Company NameFirst Skips Ltd.
Company StatusDissolved
Company Number03716325
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

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 NameMichael Decosemo
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(same day as company formation)
RoleRoad Haulier
Country of ResidenceEngland
Correspondence AddressSite 3 Thornley Station Industrial Estate
Shotton Colliery
Peterlee
County Durham
DH6 2QA
Director NameDean Robert Thomas
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressSite 3 Thornley Station Industrial Estate
Shotton Colliery
Peterlee
County Durham
DH6 2QA
Secretary NameDean Robert Thomas
NationalityBritish
StatusClosed
Appointed19 February 1999(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressSite 3 Thornley Station Industrial Estate
Shotton Colliery
Peterlee
County Durham
DH6 2QA
Director NameGary Thomas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleRoad Haulier
Correspondence Address56 Cheviot Gardens
Denefield Rise
Seaham
County Durham
SR7 0BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSite 3 Thornley Station Industrial Estate
Shotton Colliery
Peterlee
County Durham
DH6 2QA
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton

Shareholders

2 at £1Dean Robert Thomas
50.00%
Ordinary
2 at £1Michael Decosemo
50.00%
Ordinary

Financials

Year2014
Cash£97,151
Current Liabilities£35,382

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 4
(4 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 4
(4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
12 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
18 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Director's details changed for Michael Decosemo on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Dean Robert Thomas on 17 March 2010 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Secretary's details changed for Dean Robert Thomas on 17 March 2010 (1 page)
17 March 2010Director's details changed for Dean Robert Thomas on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Michael Decosemo on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Dean Robert Thomas on 17 March 2010 (1 page)
12 March 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
12 March 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
20 January 2010Registered office address changed from 34 Dawlish Close Dalton Grange Seaham County Durham SR7 8DE on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 34 Dawlish Close Dalton Grange Seaham County Durham SR7 8DE on 20 January 2010 (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 March 2009Return made up to 19/02/09; full list of members (4 pages)
12 March 2009Return made up to 19/02/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 February 2008Return made up to 19/02/08; full list of members (4 pages)
25 February 2008Return made up to 19/02/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 March 2007Return made up to 19/02/07; full list of members (7 pages)
28 March 2007Return made up to 19/02/07; full list of members (7 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
2 March 2006Return made up to 19/02/06; full list of members (7 pages)
2 March 2006Return made up to 19/02/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
24 February 2005Return made up to 19/02/05; full list of members (7 pages)
24 February 2005Return made up to 19/02/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
11 February 2004Return made up to 19/02/04; full list of members (7 pages)
11 February 2004Return made up to 19/02/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
29 April 2003Return made up to 19/02/03; full list of members (7 pages)
29 April 2003Return made up to 19/02/03; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
15 March 2002Return made up to 19/02/02; full list of members (6 pages)
15 March 2002Return made up to 19/02/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
15 May 2001Return made up to 19/02/01; full list of members (6 pages)
15 May 2001Return made up to 19/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
15 December 2000Accounts for a small company made up to 31 March 2000 (2 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (2 pages)
1 August 2000Ad 23/05/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
1 August 2000Ad 23/05/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 March 2000Return made up to 19/02/00; full list of members (7 pages)
8 March 2000Return made up to 19/02/00; full list of members (7 pages)
22 July 1999Ad 19/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 July 1999Ad 19/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
13 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
19 February 1999Incorporation (17 pages)