yorkshire HX4 9ET (1 page)
12 November 2003Return made up to 11/10/03; full list of members (8 pages)
12 November 2003Return made up to 11/10/03; full list of members (8 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
11 March 2003Company name changed yorkshire skip hire LIMITED\certificate issued on 11/03/03 (2 pages)
11 March 2003Company name changed yorkshire skip hire LIMITED\certificate issued on 11/03/03 (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 151 spring hall lane pellon halifax HX1 4TN (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 151 spring hall lane pellon halifax HX1 4TN (1 page)
7 November 2002New secretary appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 October 2002Registered office changed on 22/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned (1 page)
11 October 2002Incorporation (6 pages)
11 October 2002Incorporation (6 pages)