Company NameWSS Skips & Waste Ltd
DirectorDeclan William O Halloran
Company StatusActive - Proposal to Strike off
Company Number10550734
CategoryPrivate Limited Company
Incorporation Date6 January 2017(7 years, 3 months ago)
Previous NameWSS Skips Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Declan William O Halloran
Date of BirthMarch 1990 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed06 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTransport Yard Retford Road
Woodhouse Mill
Sheffield
S13 9WH
Director NameMr Andrew Phillip Kennedy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTransport Yard Retford Road
Woodhouse Mill
Sheffield
S13 9WH

Location

Registered AddressTransport Yard Retford Road
Woodhouse Mill
Sheffield
S13 9WH
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardRother Vale
Built Up AreaSheffield

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return5 January 2021 (3 years, 3 months ago)
Next Return Due19 January 2022 (overdue)

Filing History

30 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
23 September 2020Termination of appointment of Andrew Phillip Kennedy as a director on 3 September 2020 (1 page)
28 July 2020Appointment of Mr Andrew Phillip Kennedy as a director on 28 July 2020 (2 pages)
14 May 2020Accounts for a dormant company made up to 31 January 2019 (2 pages)
7 April 2020Compulsory strike-off action has been discontinued (1 page)
6 April 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
11 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
(3 pages)
8 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 1
(30 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 1
(30 pages)