Company NameGreen Skip Services Limited
Company StatusDissolved
Company Number06452301
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHenry Macaulay Bass
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleSkip Hirer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Wing
Maypole Road
Witham
Essex
CM8 3NW
Secretary NameJane Mary Bass
NationalityBritish
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Wing
Maypole Road
Witham
Essex
CM8 3NW

Location

Registered Address1b The Svt Building, Holloway
Road, Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Shareholders

1 at £1Henry Macaulay Bass
100.00%
Ordinary

Financials

Year2014
Net Worth-£246
Cash£3,868
Current Liabilities£8,109

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Application to strike the company off the register (3 pages)
19 October 2012Application to strike the company off the register (3 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1
(4 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1
(4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2009Director's details changed for Henry Macaulay Bass on 13 December 2009 (2 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Henry Macaulay Bass on 13 December 2009 (2 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
9 January 2008Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
9 January 2008Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
13 December 2007Incorporation (14 pages)
13 December 2007Incorporation (14 pages)