Company NameRother Waste Ltd
Company StatusDissolved
Company Number07041432
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameRother Skip Hire Ltd

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 Michael Greaves
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hurlfield Avenue
Gleadless
Sheffield
South Yorkshire
S12 2TJ
Director NameMr Leigh Carver Greaves
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(8 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2013)
RoleSkip Hire
Country of ResidenceEngland
Correspondence Address246 Raeburn Road
Sheffield
South Yorkshire
S14 1SE
Director NameMr Stephen Curran
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Station Road
Ecclesfield
Sheffield
S35 9YR
Director NameMr Paul Leslie Williams
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(4 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Wellgate
Rotherham
S Yorkshire
S60 2NN
Director NameMr Richard Keith Dibdin
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Wellgate
Rotherham
S Yorkshire
S60 2NN
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusResigned
Appointed23 July 2013(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2014)
Correspondence Address15a Hallgate
Doncaster
South Yorkshire
DN1 3NA

Contact

Websiterotherskiphire.co.uk

Location

Registered Address135 Wellgate
Rotherham
S Yorkshire
S60 2NN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

100 at £1Stephen Curran
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,743
Cash£1,584
Current Liabilities£75,941

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2015Termination of appointment of Richard Keith Dibdin as a director on 11 September 2015 (2 pages)
24 September 2015Termination of appointment of Richard Keith Dibdin as a director on 11 September 2015 (2 pages)
6 August 2015Appointment of Mr Richard Keith Dibdin as a director on 1 April 2015 (2 pages)
6 August 2015Annual return made up to 11 April 2014
Statement of capital on 2015-08-06
  • GBP 100
(14 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 August 2015Administrative restoration application (3 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 August 2015Annual return made up to 11 April 2014
Statement of capital on 2015-08-06
  • GBP 100
(14 pages)
6 August 2015Appointment of Mr Richard Keith Dibdin as a director on 1 April 2015 (2 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 August 2015Appointment of Mr Richard Keith Dibdin as a director on 1 April 2015 (2 pages)
6 August 2015Annual return made up to 11 April 2015
Statement of capital on 2015-08-06
  • GBP 100
(14 pages)
6 August 2015Annual return made up to 11 April 2015
Statement of capital on 2015-08-06
  • GBP 100
(14 pages)
6 August 2015Administrative restoration application (3 pages)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2015Termination of appointment of Paul Leslie Williams as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Paul Leslie Williams as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Paul Leslie Williams as a director on 5 February 2015 (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014Termination of appointment of Company Creations & Control Ltd as a secretary on 1 April 2014 (1 page)
9 September 2014Termination of appointment of Company Creations & Control Ltd as a secretary on 1 April 2014 (1 page)
9 September 2014Appointment of Mr Paul Leslie Williams as a director on 1 April 2014 (2 pages)
9 September 2014Appointment of Mr Paul Leslie Williams as a director on 1 April 2014 (2 pages)
9 September 2014Termination of appointment of Company Creations & Control Ltd as a secretary on 1 April 2014 (1 page)
9 September 2014Appointment of Mr Paul Leslie Williams as a director on 1 April 2014 (2 pages)
7 September 2014Registered office address changed from , Unit 7 Station Road, Ecclesfield, Sheffield, S35 9YR, England to 135 Wellgate Rotherham S Yorkshire S60 2NN on 7 September 2014 (2 pages)
7 September 2014Registered office address changed from , Unit 7 Station Road, Ecclesfield, Sheffield, S35 9YR, England to 135 Wellgate Rotherham S Yorkshire S60 2NN on 7 September 2014 (2 pages)
7 September 2014Registered office address changed from , Unit 7 Station Road, Ecclesfield, Sheffield, S35 9YR, England to 135 Wellgate Rotherham S Yorkshire S60 2NN on 7 September 2014 (2 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Termination of appointment of Stephen Curran as a director on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Stephen Curran as a director on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Stephen Curran as a director on 7 January 2014 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2013Appointment of Company Creations & Control Ltd as a secretary on 23 July 2013 (2 pages)
23 July 2013Appointment of Company Creations & Control Ltd as a secretary on 23 July 2013 (2 pages)
31 May 2013Company name changed rother skip hire LTD\certificate issued on 31/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-30
(3 pages)
31 May 2013Company name changed rother skip hire LTD\certificate issued on 31/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-30
(3 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(3 pages)
11 April 2013Register(s) moved to registered office address (1 page)
11 April 2013Register(s) moved to registered office address (1 page)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(3 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
20 March 2013Register inspection address has been changed from C/O Cartlidge & Co Ltd 137 Laughton Road Dinnington Sheffield South Yorkshire S25 2PP England (1 page)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
20 March 2013Register inspection address has been changed from C/O Cartlidge & Co Ltd 137 Laughton Road Dinnington Sheffield South Yorkshire S25 2PP England (1 page)
15 March 2013Registered office address changed from , 19 Hurlfield Avenue, Gleadless, Sheffield, South Yorkshire, S12 2TJ, England on 15 March 2013 (1 page)
15 March 2013Appointment of Mr Stephen Curran as a director on 11 March 2013 (2 pages)
15 March 2013Appointment of Mr Stephen Curran as a director on 11 March 2013 (2 pages)
15 March 2013Termination of appointment of Leigh Carver Greaves as a director on 11 March 2013 (1 page)
15 March 2013Registered office address changed from , 19 Hurlfield Avenue, Gleadless, Sheffield, South Yorkshire, S12 2TJ, England on 15 March 2013 (1 page)
15 March 2013Termination of appointment of Michael Greaves as a director on 11 March 2013 (1 page)
15 March 2013Termination of appointment of Michael Greaves as a director on 11 March 2013 (1 page)
15 March 2013Termination of appointment of Leigh Carver Greaves as a director on 11 March 2013 (1 page)
8 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 January 2012Director's details changed for Mr Michael Greaves on 23 November 2011 (2 pages)
5 January 2012Registered office address changed from , 1 Marbeck Close, Dinnington, Sheffield, South Yorkshire, S25 2XL on 5 January 2012 (1 page)
5 January 2012Registered office address changed from , 1 Marbeck Close, Dinnington, Sheffield, South Yorkshire, S25 2XL on 5 January 2012 (1 page)
5 January 2012Registered office address changed from , 1 Marbeck Close, Dinnington, Sheffield, South Yorkshire, S25 2XL on 5 January 2012 (1 page)
5 January 2012Director's details changed for Mr Michael Greaves on 23 November 2011 (2 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Michael Greaves on 14 October 2010 (3 pages)
16 November 2010Director's details changed for Michael Greaves on 14 October 2010 (3 pages)
16 November 2010Register inspection address has been changed (1 page)
16 November 2010Register(s) moved to registered inspection location (1 page)
16 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
16 November 2010Register(s) moved to registered inspection location (1 page)
16 November 2010Register inspection address has been changed (1 page)
4 August 2010Appointment of Mr Leigh Carver Greaves as a director (2 pages)
4 August 2010Appointment of Mr Leigh Carver Greaves as a director (2 pages)
4 June 2010Registered office address changed from , 1 Marbeck Close, Dinnington, Sheffield, South Yorkshire, S25 2XL on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from , 1 Marbeck Close, Dinnington, Sheffield, South Yorkshire, S25 2XL on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from , 1 Marbeck Close, Dinnington, Sheffield, South Yorkshire, S25 2XL on 4 June 2010 (2 pages)
19 January 2010Registered office address changed from , 500 Sheffield Road, Tinsley, Sheffield, South Yorkshire, S91 1RT, United Kingdom on 19 January 2010 (1 page)
19 January 2010Registered office address changed from , 500 Sheffield Road, Tinsley, Sheffield, South Yorkshire, S91 1RT, United Kingdom on 19 January 2010 (1 page)
14 October 2009Incorporation (23 pages)
14 October 2009Incorporation (23 pages)