Company NameAdvance Waste Management Limited
Company StatusDissolved
Company Number02971321
CategoryPrivate Limited Company
Incorporation Date26 September 1994(29 years, 7 months ago)
Dissolution Date28 April 2009 (15 years ago)
Previous NameAdvance Security (Europe) Limited

Business Activity

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

Directors

Director NameSam Schwinger
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(10 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 28 April 2009)
RoleSales Manager
Correspondence Address53 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameYvonne Schwinger
NationalityGerman
StatusClosed
Appointed29 March 2006(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 28 April 2009)
RoleCompany Director
Correspondence Address53 Stanley Road
Salford 7
Manchester
M7 4FR
Director NameAlan Arthu Hancock
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 September 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rosamond Glade
Sheffield
South Yorkshire
S17 4NA
Director NameLiam Patrick Murphy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 September 1995)
RoleSales Consultant
Correspondence Address32 Holmley Lane
Dronfield
Sheffield
Derbyshire
S18 6HR
Director NameMr Andrew Michael Partner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 10 September 2005)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Church Street
Hemswell
Gainsborough
Lincs
DN21 5UN
Secretary NameAlan Arthu Hancock
NationalityBritish
StatusResigned
Appointed10 October 1994(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 September 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rosamond Glade
Sheffield
South Yorkshire
S17 4NA
Director NameTimothy James Lindley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(12 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 September 2005)
RoleSales Manager
Correspondence Address1 Birchwood Gardens
Braithwell
Rotherham
South Yorkshire
S66 7BT
Secretary NameMr Timothy James Lindley
NationalityBritish
StatusResigned
Appointed21 September 1995(12 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 May 2003)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuaker Cottage
Meeting House Lane, South Leverton
Retford
Nottinghamshire
DN22 0BS
Director NameIan Riley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address76 Armstead Road
Beighton
Sheffield
South Yorkshire
S20 1ET
Director NameMr John David Lindley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Rectory Gardens
Todwick
Sheffield
S26 1JU
Director NameMr Tony Cockcroft
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 June 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWren Cottage
Town Street, South Leverton
Retford
Nottinghamshire
DN22 0BT
Secretary NameMr Tony Cockcroft
NationalityBritish
StatusResigned
Appointed14 May 2003(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWren Cottage
Town Street, South Leverton
Retford
Nottinghamshire
DN22 0BT
Secretary NameMr John Hill
NationalityBritish
StatusResigned
Appointed10 June 2005(10 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 March 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address87 Manchester Road
Wilmslow
Cheshire
SK9 2JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpear Works
33 Derby Street
Manchester
M8 8HW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£212,686
Cash£118,445
Current Liabilities£144,973

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
26 October 2006Return made up to 26/09/06; full list of members (7 pages)
10 October 2006Particulars of mortgage/charge (6 pages)
16 August 2006Director resigned (1 page)
15 August 2006Director resigned (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (4 pages)
27 July 2005Secretary resigned;director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: holbrook rise holbrook industrial estate halfway sheffield (1 page)
27 July 2005New secretary appointed (2 pages)
1 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 March 2005Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2005Return made up to 26/09/03; full list of members (8 pages)
15 November 2004Director resigned (2 pages)
12 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
22 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed (2 pages)
27 January 2003Return made up to 26/09/02; full list of members (7 pages)
22 January 2003Ad 18/09/01--------- £ si 1@1 (2 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
13 February 2002Director resigned (1 page)
23 January 2002Director resigned (2 pages)
8 November 2001Return made up to 26/09/01; full list of members (7 pages)
20 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
30 January 2001New director appointed (2 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
31 October 2000Return made up to 26/09/00; full list of members (7 pages)
11 April 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
21 December 1999Return made up to 26/09/99; full list of members (7 pages)
18 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
17 March 1999Secretary's particulars changed;director's particulars changed (1 page)
14 March 1999New director appointed (2 pages)
25 September 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Registered office changed on 07/05/98 from: 10 church street clowne chesterfield derbyshire S43 4JS (1 page)
5 May 1998Director's particulars changed (1 page)
5 May 1998Secretary's particulars changed;director's particulars changed (1 page)
5 May 1998Return made up to 26/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1998Accounts for a small company made up to 30 September 1996 (7 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 January 1998Director's particulars changed (1 page)
18 April 1997Company name changed sterling security uk LIMITED\certificate issued on 21/04/97 (2 pages)
7 November 1996Return made up to 26/09/96; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 30 September 1995 (3 pages)
9 October 1995New secretary appointed;new director appointed (2 pages)
9 October 1995Secretary resigned;director resigned (2 pages)
9 October 1995Director resigned (2 pages)
30 November 1994Memorandum and Articles of Association (8 pages)
24 November 1994Company name changed supabadge LIMITED\certificate issued on 25/11/94 (2 pages)
26 September 1994Incorporation (9 pages)