About

Registered Number: 07140867
Date of Incorporation: 29/01/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Silvester House, Bradshaw Street, Heywood, OL10 1PN,

 

Founded in 2010, Rochdale Skip Hire Ltd has its registered office in Heywood, it's status is listed as "Active". There are 2 directors listed as Osborne, Adele, Mcguigan, Noel Charles for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIGAN, Noel Charles 20 November 2012 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, Adele 29 January 2010 11 January 2013 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 10 December 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 06 February 2019
PSC01 - N/A 23 March 2018
CS01 - N/A 23 March 2018
PSC09 - N/A 23 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 15 February 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 19 October 2016
AD01 - Change of registered office address 05 September 2016
DISS40 - Notice of striking-off action discontinued 01 June 2016
AR01 - Annual Return 31 May 2016
AP01 - Appointment of director 10 May 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AA - Annual Accounts 02 January 2016
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 02 February 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 03 July 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 14 February 2013
TM02 - Termination of appointment of secretary 16 January 2013
AD01 - Change of registered office address 22 November 2012
TM01 - Termination of appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AA - Annual Accounts 24 August 2012
SH01 - Return of Allotment of shares 06 February 2012
AR01 - Annual Return 06 February 2012
SH01 - Return of Allotment of shares 18 January 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 08 February 2011
SH01 - Return of Allotment of shares 06 April 2010
AA01 - Change of accounting reference date 06 April 2010
NEWINC - New incorporation documents 29 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.