Company NameBoston Waste Management Ltd
Company StatusDissolved
Company Number05685521
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date14 September 2016 (7 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Ross Adrian Fryer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 The Featherworks Fishtoft Road
Boston
Lincolnshire
PE21 0AA
Director NameAlan Ritchie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleSales Rep
Correspondence Address10 Hemington Way
Kirton
Lincolnshire
PE20 1EA
Secretary NameMr Ross Adrian Fryer
NationalityBritish
StatusResigned
Appointed01 April 2006(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Featherworks Fishtoft Road
Boston
Lincolnshire
PE21 0AA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameTailored Accountancy Services Limited (Corporation)
StatusResigned
Appointed24 January 2008(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2015)
Correspondence Address21 Ingleby
Middlegate Road
Boston
Lincs
PE20 1BX

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth-£64,461
Cash£2,991
Current Liabilities£71,290

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 September 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
18 December 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
13 April 2015Registered office address changed from Units 10-13 Boston Industrial Centre Norfolk Street Boston Lincolnshire PE21 9HG to 93 Queen Street Sheffield South Yorkshire S1 1WF on 13 April 2015 (2 pages)
10 April 2015Statement of affairs with form 4.19 (5 pages)
10 April 2015Appointment of a voluntary liquidator (1 page)
11 March 2015Termination of appointment of Tailored Accountancy Services Limited as a secretary on 1 March 2015 (1 page)
11 March 2015Termination of appointment of Tailored Accountancy Services Limited as a secretary on 1 March 2015 (1 page)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
29 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
27 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (11 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
1 February 2011Registered office address changed from Unit 15 Block D Boston Business Centre Norfolk Street Boston PE21 9HG on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Unit 15 Block D Boston Business Centre Norfolk Street Boston PE21 9HG on 1 February 2011 (1 page)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
23 February 2010Secretary's details changed for Tailored Accountancy Services Limited on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Ross Adrian Fryer on 1 January 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Mr Ross Adrian Fryer on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Tailored Accountancy Services Limited on 1 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 February 2009Return made up to 24/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 March 2008Return made up to 24/01/08; full list of members (3 pages)
19 March 2008Director's change of particulars / ross fryer / 12/01/2008 (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (1 page)
11 January 2008Director resigned (1 page)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 February 2007Return made up to 24/01/07; full list of members (2 pages)
13 December 2006New secretary appointed (1 page)
22 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
24 January 2006Incorporation (13 pages)