Company NameCRS Skip Hire Ltd
Company StatusDissolved
Company Number03905139
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameHeltcross 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
Appointed04 February 2000(3 weeks, 2 days after company formation)
Appointment Duration9 years, 8 months (closed 13 October 2009)
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
Appointed04 February 2000(3 weeks, 2 days after company formation)
Appointment Duration9 years, 8 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address32 Taliesin Avenue
Shotton
Deeside
Flintshire
CH5 1HY
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address76 Greenfield Business Park
Bagillt Road Greenfield
Holywell
Clwyd
CH8 7HJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Financials

Year2014
Net Worth£1,960
Cash£1,019
Current Liabilities£10,985

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
19 June 2009Application for striking-off (1 page)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 12/01/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 February 2008Return made up to 12/01/08; full list of members (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Particulars of mortgage/charge (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 April 2007Particulars of mortgage/charge (5 pages)
23 February 2007Return made up to 12/01/07; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2006Return made up to 12/01/06; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2005Return made up to 12/01/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 August 2004Particulars of mortgage/charge (4 pages)
16 January 2004Return made up to 12/01/04; full list of members (6 pages)
8 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
24 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
28 January 2002Return made up to 12/01/02; full list of members (6 pages)
21 November 2001Partial exemption accounts made up to 31 March 2001 (15 pages)
23 January 2001Return made up to 12/01/01; full list of members (6 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
25 April 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
17 April 2000Registered office changed on 17/04/00 from: gardner & co brynford house brynford street holywell clwyd CH8 7RD (1 page)
12 April 2000Company name changed heltcross LIMITED\certificate issued on 13/04/00 (2 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 February 2000Registered office changed on 14/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
12 January 2000Incorporation (20 pages)