Company NameGb Waste International Limited
Company StatusDissolved
Company Number11301723
CategoryPrivate Limited Company
Incorporation Date10 April 2018(6 years ago)
Dissolution Date17 November 2020 (3 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 Aaron Cefn Tattersall-Jarvis
Date of BirthMay 1993 (Born 31 years ago)
NationalityEnglish
StatusClosed
Appointed10 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock Tower Dalton Lane
Keighley
BD21 4JH
Secretary NameMs Joanne Claire Tattersall
StatusResigned
Appointed03 September 2018(4 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 07 December 2018)
RoleCompany Director
Correspondence AddressClock Tower Dalton Lane
Keighley
BD21 4JH
Director NameMr George Cefn Jarvis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2018(7 months, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 07 December 2018)
RoleHospital Porter
Country of ResidenceEngland
Correspondence Address3rd Floor Dalton Mill
Dalton Lane
Keighley
BD21 4JH
Director NameMiss Joanne Claire Tattersall
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2018(7 months, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 07 December 2018)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address3rd Floor Dalton Mill
Dalton Lane
Keighley
BD21 4JH
Director NameMiss Samantha Varela
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2018(7 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 March 2019)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressClock Tower Dalton Lane
Keighley
BD21 4JH
Director NameMrs Florence Linda Tattersall
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 2018(8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 28 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClock Tower Dalton Lane
Keighley
BD21 4JH

Location

Registered AddressClock Tower
Dalton Lane
Keighley
BD21 4JH
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Charges

29 November 2018Delivered on: 29 November 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2019Cessation of Roger David Feather as a person with significant control on 20 March 2019 (1 page)
28 March 2019Termination of appointment of Samantha Varela as a director on 18 March 2019 (1 page)
17 January 2019Statement of capital following an allotment of shares on 1 December 2018
  • GBP 10,000
(3 pages)
28 December 2018Termination of appointment of Florence Linda Tattersall as a director on 28 December 2018 (1 page)
20 December 2018Notification of Roger David Feather as a person with significant control on 20 December 2018 (2 pages)
10 December 2018Appointment of Mrs Florence Linda Tattersall as a director on 10 December 2018 (2 pages)
7 December 2018Termination of appointment of Joanne Claire Tattersall as a secretary on 7 December 2018 (1 page)
7 December 2018Termination of appointment of George Cefn Jarvis as a director on 7 December 2018 (1 page)
7 December 2018Termination of appointment of Joanne Claire Tattersall as a director on 7 December 2018 (1 page)
5 December 2018Registered office address changed from 30 Green Way Glusburn Keighley BD20 8SB United Kingdom to Clock Tower Dalton Lane Keighley BD21 4JH on 5 December 2018 (1 page)
29 November 2018Registration of charge 113017230001, created on 29 November 2018 (14 pages)
28 November 2018Appointment of Miss Joanne Claire Tattersall as a director on 25 November 2018 (2 pages)
28 November 2018Appointment of Mr George Cefn Jarvis as a director on 25 November 2018 (2 pages)
28 November 2018Appointment of Miss Samantha Varela as a director on 25 November 2018 (2 pages)
27 September 2018Appointment of Ms Joanne Claire Tattersall as a secretary on 3 September 2018 (2 pages)
10 April 2018Incorporation
Statement of capital on 2018-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)