Company NameCliniserve Holdings Limited
Company StatusDissolved
Company Number03526126
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)
Previous NamesLittleberry Limited and Clinical Waste Services 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 NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2019(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 25 January 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Michael John Woolley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 11 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Rodenhurst Road
Clapham Park
London
SW4 8AE
Director NamePhilip Palmer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 2002)
RoleCompany Director
Correspondence Address9 Kingsway
Bognor Regis
West Sussex
PO21 4DQ
Secretary NameMr Michael John Woolley
NationalityBritish
StatusResigned
Appointed24 June 1998(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 11 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Rodenhurst Road
Clapham Park
London
SW4 8AE
Director NameMr Stephan Anthony Wingate
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(4 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 06 April 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Pont Street
London
SW1X 0AE
Director NameSimon William Stewart Barnes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 April 2009)
RoleChartered Accountant
Correspondence AddressWalcot House
139 Kennington Road
London
SE11 6SF
Director NameMr James Daniel Geary
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(3 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Harvard Road
Sandhurst
Surrey
GU47 0UR
Director NameMr Nicholas Rodney Lowther Fry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(4 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lyford Road
London
SW18 3LS
Director NameMr Edwin Gosta Falkman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2004(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 April 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Gate Mews
London
SW7 5QJ
Secretary NameSimon William Stewart Barnes
NationalityBritish
StatusResigned
Appointed25 February 2004(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 April 2009)
RoleChartered Accountant
Correspondence AddressWalcot House
139 Kennington Road
London
SE11 6SF
Director NameGustav Axel Diedrichs
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed29 November 2006(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 2009)
RoleManaging Director
Correspondence AddressCliniserve Ltd Vinnetrow Business
Park Vinnetrow Road
Chichester
West Sussex
PO20 1RW
Director NameMr Andrew Joseph Vassallo
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(10 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Telford Avenue
Telford Park
London
SW2 4XF
Director NameMr Alexis James Wingate
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(10 years, 8 months after company formation)
Appointment Duration5 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lyford Road
London
SW18 3LU
Director NameDavid Alan Lloyd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Director NameMr Charles Anthony Alutto
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2009(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Apex House
London Road
Northfleet
Kent
DA11 9PD
Director NameMr Paul Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameDavid Alan Lloyd
NationalityBritish
StatusResigned
Appointed06 April 2009(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Director NameMr John Paul Johnston
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2011(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Robert John Guice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2019)
RoleEvp International
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteersmedical.co.uk

Location

Registered AddressIndigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

742.6k at £1Srcl LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 July 1998Delivered on: 5 August 1998
Satisfied on: 5 February 2009
Persons entitled: C.I. Law Trustees Limitedfor Themselves (As Trustees) and as Agents for Belgravia Securities Limited and Orbis Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to C.I. law trustees limited for themselves (as trustees) and as agents for belgravia securities limited and orbis trustees limited ("the lenders") in respect of the loan (meaning the loans made available by the lenders pursuant to a letter of even date with the debenture ("the loan agreement") together with interest and facility fees as provided in the loan agreement), and all other costs, charges and legal expenses (on a full indemnity basis) charged or incurred by the lenders and including those arising from the lenders perfecting or attempting to enforce the debenture or any other security (and its rights thereunder) held by the lenders from time to time.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
12 October 2021Application to strike the company off the register (3 pages)
24 September 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 24/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 September 2021Statement of capital on 24 September 2021
  • GBP 0.742645
(3 pages)
24 September 2021Solvency Statement dated 24/09/21 (1 page)
24 September 2021Statement by Directors (1 page)
16 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
28 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Daniel Ginnetti as a director on 8 February 2019 (2 pages)
7 March 2019Resolutions
  • RES13 ‐ To be appointed a director 07/02/2019
(2 pages)
4 March 2019Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
22 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 742,645
(3 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 742,645
(3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 742,645
(3 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 742,645
(3 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 742,645
(3 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 742,645
(3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
3 April 2012Termination of appointment of David Lloyd as a director (1 page)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of David Lloyd as a director (1 page)
3 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
7 September 2011Appointment of Mr John Paul Johnston as a director (2 pages)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
7 September 2011Appointment of Mr John Paul Johnston as a director (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
13 December 2010Termination of appointment of Charles Alutto as a director (1 page)
13 December 2010Termination of appointment of Charles Alutto as a director (1 page)
8 September 2010Full accounts made up to 31 December 2009 (14 pages)
8 September 2010Full accounts made up to 31 December 2009 (14 pages)
1 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
1 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (12 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (12 pages)
9 December 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
9 December 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
3 November 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
3 November 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
13 May 2009Director appointed paul simpson logged form (3 pages)
13 May 2009Director appointed charles anthony alutto logged form (2 pages)
13 May 2009Director appointed paul simpson logged form (3 pages)
13 May 2009Director and secretary appointed david alan lloyd logged form (7 pages)
13 May 2009Director and secretary appointed david alan lloyd logged form (7 pages)
13 May 2009Director appointed charles anthony alutto logged form (2 pages)
28 April 2009Director and secretary appointed david alan lloyd (10 pages)
28 April 2009Director appointed charles anthony alutto (3 pages)
28 April 2009Director appointed charles anthony alutto (3 pages)
28 April 2009Director appointed paul simpson (6 pages)
28 April 2009Director appointed paul simpson (6 pages)
28 April 2009Director and secretary appointed david alan lloyd (10 pages)
23 April 2009Appointment terminated director gustav diedrichs (1 page)
23 April 2009Appointment terminated director andrew vassallo (1 page)
23 April 2009Appointment terminated director gustav diedrichs (1 page)
23 April 2009Appointment terminated director edwin falkman (1 page)
23 April 2009Appointment terminated director alexis wingate (1 page)
23 April 2009Appointment terminated director stephan wingate (1 page)
23 April 2009Appointment terminated director stephan wingate (1 page)
23 April 2009Appointment terminated director and secretary simon barnes (1 page)
23 April 2009Appointment terminated director edwin falkman (1 page)
23 April 2009Appointment terminated director andrew vassallo (1 page)
23 April 2009Appointment terminated director nicholas fry (1 page)
23 April 2009Appointment terminated director alexis wingate (1 page)
23 April 2009Appointment terminated director and secretary simon barnes (1 page)
23 April 2009Appointment terminated director nicholas fry (1 page)
9 April 2009Registered office changed on 09/04/2009 from vinnetrow business park vinnetrow road chichester west sussex PO20 1RW (1 page)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
9 April 2009Ad 06/04/09\gbp si 72895@1=72895\gbp ic 669750/742645\ (4 pages)
9 April 2009Ad 06/04/09\gbp si 72895@1=72895\gbp ic 669750/742645\ (4 pages)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
9 April 2009Registered office changed on 09/04/2009 from vinnetrow business park vinnetrow road chichester west sussex PO20 1RW (1 page)
18 March 2009Return made up to 12/03/09; full list of members (12 pages)
18 March 2009Return made up to 12/03/09; full list of members (12 pages)
17 March 2009Director's change of particulars / nicholas fry / 01/01/2009 (1 page)
17 March 2009Director's change of particulars / nicholas fry / 01/01/2009 (1 page)
2 March 2009Appointment terminated director james geary (1 page)
2 March 2009Appointment terminated director james geary (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 November 2008Director appointed alexis james romano wingate (2 pages)
24 November 2008Director appointed alexis james romano wingate (2 pages)
15 October 2008Full accounts made up to 30 April 2008 (14 pages)
15 October 2008Full accounts made up to 30 April 2008 (14 pages)
13 May 2008Director appointed andrew joseph vassallo (2 pages)
13 May 2008Director appointed andrew joseph vassallo (2 pages)
20 March 2008Return made up to 12/03/08; full list of members (12 pages)
20 March 2008Return made up to 12/03/08; full list of members (12 pages)
16 January 2008Full accounts made up to 30 April 2007 (16 pages)
16 January 2008Full accounts made up to 30 April 2007 (16 pages)
19 November 2007Full accounts made up to 30 April 2006 (14 pages)
19 November 2007Full accounts made up to 30 April 2006 (14 pages)
18 April 2007Return made up to 12/03/07; full list of members (8 pages)
18 April 2007Return made up to 12/03/07; full list of members (8 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
15 August 2006Ad 08/08/06--------- £ si 12500@1=12500 £ ic 657250/669750 (2 pages)
15 August 2006Ad 08/08/06--------- £ si 12500@1=12500 £ ic 657250/669750 (2 pages)
5 April 2006Ad 29/03/06--------- £ si 21000@1=21000 £ ic 636250/657250 (2 pages)
5 April 2006Ad 29/03/06--------- £ si 21000@1=21000 £ ic 636250/657250 (2 pages)
20 March 2006Return made up to 12/03/06; full list of members (7 pages)
20 March 2006Return made up to 12/03/06; full list of members (7 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
23 March 2005Return made up to 12/03/05; full list of members (7 pages)
23 March 2005Return made up to 12/03/05; full list of members (7 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
16 July 2004Ad 01/07/04--------- £ si 202125@1=202125 £ ic 400000/602125 (4 pages)
16 July 2004Ad 01/07/04--------- £ si 2625@1=2625 £ ic 617875/620500 (2 pages)
16 July 2004Ad 01/07/04--------- £ si 2625@1=2625 £ ic 615250/617875 (2 pages)
16 July 2004Ad 01/07/04--------- £ si 13125@1=13125 £ ic 602125/615250 (2 pages)
16 July 2004Ad 01/07/04--------- £ si 2625@1=2625 £ ic 617875/620500 (2 pages)
16 July 2004Ad 01/07/04--------- £ si 15750@1=15750 £ ic 620500/636250 (2 pages)
16 July 2004Ad 01/07/04--------- £ si 15750@1=15750 £ ic 620500/636250 (2 pages)
16 July 2004Ad 01/07/04--------- £ si 202125@1=202125 £ ic 400000/602125 (4 pages)
16 July 2004Ad 01/07/04--------- £ si 13125@1=13125 £ ic 602125/615250 (2 pages)
16 July 2004Ad 01/07/04--------- £ si 2625@1=2625 £ ic 615250/617875 (2 pages)
13 April 2004Return made up to 12/03/04; full list of members (11 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Return made up to 12/03/04; full list of members (11 pages)
13 April 2004New secretary appointed (2 pages)
27 March 2004Secretary resigned;director resigned (1 page)
27 March 2004Secretary resigned;director resigned (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
11 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
11 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
5 January 2004Registered office changed on 05/01/04 from: c/o m j associates vigilant house 120 wilton road london SW1V 1JZ (1 page)
5 January 2004Registered office changed on 05/01/04 from: c/o m j associates vigilant house 120 wilton road london SW1V 1JZ (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
19 March 2003Return made up to 12/03/03; full list of members (12 pages)
19 March 2003Return made up to 12/03/03; full list of members (12 pages)
13 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
13 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
3 January 2003New director appointed (3 pages)
3 January 2003New director appointed (3 pages)
17 June 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 June 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
2 May 2002Ad 25/02/02--------- £ si 100000@1=100000 £ ic 840000/940000 (2 pages)
2 May 2002Ad 25/02/02--------- £ si 100000@1=100000 £ ic 840000/940000 (2 pages)
5 April 2002Ad 25/02/02--------- £ si 200000@1=200000 £ ic 640000/840000 (3 pages)
5 April 2002Ad 25/02/02--------- £ si 200000@1=200000 £ ic 640000/840000 (3 pages)
14 March 2002New director appointed (3 pages)
14 March 2002New director appointed (3 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
14 September 2001Registered office changed on 14/09/01 from: 10 grosvenor gardens london SW1W 0DQ (1 page)
14 September 2001Registered office changed on 14/09/01 from: 10 grosvenor gardens london SW1W 0DQ (1 page)
21 March 2001Director's particulars changed (1 page)
21 March 2001Director's particulars changed (1 page)
21 March 2001Return made up to 12/03/01; full list of members (10 pages)
21 March 2001Return made up to 12/03/01; full list of members (10 pages)
17 January 2001Full accounts made up to 30 April 2000 (15 pages)
17 January 2001Full accounts made up to 30 April 2000 (15 pages)
17 August 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
17 August 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
12 August 2000Company name changed clinical waste services LIMITED\certificate issued on 14/08/00 (2 pages)
12 August 2000Company name changed clinical waste services LIMITED\certificate issued on 14/08/00 (2 pages)
23 May 2000Full accounts made up to 30 June 1999 (11 pages)
23 May 2000Full accounts made up to 30 June 1999 (11 pages)
20 March 2000Return made up to 12/03/00; full list of members (13 pages)
20 March 2000Return made up to 12/03/00; full list of members (13 pages)
22 March 1999Return made up to 12/03/99; full list of members (6 pages)
22 March 1999Return made up to 12/03/99; full list of members (6 pages)
18 August 1998New director appointed (4 pages)
18 August 1998New director appointed (4 pages)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 August 1998Ad 24/07/98--------- £ si 90000@1=90000 £ ic 10000/100000 (3 pages)
10 August 1998£ nc 10000/1360000 24/07/98 (1 page)
10 August 1998£ nc 10000/1360000 24/07/98 (1 page)
10 August 1998Ad 24/07/98--------- £ si 90000@1=90000 £ ic 10000/100000 (3 pages)
5 August 1998Particulars of mortgage/charge (4 pages)
5 August 1998Company name changed littleberry LIMITED\certificate issued on 06/08/98 (2 pages)
5 August 1998Particulars of mortgage/charge (4 pages)
5 August 1998Company name changed littleberry LIMITED\certificate issued on 06/08/98 (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Ad 26/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 August 1998£ nc 1000/10000 26/06/98 (1 page)
4 August 1998Ad 26/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 August 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
4 August 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
4 August 1998Registered office changed on 04/08/98 from: 10 grosvener gardens london SW1W 0DG (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 10 grosvener gardens london SW1W 0DG (1 page)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998£ nc 1000/10000 26/06/98 (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Registered office changed on 03/08/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
3 August 1998Registered office changed on 03/08/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
3 August 1998Director resigned (1 page)
12 March 1998Incorporation (20 pages)
12 March 1998Incorporation (20 pages)