Company NameEverwaste Limited
Company StatusDissolved
Company Number03698407
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dale Peter McManaman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
3 Wistowgate Cawood
Selby
North Yorkshire
YO8 3SH
Director NameMr Ian Craig McManaman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Bank
4 Driffield Terrace
York
North Yorkshire
YO24 1EJ
Secretary NameSusan Michelle McManaman
NationalityBritish
StatusClosed
Appointed13 July 2006(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Bank
4 Driffield Terrace
York
North Yorkshire
YO24 1EJ
Director NameAlan Laurence Green
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(1 week after company formation)
Appointment Duration7 years, 5 months (resigned 13 July 2006)
RoleBarrister
Correspondence AddressThe Cloisters
High Street, Hurley
Maidenhead
Berkshire
SL6 5NB
Director NameMr Martin Green
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(1 week after company formation)
Appointment Duration7 years, 5 months (resigned 13 July 2006)
RoleCompany Director
Correspondence Address101 Dovehouse Street
London
SW3 6JZ
Secretary NameAlan Laurence Green
NationalityBritish
StatusResigned
Appointed27 January 1999(1 week after company formation)
Appointment Duration7 years, 5 months (resigned 13 July 2006)
RoleCompany Director
Correspondence AddressThe Cloisters
High Street, Hurley
Maidenhead
Berkshire
SL6 5NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address57 Micklegate
York
North Yorkshire
YO1 6LJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
8 March 2012Application to strike the company off the register (3 pages)
8 March 2012Full accounts made up to 31 December 2011 (9 pages)
8 March 2012Application to strike the company off the register (3 pages)
8 March 2012Full accounts made up to 31 December 2011 (9 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 1
(5 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 1
(5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
8 April 2011Statement by Directors (1 page)
8 April 2011Statement by directors (1 page)
8 April 2011Statement of capital on 8 April 2011
  • GBP 1
(4 pages)
8 April 2011Solvency statement dated 04/04/11 (1 page)
8 April 2011Statement of capital on 8 April 2011
  • GBP 1
(4 pages)
8 April 2011Statement of capital on 8 April 2011
  • GBP 1
(4 pages)
8 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2011Solvency Statement dated 04/04/11 (1 page)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
11 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 February 2009Return made up to 20/01/09; full list of members (5 pages)
13 February 2009Return made up to 20/01/09; full list of members (5 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 April 2008Return made up to 20/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2008Return made up to 20/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 February 2007Return made up to 20/01/07; full list of members (8 pages)
26 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: baker tilly marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 July 2006Secretary resigned;director resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: baker tilly marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned;director resigned (1 page)
24 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 July 2006Accounts for a small company made up to 31 March 2006 (5 pages)
11 July 2006Accounts for a small company made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 20/01/06; full list of members (8 pages)
10 March 2006Return made up to 20/01/06; full list of members (8 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
27 June 2005Accounts for a small company made up to 31 March 2004 (5 pages)
27 June 2005Accounts for a small company made up to 31 March 2004 (5 pages)
26 January 2005Return made up to 20/01/05; full list of members (8 pages)
26 January 2005Return made up to 20/01/05; full list of members (8 pages)
23 February 2004Return made up to 20/01/04; full list of members (8 pages)
23 February 2004Return made up to 20/01/04; full list of members (8 pages)
7 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
14 May 2003Return made up to 20/01/03; full list of members (8 pages)
14 May 2003Return made up to 20/01/03; full list of members (8 pages)
26 March 2003Accounts for a small company made up to 31 March 2002 (5 pages)
26 March 2003Accounts for a small company made up to 31 March 2002 (5 pages)
13 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
13 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 January 2002Return made up to 20/01/02; full list of members (7 pages)
25 January 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
(7 pages)
8 February 2001Return made up to 20/01/01; full list of members (7 pages)
8 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 July 2000Nc inc already adjusted 31/03/00 (1 page)
18 July 2000Nc inc already adjusted 31/03/00 (1 page)
18 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 2000Ad 31/03/00--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages)
18 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 2000Ad 31/03/00--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages)
6 March 2000Return made up to 20/01/00; full list of members (6 pages)
6 March 2000Return made up to 20/01/00; full list of members (6 pages)
10 September 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
10 September 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
3 June 1999Particulars of mortgage/charge (7 pages)
3 June 1999Particulars of mortgage/charge (7 pages)
3 June 1999Particulars of mortgage/charge (7 pages)
3 June 1999Particulars of mortgage/charge (7 pages)
6 May 1999Ad 21/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 May 1999Ad 21/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Secretary resigned (1 page)
20 January 1999Incorporation (13 pages)