Company NameJK Morley Skip Hire Limited
Company StatusDissolved
Company Number05028090
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Keith Morley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address38 The Ladle Ladgate Lane
Middlesbrough
TS4 3SL
Secretary NameSusan Morley
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address38 The Ladle Ladgate Lane
Middlesbrough
TS4 3SL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Frank Brown & Walford
314 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
4 March 2008Application for striking-off (1 page)
1 February 2008Return made up to 28/01/08; full list of members (2 pages)
19 November 2007Return made up to 28/01/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2006Return made up to 28/01/06; full list of members (2 pages)
1 February 2006Secretary's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 February 2005Return made up to 28/01/05; full list of members (6 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
28 January 2004Incorporation (19 pages)