Company NameWaste Equipment Services Limited
DirectorBrian Peter Foster
Company StatusDissolved
Company Number02961074
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)
Previous NameDiscamatic Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Peter Foster
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleHydraulic Engineer
Country of ResidenceEngland
Correspondence Address12 Oak Croft Woodend
Clayton Le Woods
Chorley
Lancashire
PR6 7UH
Secretary NameDiana Foster
NationalityBritish
StatusCurrent
Appointed10 October 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address12 Oakcroft Woodend
Clayton Le Woods
Chorley
Lancashire
PR6 7UH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
Greater Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

30 June 1999Dissolved (1 page)
30 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 1997Statement of affairs (9 pages)
9 October 1997Appointment of a voluntary liquidator (1 page)
22 September 1997Registered office changed on 22/09/97 from: unit 4-5 new mill industrial est club street bamber bridge preston PR5 6EN (1 page)
14 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
8 October 1996Return made up to 22/08/96; no change of members (4 pages)
14 November 1995Return made up to 22/08/95; full list of members (6 pages)
20 September 1995Registered office changed on 20/09/95 from: unit 514 four hawks road walton summit bambit bridge preston prj 8AU (1 page)
24 October 1994Secretary resigned;new secretary appointed (2 pages)
17 October 1994Company name changed discamatic LIMITED\certificate issued on 18/10/94 (2 pages)
22 August 1994Incorporation (16 pages)