Company NameG F Incineration Limited
Company StatusDissolved
Company Number05763985
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)
Dissolution Date11 August 2016 (7 years, 8 months ago)
Previous NameOrbitron Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr David Antcliff
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(2 weeks, 5 days after company formation)
Appointment Duration10 years, 3 months (closed 11 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Secretary NameMr David Antcliff
NationalityBritish
StatusClosed
Appointed19 April 2006(2 weeks, 5 days after company formation)
Appointment Duration10 years, 3 months (closed 11 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameJohn Richard Naylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(2 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 10 March 2011)
RoleBuilder
Correspondence Address2 Park Lane
Burton Waters
Lincoln
LN1 2UZ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

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

Financials

Year2010
Net Worth-£412,211
Cash£11,768
Current Liabilities£607,800

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2016Final Gazette dissolved following liquidation (1 page)
11 August 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
11 May 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
27 August 2015Liquidators statement of receipts and payments to 29 June 2015 (17 pages)
27 August 2015Liquidators' statement of receipts and payments to 29 June 2015 (17 pages)
27 August 2015Liquidators' statement of receipts and payments to 29 June 2015 (17 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)
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)
27 July 2015Appointment of a voluntary liquidator (1 page)
27 July 2015Appointment of a voluntary liquidator (1 page)
27 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 July 2015Insolvency:replacement of liquidator (18 pages)
27 July 2015Insolvency:replacement of liquidator (18 pages)
27 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
13 August 2014Liquidators' statement of receipts and payments to 29 June 2014 (13 pages)
13 August 2014Liquidators' statement of receipts and payments to 29 June 2014 (13 pages)
13 August 2014Liquidators statement of receipts and payments to 29 June 2014 (13 pages)
30 August 2013Liquidators' statement of receipts and payments to 29 June 2013 (15 pages)
30 August 2013Liquidators statement of receipts and payments to 29 June 2013 (15 pages)
30 August 2013Liquidators' statement of receipts and payments to 29 June 2013 (15 pages)
31 August 2012Liquidators statement of receipts and payments to 29 June 2012 (13 pages)
31 August 2012Liquidators' statement of receipts and payments to 29 June 2012 (13 pages)
31 August 2012Liquidators' statement of receipts and payments to 29 June 2012 (13 pages)
14 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 July 2011Appointment of a voluntary liquidator (1 page)
11 July 2011Appointment of a voluntary liquidator (1 page)
11 July 2011Statement of affairs with form 4.19 (5 pages)
11 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-30
(1 page)
11 July 2011Statement of affairs with form 4.19 (5 pages)
15 June 2011Registered office address changed from Omnia One Queen Street Sheffield S1 2DG on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from Omnia One Queen Street Sheffield S1 2DG on 15 June 2011 (2 pages)
19 May 2011Termination of appointment of John Naylor as a director (2 pages)
19 May 2011Termination of appointment of John Naylor as a director (2 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Director's change of particulars / john naylor / 16/06/2009 (1 page)
30 June 2009Director's change of particulars / john naylor / 16/06/2009 (1 page)
12 May 2009Return made up to 31/03/09; full list of members (3 pages)
12 May 2009Return made up to 31/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 31/03/08; no change of members (4 pages)
30 April 2008Return made up to 31/03/08; no change of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 31/03/07; full list of members (5 pages)
21 May 2007Return made up to 31/03/07; full list of members (5 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
15 June 2006Company name changed orbitron LIMITED\certificate issued on 15/06/06 (3 pages)
15 June 2006Company name changed orbitron LIMITED\certificate issued on 15/06/06 (3 pages)
30 May 2006New secretary appointed;new director appointed (3 pages)
30 May 2006New secretary appointed;new director appointed (3 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New director appointed (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
20 April 2006Registered office changed on 20/04/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
31 March 2006Incorporation (15 pages)
31 March 2006Incorporation (15 pages)