Company NameAPAL Waste Limited
Company StatusDissolved
Company Number08620482
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 9 months ago)
Dissolution Date26 November 2019 (4 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 Tyron Dwayne Maynard
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(same day as company formation)
RoleGeneral Waste
Country of ResidenceEngland
Correspondence Address1a Potternewton Lane
Chapel Allerton
Leeds
LS7 3LW
Director NameMr Jamel Kyran Manners
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleGeneral Waste
Country of ResidenceEngland
Correspondence Address69 Buslingthorpe Lane
Leeds
LS7 2DD
Secretary NameMiss Latoyia Maynard
StatusResigned
Appointed01 July 2016(2 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2016)
RoleCompany Director
Correspondence Address115e Tong Road
Leeds
LS12 1QJ

Contact

Websiteapalwaste.co.uk
Email address[email protected]
Telephone0113 4142637
Telephone regionLeeds

Location

Registered Address1a Potternewton Lane
Chapel Allerton
Leeds
LS7 3LW
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £25Rayon Maynard
50.00%
Ordinary A
1 at £25Tyron Maynard
50.00%
Ordinary A

Financials

Year2014
Net Worth-£1,710
Cash£2,340
Current Liabilities£12,000

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
3 September 2019Application to strike the company off the register (2 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2019Registered office address changed from 115E Tong Road Tong Road Leeds LS12 1QJ England to 1a Potternewton Lane Chapel Allerton Leeds LS7 3LW on 8 May 2019 (2 pages)
13 February 2019Confirmation statement made on 23 July 2018 with no updates (2 pages)
13 February 2019Administrative restoration application (3 pages)
8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2018Compulsory strike-off action has been suspended (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (2 pages)
12 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
22 December 2016Termination of appointment of Latoyia Maynard as a secretary on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Latoyia Maynard as a secretary on 21 December 2016 (1 page)
18 October 2016Appointment of Miss Latoyia Maynard as a secretary on 1 July 2016 (2 pages)
18 October 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
18 October 2016Registered office address changed from 69 Buslingthorpe Lane Leeds LS7 2DD to 115E Tong Road Tong Road Leeds LS12 1QJ on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 69 Buslingthorpe Lane Leeds LS7 2DD to 115E Tong Road Tong Road Leeds LS12 1QJ on 18 October 2016 (1 page)
18 October 2016Appointment of Miss Latoyia Maynard as a secretary on 1 July 2016 (2 pages)
15 September 2016Micro company accounts made up to 31 July 2016 (6 pages)
15 September 2016Micro company accounts made up to 31 July 2016 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50
(3 pages)
7 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50
(3 pages)
29 August 2015Termination of appointment of Jamel Kyran Manners as a director on 25 July 2015 (1 page)
29 August 2015Registered office address changed from 4a Louis Street Leeds LS7 4BJ to 69 Buslingthorpe Lane Leeds LS7 2DD on 29 August 2015 (1 page)
29 August 2015Registered office address changed from 69 Carr Mills Buslingthorpe Lane Leeds LS7 2DD England to 69 Buslingthorpe Lane Leeds LS7 2DD on 29 August 2015 (1 page)
29 August 2015Registered office address changed from 4a Louis Street Leeds LS7 4BJ to 69 Buslingthorpe Lane Leeds LS7 2DD on 29 August 2015 (1 page)
29 August 2015Termination of appointment of Jamel Kyran Manners as a director on 25 July 2015 (1 page)
29 August 2015Registered office address changed from 69 Carr Mills Buslingthorpe Lane Leeds LS7 2DD England to 69 Buslingthorpe Lane Leeds LS7 2DD on 29 August 2015 (1 page)
19 May 2015Micro company accounts made up to 31 July 2014 (2 pages)
19 May 2015Micro company accounts made up to 31 July 2014 (2 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50
(3 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50
(3 pages)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)