Company NameRg Wastecare Limited
Company StatusDissolved
Company Number04209616
CategoryPrivate Limited Company
Incorporation Date2 May 2001(22 years, 11 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Lawrence Green
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Northgate
West Yorkshire
Cleckheaton
BD19 3HH
Director NameMr Dean Ryder
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Northgate
West Yorkshire
Cleckheaton
BD19 3HH
Secretary NameMr Andrew Lawrence Green
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Northgate
West Yorkshire
Cleckheaton
BD19 3HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5-7 Northgate
West Yorkshire
Cleckheaton
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

2 at £1Mr Dean Ryder
50.00%
Ordinary
1 at £1Mr Andrew Green
25.00%
Ordinary
1 at £1Mrs Amanda Green
25.00%
Ordinary

Financials

Year2014
Net Worth-£31,671
Current Liabilities£178,636

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 October 2014Final Gazette dissolved following liquidation (1 page)
28 October 2014Final Gazette dissolved following liquidation (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
28 July 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
17 December 2013Appointment of a voluntary liquidator (1 page)
17 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2013Statement of affairs with form 4.19 (9 pages)
17 December 2013Appointment of a voluntary liquidator (1 page)
17 December 2013Statement of affairs with form 4.19 (9 pages)
28 November 2013Compulsory strike-off action has been suspended (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
27 November 2013Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 27 November 2013 (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 4
(4 pages)
5 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 4
(4 pages)
5 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 4
(4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 May 2010Director's details changed for Dean Ryder on 2 May 2010 (2 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Dean Ryder on 2 May 2010 (2 pages)
26 May 2010Secretary's details changed for Andrew Lawrence Green on 2 May 2010 (1 page)
26 May 2010Director's details changed for Andrew Lawrence Green on 2 May 2010 (2 pages)
26 May 2010Secretary's details changed for Andrew Lawrence Green on 2 May 2010 (1 page)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Andrew Lawrence Green on 2 May 2010 (2 pages)
26 May 2010Director's details changed for Andrew Lawrence Green on 2 May 2010 (2 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Dean Ryder on 2 May 2010 (2 pages)
26 May 2010Secretary's details changed for Andrew Lawrence Green on 2 May 2010 (1 page)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 January 2010Director's details changed for Dean Ryder on 13 January 2010 (2 pages)
20 January 2010Director's details changed for Dean Ryder on 13 January 2010 (2 pages)
28 May 2009Return made up to 02/05/09; full list of members (4 pages)
28 May 2009Return made up to 02/05/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 May 2008Return made up to 02/05/08; full list of members (4 pages)
29 May 2008Return made up to 02/05/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 May 2007Return made up to 02/05/07; full list of members (3 pages)
14 May 2007Return made up to 02/05/07; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 02/05/06; full list of members (3 pages)
5 June 2006Return made up to 02/05/06; full list of members (3 pages)
5 June 2006Director's particulars changed (1 page)
23 June 2005Return made up to 02/05/05; full list of members (3 pages)
23 June 2005Return made up to 02/05/05; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 May 2004Return made up to 02/05/04; full list of members (7 pages)
21 May 2004Return made up to 02/05/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
18 May 2003Return made up to 02/05/03; full list of members (7 pages)
18 May 2003Return made up to 02/05/03; full list of members (7 pages)
14 March 2003Ad 01/03/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
14 March 2003Ad 01/03/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
6 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 August 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
3 August 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
21 May 2002Return made up to 02/05/02; full list of members (7 pages)
21 May 2002Ad 02/05/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
21 May 2002Ad 02/05/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
21 May 2002Return made up to 02/05/02; full list of members (7 pages)
23 November 2001Particulars of mortgage/charge (4 pages)
23 November 2001Particulars of mortgage/charge (4 pages)
29 October 2001Ad 18/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2001Ad 18/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
2 May 2001Incorporation (17 pages)
2 May 2001Incorporation (17 pages)