Company NameThe Wheely Bin Man Limited
Company StatusDissolved
Company Number05420278
CategoryPrivate Limited Company
Incorporation Date9 April 2005(18 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Edward White
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13a Iron Works Park
Bowling Back Lane
Bradford
West Yorkshire
BD4 8SX
Secretary NameMrs Lianne Ruth White
NationalityBritish
StatusClosed
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 13a Iron Works Park
Bowling Back Lane
Bradford
West Yorkshire
BD4 8SX
Director NameMr Andrew Mark Farrant
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(5 years after company formation)
Appointment Duration7 years, 5 months (closed 03 October 2017)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13a Iron Works Park
Bowling Back Lane
Bradford
West Yorkshire
BD4 8SX
Director NameMrs Nina Sophie Farrant
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(5 years after company formation)
Appointment Duration7 years, 5 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13a Iron Works Park
Bowling Back Lane
Bradford
West Yorkshire
BD4 8SX
Director NameMrs Lianne Ruth White
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(7 years after company formation)
Appointment Duration5 years, 5 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13a Iron Works Park
Bowling Back Lane
Bradford
West Yorkshire
BD4 8SX

Contact

Telephone01462 487562
Telephone regionHitchin

Location

Registered AddressUnit 13a Iron Works Park
Bowling Back Lane
Bradford
West Yorkshire
BD4 8SX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£6,430
Cash£100
Current Liabilities£6,862

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Application to strike the company off the register (3 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (8 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
23 December 2013Registered office address changed from C/O the Bin Washing Co Unit 5 Winchester Business Park Broad Lane Bradford West Yorkshire BD4 8NY United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from C/O the Bin Washing Co Unit 5 Winchester Business Park Broad Lane Bradford West Yorkshire BD4 8NY United Kingdom on 23 December 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
29 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 April 2012Appointment of Mrs Lianne Ruth White as a director (2 pages)
20 April 2012Appointment of Mrs Lianne Ruth White as a director (2 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 April 2011Appointment of Mr Andrew Mark Farrant as a director (2 pages)
11 April 2011Appointment of Mr Andrew Mark Farrant as a director (2 pages)
11 April 2011Secretary's details changed for Mrs Lianne Ruth White on 11 April 2011 (1 page)
11 April 2011Director's details changed for Mr Charles Edward White on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Charles Edward White on 11 April 2011 (2 pages)
11 April 2011Appointment of Mrs Nina Sophie Farrant as a director (2 pages)
11 April 2011Registered office address changed from 7 Ambleton Way Queensbury Bradford BD13 2DZ on 11 April 2011 (1 page)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Secretary's details changed for Mrs Lianne Ruth White on 11 April 2011 (1 page)
11 April 2011Registered office address changed from 7 Ambleton Way Queensbury Bradford BD13 2DZ on 11 April 2011 (1 page)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Appointment of Mrs Nina Sophie Farrant as a director (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Charles Edward White on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Charles Edward White on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Charles Edward White on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 May 2009Return made up to 09/04/09; full list of members (3 pages)
30 May 2009Return made up to 09/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 April 2008Return made up to 09/04/08; full list of members (3 pages)
28 April 2008Return made up to 09/04/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
1 June 2007Return made up to 09/04/07; no change of members (6 pages)
1 June 2007Return made up to 09/04/07; no change of members (6 pages)
1 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
1 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
1 June 2006Return made up to 09/04/06; full list of members (6 pages)
1 June 2006Return made up to 09/04/06; full list of members (6 pages)
9 April 2005Incorporation (12 pages)
9 April 2005Incorporation (12 pages)