About

Registered Number: 04520861
Date of Incorporation: 28/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2014 (9 years and 6 months ago)
Registered Address: Hillcairnie House, St Andrews Road, Droitwich, Worcestershire, WR9 8DJ

 

Having been setup in 2002, Okehampton & Crediton Skip Hire Ltd has its registered office in Droitwich in Worcestershire, it's status at Companies House is "Dissolved". The companies director is listed as Marshall, Tanya Doris May in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL, Tanya Doris May 27 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 11 September 2014
4.68 - Liquidator's statement of receipts and payments 09 December 2013
AD01 - Change of registered office address 03 June 2013
AD01 - Change of registered office address 01 November 2012
RESOLUTIONS - N/A 31 October 2012
4.20 - N/A 31 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 22 September 2011
CH03 - Change of particulars for secretary 22 September 2011
AA - Annual Accounts 27 April 2011
AD01 - Change of registered office address 23 March 2011
AP01 - Appointment of director 10 December 2010
AP01 - Appointment of director 10 December 2010
AD01 - Change of registered office address 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 26 May 2009
363s - Annual Return 22 September 2008
AA - Annual Accounts 25 April 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
363s - Annual Return 21 September 2007
AA - Annual Accounts 04 May 2007
287 - Change in situation or address of Registered Office 30 April 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 03 July 2006
395 - Particulars of a mortgage or charge 12 May 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 28 June 2004
225 - Change of Accounting Reference Date 28 June 2004
225 - Change of Accounting Reference Date 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
363s - Annual Return 18 December 2003
225 - Change of Accounting Reference Date 17 July 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
395 - Particulars of a mortgage or charge 30 November 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2006 Outstanding

N/A

Debenture deed 28 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.