Company NameCartaway Skip Hire Limited
Company StatusDissolved
Company Number06488491
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 3 months ago)
Dissolution Date3 April 2018 (6 years, 1 month ago)
Previous NameBetterchance Limited

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 NameGarry Edward Bugg
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(5 days after company formation)
Appointment Duration10 years, 2 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodyard
Gravel Hill Nayland
Colchester
Essex
CO6 4JB
Director NameMr Thomas David Bugg
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(5 days after company formation)
Appointment Duration10 years, 2 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodyard
Gravel Hill Nayland
Colchester
Essex
CO6 4JB
Secretary NameGarry Edward Bugg
NationalityBritish
StatusClosed
Appointed04 February 2008(5 days after company formation)
Appointment Duration10 years, 2 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodyard
Gravel Hill Nayland
Colchester
Essex
CO6 4JB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitecartawayskiphire.co.uk

Location

Registered AddressThe Woodyard Gravel Hill
Nayland
Colchester
Essex
CO6 4JB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishNayland-with-Wissington
WardNayland
Built Up AreaNayland

Shareholders

1 at £1T D & A M Bugg (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 August 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(5 pages)
15 July 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
21 May 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
20 June 2013Accounts for a dormant company made up to 28 February 2013 (8 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
14 August 2012Accounts for a dormant company made up to 29 February 2012 (9 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
15 August 2011Accounts for a dormant company made up to 28 February 2011 (8 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
29 July 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
15 June 2009Accounts for a dormant company made up to 28 February 2009 (8 pages)
9 March 2009Return made up to 30/01/09; full list of members (7 pages)
16 April 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
16 April 2008Appointment terminated director corporate appointments LIMITED (1 page)
5 April 2008Memorandum and Articles of Association (8 pages)
28 March 2008Company name changed betterchance LIMITED\certificate issued on 01/04/08 (2 pages)
13 March 2008Secretary appointed garry edward bugg (2 pages)
13 March 2008Curr ext from 31/01/2009 to 28/02/2009 (1 page)
13 March 2008Director appointed garry edward bugg (2 pages)
13 March 2008Director appointed thomas david bugg (2 pages)
13 March 2008Registered office changed on 13/03/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
30 January 2008Incorporation (12 pages)