Company NameRick Strain & Sons Limited
Company StatusDissolved
Company Number05056453
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date30 December 2014 (9 years, 3 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 William Mark Waddington
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(1 day after company formation)
Appointment Duration10 years, 10 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburn
Moor Lane Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AW
Director NameMr Sam Keith Waddington
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2004(6 months after company formation)
Appointment Duration10 years, 4 months (closed 30 December 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address29 New Close Road
Shipley
West Yorkshire
BD18 4AU
Director NameMr Sam Nicholas Waddington
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(1 year, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Newby Court
Menston
Ilkley
West Yorkshire
LS29 6QS
Director NameMichael George Ellis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(1 day after company formation)
Appointment Duration6 months (resigned 26 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Hillhouse Lane
Keighley
West Yorkshire
BD22 9JH
Secretary NameMichael George Ellis
NationalityBritish
StatusResigned
Appointed27 February 2004(1 day after company formation)
Appointment Duration6 months (resigned 26 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Hillhouse Lane
Keighley
West Yorkshire
BD22 9JH
Secretary NameSteven Calline
NationalityBritish
StatusResigned
Appointed26 August 2004(6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2012)
RoleCompany Director
Correspondence Address9 Grey Close
Newton Hill
Wakefield
West Yorkshire
WF1 3HJ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.wasteco.co.uk

Location

Registered Address54 Buck Street
Bradford
West Yorkshire
BD3 9LP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

1 at £1P Waddington LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,630
Current Liabilities£13,630

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
19 March 2013Termination of appointment of Steven Calline as a secretary on 31 January 2012 (1 page)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
19 March 2013Termination of appointment of Steven Calline as a secretary on 31 January 2012 (1 page)
4 October 2012Auditor's resignation (1 page)
4 October 2012Auditor's resignation (1 page)
3 September 2012 (8 pages)
3 September 2012 (8 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual 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 2011Director's details changed for Mr Sam Nicholas Waddington on 28 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Sam Nicholas Waddington on 28 April 2011 (2 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual 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 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual 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 2009Return made up to 26/02/09; full list of members (4 pages)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
17 November 2008 (8 pages)
17 November 2008 (8 pages)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
27 December 2007 (7 pages)
27 December 2007 (7 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 26/02/07; full list of members (2 pages)
16 March 2007Return made up to 26/02/07; full list of members (2 pages)
24 January 2007 (7 pages)
24 January 2007 (7 pages)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
28 September 2005 (7 pages)
28 September 2005 (7 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
1 March 2005Return made up to 26/02/05; full list of members (2 pages)
1 March 2005Return made up to 26/02/05; full list of members (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Secretary resigned;director resigned (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005Secretary resigned;director resigned (1 page)
24 February 2005New secretary appointed (2 pages)
18 October 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 October 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004New secretary appointed;new director appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed;new director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Registered 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 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Registered 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 2004Incorporation (12 pages)
26 February 2004Incorporation (12 pages)