Company NameAcre Skip Hire Limited
Company StatusDissolved
Company Number05540656
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Dissolution Date6 November 2008 (15 years, 5 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 NameJonathan Ross Bell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Kendal Avenue
Cullercoats
Tyne & Wear
NE30 3AQ
Secretary NameSylvia Bell
NationalityBritish
StatusClosed
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Kendal Avenue
Cullercoats
Tyne & Wear
NE30 3AQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£1,633
Current Liabilities£85,879

Accounts

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

Filing History

6 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008Notice of move from Administration to Dissolution (12 pages)
6 August 2008Administrator's progress report to 30 July 2008 (10 pages)
30 May 2008Administrator's progress report to 7 August 2008 (16 pages)
15 January 2008Statement of affairs (11 pages)
26 October 2007Result of meeting of creditors (4 pages)
24 October 2007Registered office changed on 24/10/07 from: 10 kendal avenue cullercoats north shields tyne & wear NE30 3AQ (1 page)
11 October 2007Statement of administrator's proposal (33 pages)
17 August 2007Appointment of an administrator (1 page)
18 July 2007Particulars of mortgage/charge (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2006Ad 02/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
20 December 2005Particulars of mortgage/charge (4 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
29 September 2005New director appointed (2 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Registered office changed on 19/09/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New secretary appointed (2 pages)
18 August 2005Incorporation (16 pages)