Company Name3E Servicing And Maintenance Limited
Company StatusDissolved
Company Number07361899
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NameCwaste Recycled Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Charles Sykes
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director NameSimon Ian Ryley
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(1 year after company formation)
Appointment Duration6 years, 2 months (closed 21 November 2017)
RoleSales Director
Country of ResidenceChina
Correspondence AddressFarnley House Manor Road
Farnley Tyas
Huddersfield
HD4 6UL

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Charles Sykes
50.00%
Ordinary
1 at £1Simon Ryley
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,748
Cash£44
Current Liabilities£114,135

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2017Application to strike the company off the register (3 pages)
23 August 2017Application to strike the company off the register (3 pages)
26 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 November 2013Company name changed cwaste recycled LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-10-28
(2 pages)
1 November 2013Change of name notice (2 pages)
1 November 2013Change of name notice (2 pages)
1 November 2013Company name changed cwaste recycled LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-10-28
(2 pages)
15 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
7 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
7 December 2011Registered office address changed from Farnley House Manor Road, Farnley Tyas, Huddersfield West Yorkshire HD4 6UL United Kingdom on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from Farnley House Manor Road, Farnley Tyas, Huddersfield West Yorkshire HD4 6UL United Kingdom on 7 December 2011 (2 pages)
7 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
7 December 2011Director's details changed for Mr Charles Sykes on 6 December 2011 (2 pages)
7 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
7 December 2011Registered office address changed from Farnley House Manor Road, Farnley Tyas, Huddersfield West Yorkshire HD4 6UL United Kingdom on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Charles Sykes on 6 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Charles Sykes on 6 December 2011 (2 pages)
21 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 2
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 2
(4 pages)
21 September 2011Appointment of Simon Ian Ryley as a director (3 pages)
21 September 2011Appointment of Simon Ian Ryley as a director (3 pages)
21 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 2
(4 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)