Company NameWaddington Recycling Limited
Company StatusDissolved
Company Number05867067
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 10 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)
Previous NameL&P 163 Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr William Mark Waddington
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 03 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshburn
Moor Lane Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AW
Secretary NameMr Sam Nicholas Waddington
NationalityBritish
StatusClosed
Appointed16 October 2006(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Newby Court
Menston
Ilkley
West Yorkshire
LS29 6QS
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Contact

Websitewaddingtonwaste.com
Email address[email protected]
Telephone01274 730090
Telephone regionBradford

Location

Registered AddressThe Refinery
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 £1William Mark Waddington
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
13 May 2013Application to strike the company off the register (3 pages)
13 May 2013Application to strike the company off the register (3 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1
(4 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1
(4 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1
(4 pages)
28 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
6 May 2011Secretary's details changed for Mr Sam Nicholas Waddington on 28 April 2011 (2 pages)
6 May 2011Secretary's details changed for Mr Sam Nicholas Waddington on 28 April 2011 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
9 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 July 2009Return made up to 05/07/09; full list of members (3 pages)
8 July 2009Secretary's change of particulars / sam waddington / 01/08/2008 (2 pages)
8 July 2009Return made up to 05/07/09; full list of members (3 pages)
8 July 2009Secretary's Change of Particulars / sam waddington / 01/08/2008 / Nationality was: british, now: other; Title was: , now: mr; HouseName/Number was: , now: flat 5; Street was: the woodlands, now: hirst mill hirst mill crescent; Area was: tong park, now: ; Post Town was: baildon, now: shipley; Post Code was: BD17 7QD, now: BD18 4DA; Country was: , no (2 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 September 2008Return made up to 05/07/08; full list of members (3 pages)
4 September 2008Return made up to 05/07/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
12 March 2008Accounts made up to 31 July 2007 (6 pages)
7 November 2007Return made up to 05/07/07; full list of members (6 pages)
7 November 2007Return made up to 05/07/07; full list of members (6 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Registered office changed on 24/11/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006New director appointed (3 pages)
24 November 2006New director appointed (3 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Registered office changed on 24/11/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
24 November 2006Director resigned (2 pages)
24 November 2006Director resigned (2 pages)
26 October 2006Memorandum and Articles of Association (11 pages)
26 October 2006Memorandum and Articles of Association (11 pages)
24 October 2006Company name changed L&P 163 LIMITED\certificate issued on 24/10/06 (3 pages)
24 October 2006Company name changed L&P 163 LIMITED\certificate issued on 24/10/06 (3 pages)
5 July 2006Incorporation (16 pages)
5 July 2006Incorporation (16 pages)