Moor Lane Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AW
Director Name | Mr Sam Keith Waddington |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2004(6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 30 December 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 29 New Close Road Shipley West Yorkshire BD18 4AU |
Director Name | Mr Sam Nicholas Waddington |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 30 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Newby Court Menston Ilkley West Yorkshire LS29 6QS |
Director Name | Michael George Ellis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(1 day after company formation) |
Appointment Duration | 6 months (resigned 26 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Hillhouse Lane Keighley West Yorkshire BD22 9JH |
Secretary Name | Michael George Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(1 day after company formation) |
Appointment Duration | 6 months (resigned 26 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Hillhouse Lane Keighley West Yorkshire BD22 9JH |
Secretary Name | Steven Calline |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 9 Grey Close Newton Hill Wakefield West Yorkshire WF1 3HJ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | www.wasteco.co.uk |
---|
Registered Address | 54 Buck Street Bradford West Yorkshire BD3 9LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
1 at £1 | P Waddington LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,630 |
Current Liabilities | £13,630 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
8 September 2014 | Application to strike the company off the register (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Termination of appointment of Steven Calline as a secretary on 31 January 2012 (1 page) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Termination of appointment of Steven Calline as a secretary on 31 January 2012 (1 page) |
4 October 2012 | Auditor's resignation (1 page) |
4 October 2012 | Auditor's resignation (1 page) |
3 September 2012 | (8 pages) |
3 September 2012 | (8 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
8 December 2011 | (7 pages) |
8 December 2011 | (7 pages) |
6 May 2011 | Director's details changed for Mr Sam Nicholas Waddington on 28 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Sam Nicholas Waddington on 28 April 2011 (2 pages) |
16 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
10 September 2010 | (7 pages) |
10 September 2010 | (7 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
18 November 2009 | (8 pages) |
18 November 2009 | (8 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
17 November 2008 | (8 pages) |
17 November 2008 | (8 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
27 December 2007 | (7 pages) |
27 December 2007 | (7 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
24 January 2007 | (7 pages) |
24 January 2007 | (7 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
28 September 2005 | (7 pages) |
28 September 2005 | (7 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
1 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
18 October 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
18 October 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH (1 page) |
26 February 2004 | Incorporation (12 pages) |
26 February 2004 | Incorporation (12 pages) |