About

Registered Number: 04855243
Date of Incorporation: 04/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 8 months ago)
Registered Address: 35 Clifton Street, Hornsea, East Yorkshire, HU18 1HY

 

Founded in 2003, Mac's Skip Hire Ltd has its registered office in East Yorkshire. We don't know the number of employees at this business. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACNAMARA, Paul 04 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BUTTALL, Brenda 04 August 2003 - 1
THE PRIDE GROUP (UK) LIMITED 04 August 2003 04 August 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
DISS16(SOAS) - N/A 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DISS16(SOAS) - N/A 28 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 January 2015
DISS16(SOAS) - N/A 24 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
DISS16(SOAS) - N/A 26 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
AA - Annual Accounts 10 December 2009
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 08 September 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 10 August 2006
AA - Annual Accounts 26 October 2005
395 - Particulars of a mortgage or charge 21 September 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 22 March 2005
225 - Change of Accounting Reference Date 14 March 2005
363s - Annual Return 01 September 2004
288a - Notice of appointment of directors or secretaries 19 October 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
287 - Change in situation or address of Registered Office 02 September 2003
287 - Change in situation or address of Registered Office 15 August 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.