Company NamePhilip Major Waste Disposal Limited
Company StatusDissolved
Company Number06291269
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous NameMajor 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 Philip Stanley Major
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Secretary NameLyndsey Bernadette Major
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameLyndsey Bernadette Major
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House, Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2011
Net Worth£336,061
Cash£12,627
Current Liabilities£781,591

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved following liquidation (1 page)
6 July 2020Notice of final account prior to dissolution (26 pages)
6 May 2020Progress report in a winding up by the court (25 pages)
7 May 2019Progress report in a winding up by the court (18 pages)
4 May 2018Progress report in a winding up by the court (20 pages)
22 May 2017Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to Haslers Old Station Road Loughton Essex IG10 4PL on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to Haslers Old Station Road Loughton Essex IG10 4PL on 22 May 2017 (2 pages)
27 April 2017INSOLVENCY:annual report for period up to 16/02/2017 (13 pages)
27 April 2017INSOLVENCY:annual report for period up to 16/02/2017 (13 pages)
24 April 2016Insolvency:liquidators progress report to 16/02/2016 (11 pages)
24 April 2016Insolvency:liquidators progress report to 16/02/2016 (11 pages)
31 March 2015Insolvency:liquidators progress report ending 16/02/2015 (13 pages)
31 March 2015Insolvency:liquidators progress report ending 16/02/2015 (13 pages)
10 March 2014Registered office address changed from Barnston House, Beacon Lane Heswall Wirral CH60 0EE on 10 March 2014 (2 pages)
10 March 2014Registered office address changed from Barnston House, Beacon Lane Heswall Wirral CH60 0EE on 10 March 2014 (2 pages)
7 March 2014Appointment of a liquidator (1 page)
7 March 2014Appointment of a liquidator (1 page)
31 December 2013Order of court to wind up (2 pages)
31 December 2013Order of court to wind up (2 pages)
16 April 2013Termination of appointment of Lyndsey Major as a director (1 page)
16 April 2013Termination of appointment of Lyndsey Major as a director (1 page)
19 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(5 pages)
19 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(5 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
4 August 2011Director's details changed for Lyndsey Bernadette Major on 22 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Philip Stanley Major on 22 July 2011 (2 pages)
4 August 2011Director's details changed for Lyndsey Bernadette Major on 22 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Philip Stanley Major on 22 July 2011 (2 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
23 July 2010Director's details changed for Philip Stanley Major on 25 June 2010 (2 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
23 July 2010Director's details changed for Philip Stanley Major on 25 June 2010 (2 pages)
23 July 2010Secretary's details changed for Lyndsey Bernadette Major on 25 June 2010 (1 page)
23 July 2010Director's details changed for Lyndsey Bernadette Major on 25 June 2010 (2 pages)
23 July 2010Director's details changed for Lyndsey Bernadette Major on 25 June 2010 (2 pages)
23 July 2010Secretary's details changed for Lyndsey Bernadette Major on 25 June 2010 (1 page)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 July 2009Return made up to 25/06/09; full list of members (4 pages)
1 July 2009Return made up to 25/06/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 July 2008Return made up to 25/06/08; full list of members (4 pages)
17 July 2008Return made up to 25/06/08; full list of members (4 pages)
16 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2007Company name changed major skip hire LIMITED\certificate issued on 25/07/07 (2 pages)
25 July 2007Company name changed major skip hire LIMITED\certificate issued on 25/07/07 (2 pages)
4 July 2007Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New secretary appointed;new director appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2007New secretary appointed;new director appointed (2 pages)
4 July 2007New director appointed (2 pages)
25 June 2007Incorporation (12 pages)
25 June 2007Incorporation (12 pages)