Company NameNorton Waste Services Limited
Company StatusDissolved
Company Number04982283
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 4 months ago)
Dissolution Date16 July 2019 (4 years, 9 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 Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2019(15 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Colin Harvey Boyd
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Saddlers Rise
Norton Cross
Runcorn
Cheshire
WA7 6PG
Secretary NameMrs Shirley Boyd
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Saddlers Rise
Norton Cross
Runcorn
Cheshire
WA7 6PG
Director NameMrs Shirley Boyd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(11 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Saddlers Rise
Norton Cross
Runcorn
Cheshire
WA7 6PG
Director NameDavid Alan Lloyd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2012)
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
Appointed29 January 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 7 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
Appointed29 January 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2012)
RoleCompany Director
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(7 years, 9 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(13 years, 10 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

Contact

Websitewww.srcl.com/

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

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 November 2007Delivered on: 28 November 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (3 pages)
12 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
5 April 2019Solvency Statement dated 14/02/19 (1 page)
5 April 2019Statement by Directors (1 page)
5 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 April 2019Statement of capital on 5 April 2019
  • GBP 1.01106
(3 pages)
2 April 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 5,617
(3 pages)
6 March 2019Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page)
6 March 2019Appointment of Mr Daniel V Ginnetti as a director on 8 February 2019 (2 pages)
14 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
8 December 2017Satisfaction of charge 1 in full (1 page)
8 December 2017Satisfaction of charge 1 in full (1 page)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 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)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(3 pages)
19 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(3 pages)
19 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(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)
5 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
5 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
5 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(3 pages)
16 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(3 pages)
16 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
16 April 2012Termination of appointment of David Lloyd as a director (1 page)
16 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
16 April 2012Termination of appointment of David Lloyd as a director (1 page)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
14 October 2011Registered office address changed from Apex House London Road Northfleet Gravesend Kent DA11 9PD on 14 October 2011 (1 page)
14 October 2011Registered office address changed from Apex House London Road Northfleet Gravesend Kent DA11 9PD on 14 October 2011 (1 page)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 September 2011Appointment of Mr John Paul Johnston as a director (2 pages)
7 September 2011Appointment of Mr John Paul Johnston as a director (2 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
1 September 2011Previous accounting period shortened from 29 January 2011 to 31 December 2010 (1 page)
1 September 2011Previous accounting period shortened from 29 January 2011 to 31 December 2010 (1 page)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 29 January 2010 (9 pages)
2 September 2010Total exemption small company accounts made up to 29 January 2010 (9 pages)
10 March 2010Appointment of David Alan Lloyd as a director (3 pages)
10 March 2010Appointment of David Alan Lloyd as a director (3 pages)
10 March 2010Appointment of Paul Simpson as a director (3 pages)
10 March 2010Appointment of Paul Simpson as a director (3 pages)
22 February 2010Previous accounting period shortened from 30 April 2010 to 29 January 2010 (2 pages)
22 February 2010Previous accounting period shortened from 30 April 2010 to 29 January 2010 (2 pages)
12 February 2010Appointment of David Alan Lloyd as a secretary (3 pages)
12 February 2010Appointment of David Alan Lloyd as a secretary (3 pages)
9 February 2010Termination of appointment of Shirley Boyd as a director (2 pages)
9 February 2010Termination of appointment of Shirley Boyd as a secretary (2 pages)
9 February 2010Registered office address changed from the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of Colin Boyd as a director (2 pages)
9 February 2010Registered office address changed from the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of Shirley Boyd as a secretary (2 pages)
9 February 2010Termination of appointment of Shirley Boyd as a director (2 pages)
9 February 2010Termination of appointment of Colin Boyd as a director (2 pages)
15 January 2010Director's details changed for Shirley Boyd on 2 December 2009 (2 pages)
15 January 2010Director's details changed for Shirley Boyd on 2 December 2009 (2 pages)
15 January 2010Director's details changed for Colin Harvey Boyd on 2 December 2009 (2 pages)
15 January 2010Director's details changed for Shirley Boyd on 2 December 2009 (2 pages)
15 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Colin Harvey Boyd on 2 December 2009 (2 pages)
15 January 2010Director's details changed for Colin Harvey Boyd on 2 December 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 June 2009Return made up to 02/12/08; full list of members (4 pages)
30 June 2009Return made up to 02/12/08; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 December 2007Return made up to 02/12/07; full list of members (2 pages)
12 December 2007Return made up to 02/12/07; full list of members (2 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
7 December 2006Return made up to 02/12/06; full list of members (2 pages)
7 December 2006Return made up to 02/12/06; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
5 December 2005Return made up to 02/12/05; full list of members (2 pages)
5 December 2005Return made up to 02/12/05; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
15 March 2005Registered office changed on 15/03/05 from: 40 saddlers rise, norton cross runcorn cheshire WA7 6PG (1 page)
15 March 2005Registered office changed on 15/03/05 from: 40 saddlers rise, norton cross runcorn cheshire WA7 6PG (1 page)
13 January 2005Return made up to 02/12/04; full list of members (5 pages)
13 January 2005Return made up to 02/12/04; full list of members (5 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
7 October 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
7 October 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
2 December 2003Incorporation (19 pages)
2 December 2003Incorporation (19 pages)