Company NameTotal Waste Recycling Limited
DirectorSusan Brook
Company StatusDissolved
Company Number04491207
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameSusan Brook
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(8 months after company formation)
Appointment Duration21 years, 1 month
RoleAroma Therapis
Correspondence Address207 Whitechapel Road
Scholes
West Yorkshire
BD19 6HW
Secretary NameLinda Moore
NationalityBritish
StatusCurrent
Appointed03 March 2005(2 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address24 Foldings Road
Scholes
Cleckheaton
West Yorkshire
BD19 6DF
Director NameAndrew Marcus Sierant
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Barn Upper Giles Hill Farm
South Lane Shelf
Halifax
West Yorkshire
HX3 7TW
Secretary NameSusan Brook
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address207 Whitechapel Road
Scholes
West Yorkshire
BD19 6HW
Secretary NameNichola Jane Taylor
NationalityBritish
StatusResigned
Appointed21 March 2003(8 months after company formation)
Appointment Duration11 months (resigned 16 February 2004)
RoleOffice Manager
Correspondence Address76 Moor Lane
Gomersall
BD19 4LF
Director NameGerry Brook
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(1 year, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 September 2004)
RoleCompany Director
Correspondence Address207 Whitechapel Road
Scholes
Yorkshire
BD19 6HW
Secretary NameSusan Brook
NationalityBritish
StatusResigned
Appointed16 February 2004(1 year, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 September 2004)
RoleCompany Director
Correspondence Address207 Whitechapel Road
Scholes
West Yorkshire
BD19 6HW
Secretary NameDawn Elizabeth Wolrich
NationalityBritish
StatusResigned
Appointed27 September 2004(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 January 2005)
RoleCompany Director
Correspondence Address69 Scarr Bottom Road
Halifax
West Yorkshire
HX2 7DU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£12,063
Current Liabilities£70,039

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 July 2006Dissolved (1 page)
25 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2005Appointment of a voluntary liquidator (1 page)
26 July 2005Statement of affairs (13 pages)
5 July 2005New secretary appointed (2 pages)
29 June 2005Registered office changed on 29/06/05 from: st michaels mews 18 st michaels road leeds LS6 3AW (1 page)
3 March 2005Secretary resigned (1 page)
10 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 November 2004Director resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned (1 page)
16 August 2004Return made up to 22/07/04; full list of members (7 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (2 pages)
22 October 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/03
(6 pages)
13 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 April 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003Registered office changed on 28/03/03 from: provincial house 26 albion street leeds west yorkshire LS1 6HX (1 page)
26 March 2003Director resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
22 July 2002Incorporation (20 pages)