Chadderton
Oldham
Lancashire
OL1 2QP
Secretary Name | Mr Brian Kenneth Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 314 Burnley Lane Chadderton Oldham Lancashire OL1 2QP |
Director Name | Thomas Fisher |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2004(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 February 2008) |
Role | Company Director |
Correspondence Address | 41 Howthorn Avenue Monton Eccles Manchester Lancashire M30 9ME |
Director Name | Sam Fisher |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Driver |
Correspondence Address | Ebenezer Farm Astley Road Irlam Salford Manchester Greater Manchester M44 5LS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | United House Tenax Road Trafford Park Manchester M17 1JT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2007 | Application for striking-off (1 page) |
2 May 2007 | Return made up to 20/03/07; full list of members (2 pages) |
31 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
8 July 2005 | Return made up to 20/03/05; full list of members (7 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
7 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 2004 | Return made up to 20/03/04; full list of members (7 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 May 2003 | Company name changed united waste management LIMITED\certificate issued on 02/05/03 (2 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
2 February 2001 | Resolutions
|
22 April 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
29 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
17 February 2000 | Resolutions
|
31 August 1999 | Return made up to 20/03/99; full list of members (8 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | Incorporation (18 pages) |