Company NamePoppy Skips Limited
Company StatusDissolved
Company Number06602361
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NameLevelsix Waste Management Limited

Directors

Director NameHarold Thomas Richardson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleOperarations Director
Correspondence Address8 South Crescent
Hartlepool
Teesside
TS24 0QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStephenson House
Richard Street
Hetton-Le-Hole
Tyne & Wear
DH5 9HW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
19 April 2011Compulsory strike-off action has been suspended (1 page)
19 April 2011Compulsory strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2009Appointment terminated director harold richardson (1 page)
13 May 2009Appointment Terminated Director harold richardson (1 page)
26 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2008Company name changed levelsix waste management LIMITED\certificate issued on 19/11/08 (2 pages)
17 November 2008Company name changed levelsix waste management LIMITED\certificate issued on 19/11/08 (2 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (31 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (31 pages)
30 September 2008Appointment terminated director company directors LIMITED (1 page)
30 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
30 September 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
30 September 2008Appointment Terminated Director company directors LIMITED (1 page)
18 September 2008Ad 17/09/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
18 September 2008Ad 17/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 August 2008Director appointed harold thomas richardson (1 page)
22 August 2008Director appointed harold thomas richardson (1 page)
27 May 2008Incorporation (16 pages)
27 May 2008Incorporation (16 pages)