Company NameMGB Waste Systems Limited
Company StatusDissolved
Company Number01825767
CategoryPrivate Limited Company
Incorporation Date19 June 1984(39 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRaymond Charles Lockley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(7 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Whitworth Way
Barnoldswick
Colne
Lancashire
BB18 6YN
Director NameJohn David Frederick Michael Thornton
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(7 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressField House
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HL
Secretary NameNicholas Richard Breare
NationalityBritish
StatusCurrent
Appointed06 July 1991(7 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address2 The Nook
Hallowes Park Road
Cullingworth
West Yorkshire
BD13 5AS
Director NameRobert Myles Thornton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1994(9 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressFlat 4 Dorchester House
Devonshire Place
Harrogate
North Yorkshire
HG1 4AD
Director NameUlrich Otto
Date of BirthAugust 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed06 July 1991(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 1993)
RoleCompany Director
Correspondence AddressWieselweg 5
Cologne
5000
Germany
Director NameSiegfried Simon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed06 July 1991(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 1993)
RoleCompany Director
Correspondence AddressZiegeleistr 20a 5910
Kreuztal
Germany

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£658,648

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2003Dissolved (1 page)
16 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Liquidators statement of receipts and payments (5 pages)
24 October 2000Appointment of a voluntary liquidator (1 page)
19 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
19 October 2000Declaration of solvency (3 pages)
3 August 1999Return made up to 06/07/99; no change of members (4 pages)
31 March 1999Director's particulars changed (1 page)
23 February 1999Particulars of mortgage/charge (11 pages)
30 July 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 July 1997Return made up to 06/07/97; full list of members (6 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1995Full accounts made up to 31 December 1994 (12 pages)
3 July 1995Return made up to 06/07/95; no change of members (4 pages)