Company NameYorkshire Waste Management Limited
Company StatusDissolved
Company Number07971831
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 2 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

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 Amer Khan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate House Ripley Road
Bradford
West Yorkshire
BD4 7EX
Director NameMr Zaheer Akhtar Nazir
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Southbrook Terrace
Bradford
West Yorkshire
BD7 1AB
Director NameMr Amer Khan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(3 months, 1 week after company formation)
Appointment Duration1 day (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate House Ripley Road
Bradford
West Yorkshire
BD4 7EX
Director NameMr Atiq Ur Rehman Khan
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate House Ripley Road
Bradford
West Yorkshire
BD4 7EX

Location

Registered AddressEstate House
Ripley Road
Bradford
West Yorkshire
BD4 7EX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

1 at £1Amer Khan
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
29 July 2013Application to strike the company off the register (3 pages)
18 September 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(3 pages)
18 September 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(3 pages)
17 August 2012Appointment of Mr Amer Khan as a director (2 pages)
17 August 2012Appointment of Mr Amer Khan as a director on 17 August 2012 (2 pages)
17 August 2012Termination of appointment of Atiq Khan as a director (1 page)
17 August 2012Termination of appointment of Atiq Ur Rehman Khan as a director on 17 August 2012 (1 page)
8 June 2012Termination of appointment of Amer Khan as a director (1 page)
8 June 2012Appointment of Mr Atiq Khan as a director (2 pages)
8 June 2012Appointment of Mr Atiq Khan as a director on 8 June 2012 (2 pages)
8 June 2012Termination of appointment of Amer Khan as a director on 8 June 2012 (1 page)
7 June 2012Termination of appointment of Zaheer Nazir as a director (1 page)
7 June 2012Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England on 7 June 2012 (1 page)
7 June 2012Appointment of Mr Amer Khan as a director (2 pages)
7 June 2012Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England on 7 June 2012 (1 page)
7 June 2012Termination of appointment of Zaheer Akhtar Nazir as a director on 7 June 2012 (1 page)
7 June 2012Appointment of Mr Amer Khan as a director on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England on 7 June 2012 (1 page)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)