Company NameWallasey Skip And Tipper Hire Limited
DirectorTracy Emma Chubb
Company StatusDissolved
Company Number03357503
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Previous NameC & L Construction Services Limited

Business Activity

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

Directors

Secretary NameJane Andrea Bridgewater
NationalityBritish
StatusCurrent
Appointed01 July 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address28 Black Lion Lane
Little Sutton
Ellesmere Port
Cheshire
CH66 4PF
Wales
Director NameTracy Emma Chubb
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(3 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address28 Gowy Court
Rivacre
Cheshire
CH66 1RG
Wales
Director NameGarry George Chubb
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleSite Manager
Correspondence Address17a Weld Road
Birkdale
Southport
Merseyside
PR8 2AZ
Director NameMr Denis James Liggett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleAdministrative Manager
Correspondence Address12 Carrs Crescent
Formby
Liverpool
Merseyside
L37 2EU
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMr Denis James Liggett
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleAdministrative Manager
Correspondence Address12 Carrs Crescent
Formby
Liverpool
Merseyside
L37 2EU
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameTracy Emma Chubb
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2000)
RoleOffice Manager
Correspondence Address28 Gowy Court
Rivacre
Cheshire
CH66 1RG
Wales
Director NameSusan Mary Morgan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(2 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressFlat 1 Mollington Grange Golf Course
Mollington
Chester
Cheshire
CH1 6NP
Wales
Director NameLeslie Steele
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(2 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 July 2000)
RoleCompany Director
Correspondence Address12 Truro Avenue
Southport
Merseyside
PR9 9RT
Secretary NameTracy Emma Chubb
NationalityBritish
StatusResigned
Appointed06 March 2000(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence Address28 Gowy Court
Rivacre
Cheshire
CH66 1RG
Wales

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,015
Cash£880
Current Liabilities£103,041

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 April 2004Dissolved (1 page)
13 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2003Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
29 December 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Appointment of a voluntary liquidator (1 page)
12 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2000Statement of affairs (7 pages)
5 December 2000Registered office changed on 05/12/00 from: old power station limekiln lane wallasey merseyside CH44 5ST (1 page)
18 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
3 August 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned;director resigned (1 page)
22 June 2000Return made up to 22/04/00; full list of members (6 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Company name changed c & l construction services limi ted\certificate issued on 22/05/00 (2 pages)
17 May 2000Director resigned (1 page)
16 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
15 May 2000Registered office changed on 15/05/00 from: unit 25 sefton lane industrial estate, liverpool L31 8DN (1 page)
12 May 2000Director resigned (1 page)
2 May 2000Return made up to 22/04/99; no change of members (6 pages)
7 April 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
17 March 1999Particulars of mortgage/charge (3 pages)
15 February 1999Return made up to 22/04/98; full list of members (6 pages)
3 November 1998New secretary appointed;new director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Registered office changed on 03/11/98 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
29 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997Director resigned (1 page)
22 April 1997Incorporation (14 pages)