About

Registered Number: 05357443
Date of Incorporation: 08/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2018 (5 years and 10 months ago)
Registered Address: THE OFFICES OF SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Albert Hill Skip Hire Ltd was registered on 08 February 2005 with its registered office in Doncaster, it's status is listed as "Dissolved". There are 6 directors listed for Albert Hill Skip Hire Ltd. Currently we aren't aware of the number of employees at the Albert Hill Skip Hire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODDS, Robin 01 April 2014 - 1
SHEPHERD, Paul Stuart 21 May 2010 - 1
WRIGHT, Brian Shaun 08 February 2005 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Mark Paul 02 June 2008 05 August 2009 1
ILEY, Karen 12 December 2005 31 May 2006 1
MCHALE, Timothy James 05 August 2009 22 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2018
WU15 - N/A 03 May 2018
WU07 - N/A 08 December 2017
LIQ MISC - N/A 11 November 2016
LIQ MISC - N/A 06 November 2015
AD01 - Change of registered office address 12 November 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 November 2014
1.4 - Notice of completion of voluntary arrangement 16 October 2014
COCOMP - Order to wind up 18 September 2014
AP01 - Appointment of director 09 May 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 April 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 April 2013
1.1 - Report of meeting approving voluntary arrangement 22 February 2012
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 08 February 2011
TM02 - Termination of appointment of secretary 29 September 2010
AP01 - Appointment of director 24 August 2010
TM01 - Termination of appointment of director 30 July 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 08 February 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 26 January 2010
288a - Notice of appointment of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
AA - Annual Accounts 16 June 2008
363s - Annual Return 15 April 2008
363s - Annual Return 15 April 2008
AA - Annual Accounts 04 October 2007
GAZ1 - First notification of strike-off action in London Gazette 24 July 2007
363s - Annual Return 10 March 2006
225 - Change of Accounting Reference Date 03 February 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
287 - Change in situation or address of Registered Office 24 February 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.