Leeds
LS1 2HJ
Director Name | Mr Barry John Howard |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 12 months (closed 07 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Terence O'Flynn |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 January 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 September 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Philip Barry Louden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 January 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Mr Andrew Ian Whitmill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 4 Farndish Close Rushden Northamptonshire NN10 9AD |
Director Name | Mr Andrew Ian Whitmill |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | West Haddon Road Crick Northampton Northamptonshire NW6 7SQ |
Director Name | Mr Brian Arthur Roland Binley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Haddon Road Crick Northampton Northamptonshire NW6 7SQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£179,839 |
Current Liabilities | £190,021 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2011 | Final Gazette dissolved following liquidation (1 page) |
7 June 2011 | Notice of move from Administration to Dissolution (14 pages) |
7 June 2011 | Notice of move from Administration to Dissolution on 31 May 2011 (14 pages) |
9 February 2011 | Administrator's progress report to 29 January 2011 (14 pages) |
9 February 2011 | Administrator's progress report to 29 January 2011 (14 pages) |
28 October 2010 | Change of name notice (2 pages) |
28 October 2010 | Company name changed biowayste systems LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Company name changed biowayste systems LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Change of name notice (2 pages) |
23 September 2010 | Statement of administrator's proposal (26 pages) |
23 September 2010 | Statement of administrator's proposal (26 pages) |
27 August 2010 | Statement of affairs with form 2.14B (9 pages) |
27 August 2010 | Statement of affairs with form 2.14B (9 pages) |
6 August 2010 | Appointment of an administrator (1 page) |
6 August 2010 | Registered office address changed from Biowayste West Haddon Road Crick Northampton Northamptonshire NW6 7SQ on 6 August 2010 (2 pages) |
6 August 2010 | Appointment of an administrator (1 page) |
6 August 2010 | Registered office address changed from Biowayste West Haddon Road Crick Northampton Northamptonshire NW6 7SQ on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from Biowayste West Haddon Road Crick Northampton Northamptonshire NW6 7SQ on 6 August 2010 (2 pages) |
26 July 2010 | Termination of appointment of Brian Binley as a director (1 page) |
26 July 2010 | Termination of appointment of Brian Binley as a director (1 page) |
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
20 May 2010 | Termination of appointment of Andrew Whitmill as a director (1 page) |
20 May 2010 | Termination of appointment of Andrew Whitmill as a director (1 page) |
13 April 2010 | Appointment of Philip Barry Louden as a director (3 pages) |
13 April 2010 | Appointment of The Honourable Brian Arthur Roland Binley as a director (3 pages) |
13 April 2010 | Appointment of Philip Barry Louden as a director (3 pages) |
13 April 2010 | Appointment of The Honourable Brian Arthur Roland Binley as a director (3 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 16 September 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 17 September 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 17 September 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 16 September 2009
|
29 October 2009 | Director's details changed for Mr Barry John Howard on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Barry John Howard on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Barry John Howard on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul Ditchfield on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Terence O'flynn on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Terence O'flynn on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul Ditchfield on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Terence O'flynn on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul Ditchfield on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Director's details changed for Andrew Ian Whitmill on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Andrew Ian Whitmill on 1 October 2009 (2 pages) |
16 October 2009 | Termination of appointment of Andrew Whitmill as a secretary (1 page) |
16 October 2009 | Director's details changed for Andrew Ian Whitmill on 1 October 2009 (2 pages) |
16 October 2009 | Termination of appointment of Andrew Whitmill as a secretary (1 page) |
30 September 2009 | Amending 88(2) (3 pages) |
30 September 2009 | Amending 88(2) (3 pages) |
29 September 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
29 September 2009 | Memorandum and Articles of Association (21 pages) |
29 September 2009 | Memorandum and Articles of Association (21 pages) |
29 September 2009 | Resolutions
|
29 September 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
29 September 2009 | Resolutions
|
25 September 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 April 2009 | Director appointed terence o'flynn (2 pages) |
6 April 2009 | Director appointed terence o'flynn (2 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | S-div (1 page) |
9 February 2009 | Ad 28/01/09\gbp si [email protected]=99.99\gbp ic 100/199.99\ (2 pages) |
9 February 2009 | S-div (1 page) |
9 February 2009 | Ad 28/01/09 gbp si [email protected]=99.99 gbp ic 100/199.99 (2 pages) |
9 February 2009 | Nc inc already adjusted 28/01/09 (1 page) |
9 February 2009 | Resolutions
|
9 February 2009 | Nc inc already adjusted 28/01/09 (1 page) |
8 February 2009 | Director appointed andrew ian whitmill (3 pages) |
8 February 2009 | Director appointed andrew ian whitmill (3 pages) |
25 November 2008 | Director appointed paul ditchfield (2 pages) |
25 November 2008 | Secretary appointed andrew ian whitmill (1 page) |
25 November 2008 | Director appointed paul ditchfield (2 pages) |
25 November 2008 | Secretary appointed andrew ian whitmill (1 page) |
8 October 2008 | Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from the round tin barn victors barns northampton road brixworth northampton NN6 9DQ (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from the round tin barn victors barns northampton road brixworth northampton NN6 9DQ (1 page) |
8 October 2008 | Ad 11/09/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
7 October 2008 | Director appointed barry john howard (3 pages) |
7 October 2008 | Director appointed barry john howard (3 pages) |
18 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
18 August 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
15 August 2008 | Incorporation (9 pages) |
15 August 2008 | Incorporation (9 pages) |