Company NameHeltcross Ltd
Company StatusDissolved
Company Number03043415
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)
Previous NameC.R.S. Skip Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr William Kenneth Davies
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 26 November 2002)
RoleHaulage Operator
Country of ResidenceUnited Kingdom
Correspondence Address4 St Winifred's Court
Whitford Street
Holywell
Clwyd
CH8 7NL
Wales
Secretary NameGareth Wyn Jones
NationalityBritish
StatusClosed
Appointed10 March 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 26 November 2002)
RoleCompany Director
Correspondence AddressEstuary View Bryntirion Road
Bagillt
Flintshire
CH6 6BZ
Wales
Director NameMiriam Frances McCauley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Administrator
Correspondence Address1 Arklow Drive
Hale Village
Liverpool
L24 5RN
Director NamePatrick McCauley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleWaste Management
Correspondence Address1 Arklow Drive
Hale Village
Liverpool
L24 5RN
Secretary NameMiriam Frances McCauley
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Administrator
Correspondence Address1 Arklow Drive
Hale Village
Liverpool
L24 5RN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBuilding 76
Greenfield Business Park 2
Bagillt Road, Greenfield
Holywell, Clwyd
CH8 7HJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
4 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
3 July 2002Application for striking-off (1 page)
24 April 2002Return made up to 07/04/02; full list of members (6 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
17 May 2001Return made up to 07/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(6 pages)
6 February 2001Full accounts made up to 31 March 2000 (11 pages)
11 May 2000Return made up to 07/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: suite 502 daisyfield business centre blackburn. Lancs. BB1 3BL (1 page)
17 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
17 April 2000Secretary resigned;director resigned (1 page)
12 April 2000Company name changed C.R.S. skip hire LIMITED\certificate issued on 13/04/00 (2 pages)
21 March 2000Auditor's resignation (1 page)
27 July 1999Accounts for a small company made up to 30 April 1999 (8 pages)
19 April 1999Return made up to 07/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
17 April 1998Return made up to 07/04/98; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
16 April 1997Return made up to 07/04/97; no change of members (4 pages)
16 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
24 April 1996Return made up to 07/04/96; full list of members (6 pages)
3 October 1995Ad 14/09/95--------- £ si 18800@1=18800 £ ic 100/18900 (2 pages)
3 October 1995£ nc 1000/19800 14/09/95 (1 page)
25 April 1995Accounting reference date notified as 30/04 (1 page)
25 April 1995Ad 08/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
13 April 1995Secretary resigned (2 pages)
7 April 1995Incorporation (38 pages)