Company NameCITI Skips Limited
Company StatusDissolved
Company Number05104136
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr David Andrew Cross
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Arrowe Avenue
Moreton
Wirral
Merseyside
CH46 0RZ
Wales
Secretary NameMichelle Gorman
NationalityBritish
StatusClosed
Appointed21 August 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 02 November 2010)
RoleCompany Director
Correspondence AddressFlat 3 Chetwynd Court
Chetwynd Road
Prenton
Wirral
CH43 2JJ
Wales
Secretary NameRachael Jane Cross
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Arrowe Avenue
Moreton
Wirral
CH46 0RZ
Wales
Secretary NameGillian Cross
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 June 2008)
RoleCompany Director
Correspondence Address60 Station Road
Wallasey
Merseyside
CH44 3DW
Wales

Location

Registered Address146 Belindere Road
Wallasey
Wirral
CH45 4PT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Voluntary strike-off action has been suspended (1 page)
20 April 2010Voluntary strike-off action has been suspended (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
10 March 2010Application to strike the company off the register (3 pages)
10 March 2010Application to strike the company off the register (3 pages)
1 September 2008Secretary appointed michelle gorman (1 page)
1 September 2008Appointment terminated secretary gillian cross (1 page)
1 September 2008Appointment Terminated Secretary gillian cross (1 page)
1 September 2008Secretary appointed michelle gorman (1 page)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (2 pages)
2 November 2007New secretary appointed (2 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 July 2007Registered office changed on 16/07/07 from: 146 belvidere road wallasey wirral CH45 4PT (1 page)
16 July 2007Registered office changed on 16/07/07 from: 146 belvidere road wallasey wirral CH45 4PT (1 page)
9 July 2007Registered office changed on 09/07/07 from: 377 hoylake road moreton wirral CH46 0RW (1 page)
9 July 2007Registered office changed on 09/07/07 from: 377 hoylake road moreton wirral CH46 0RW (1 page)
5 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2006Return made up to 16/04/06; full list of members (6 pages)
11 May 2006Return made up to 16/04/06; full list of members (6 pages)
24 May 2005Return made up to 16/04/05; full list of members (6 pages)
24 May 2005Return made up to 16/04/05; full list of members (6 pages)
2 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
2 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
16 April 2004Incorporation (18 pages)