Company NameWaste & Resource Services Limited
Company StatusDissolved
Company Number05943150
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Dissolution Date11 December 2013 (10 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSusan Elaine Oakley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(1 day after company formation)
Appointment Duration7 years, 2 months (closed 11 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address105a The Broadway
Stourbridge
West Midlands
DY8 3HY
Secretary NameRobert John Oakley
NationalityBritish
StatusResigned
Appointed22 September 2006(1 day after company formation)
Appointment Duration1 week, 2 days (resigned 01 October 2006)
RoleCo Secretary
Correspondence AddressChurch View
Big Lane
Clarborough Retford
Nottinghamshire
DN22 9LY
Secretary NameMrs Vera Allton
NationalityBritish
StatusResigned
Appointed01 October 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 2008)
RoleAccountant
Correspondence Address1a Everest Court
Balderton
Newark
Notts
NG24 3PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Susan Elaine Oakley
100.00%
Ordinary

Financials

Year2014
Net Worth£5,306
Cash£12,569
Current Liabilities£288,512

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 December 2013Final Gazette dissolved following liquidation (1 page)
11 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2013Final Gazette dissolved following liquidation (1 page)
11 September 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
11 September 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
16 November 2012Liquidators' statement of receipts and payments to 29 September 2012 (14 pages)
16 November 2012Liquidators' statement of receipts and payments to 29 September 2012 (14 pages)
16 November 2012Liquidators statement of receipts and payments to 29 September 2012 (14 pages)
7 October 2011Appointment of a voluntary liquidator (1 page)
7 October 2011Statement of affairs with form 4.19 (6 pages)
7 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-30
(1 page)
7 October 2011Statement of affairs with form 4.19 (6 pages)
7 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2011Appointment of a voluntary liquidator (1 page)
19 September 2011Registered office address changed from Church View Big Lane Clarborough Retford Notts DN22 9LY on 19 September 2011 (2 pages)
19 September 2011Registered office address changed from Church View Big Lane Clarborough Retford Notts DN22 9LY on 19 September 2011 (2 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1
(3 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1
(3 pages)
28 August 2010Director's details changed for Susan Elaine Oakley on 21 August 2010 (2 pages)
28 August 2010Director's details changed for Susan Elaine Oakley on 21 August 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 September 2009Return made up to 21/09/09; full list of members (3 pages)
28 September 2009Director's Change of Particulars / susan oakley / 22/09/2008 / HouseName/Number was: , now: church view; Street was: sloe cottage church hill, now: big lane; Area was: north wheatley, now: clarborough; Post Code was: DN22 9DE, now: DN22 9LY; Country was: , now: united kingdom (1 page)
28 September 2009Return made up to 21/09/09; full list of members (3 pages)
28 September 2009Director's change of particulars / susan oakley / 22/09/2008 (1 page)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 December 2008Registered office changed on 19/12/2008 from unit 24 gainsborough waterfront enterprise centre lea road gainsborough lincolnshire DN21 1LX (1 page)
19 December 2008Registered office changed on 19/12/2008 from unit 24 gainsborough waterfront enterprise centre lea road gainsborough lincolnshire DN21 1LX (1 page)
10 October 2008Appointment Terminated Secretary vera allton (1 page)
10 October 2008Appointment terminated secretary vera allton (1 page)
10 October 2008Return made up to 21/09/08; full list of members (3 pages)
10 October 2008Return made up to 21/09/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
5 September 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
3 September 2008Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page)
3 September 2008Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page)
28 April 2008Accounting reference date extended from 30/09/2007 to 29/02/2008 (1 page)
28 April 2008Accounting reference date extended from 30/09/2007 to 29/02/2008 (1 page)
28 April 2008Appointment Terminated Secretary robert oakley (1 page)
28 April 2008Appointment terminated secretary robert oakley (1 page)
17 January 2008Return made up to 21/09/07; full list of members (7 pages)
17 January 2008Return made up to 21/09/07; full list of members (7 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
17 April 2007Registered office changed on 17/04/07 from: church view big lane clarborough retford nottinghamshire DN22 9LY (1 page)
17 April 2007Registered office changed on 17/04/07 from: church view big lane clarborough retford nottinghamshire DN22 9LY (1 page)
10 January 2007Registered office changed on 10/01/07 from: holly tree house cross hill gringley on the hill doncaster south yorkshire DN10 4RE (2 pages)
10 January 2007Registered office changed on 10/01/07 from: holly tree house cross hill gringley on the hill doncaster south yorkshire DN10 4RE (2 pages)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Secretary's particulars changed (1 page)
16 November 2006Registered office changed on 16/11/06 from: holly tree house crosshill wringley on the hill nr doncaster DN10 4RE (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Registered office changed on 16/11/06 from: holly tree house crosshill wringley on the hill nr doncaster DN10 4RE (1 page)
16 November 2006New secretary appointed (2 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
21 September 2006Incorporation (16 pages)
21 September 2006Incorporation (16 pages)