PO Box 98868
Sanoton
Sloan Park
2152
Director Name | Quentin Alfred Southey |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 February 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | 3 Westway Road Fourways Johannesburg Foreign South Africa |
Secretary Name | David Paul Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 37 Lingfield Road Wimbledon London SW19 4PZ |
Director Name | Debra Travis |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Higher Barn Farm Dark Lane Delph Saddleworth OL3 5TY |
Secretary Name | Sadulla Karjiker |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 23 February 2000(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 April 2000) |
Role | Attorney |
Correspondence Address | Flat 6 24 Stanley Road London SW19 8RF |
Secretary Name | Debra Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 2004) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Barn Farm Dark Lane Delph Saddleworth OL3 5TY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2004) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £12,809,000 |
Net Worth | -£1,896,000 |
Cash | £50,000 |
Current Liabilities | £6,332,000 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
17 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | Return of final meeting of creditors (1 page) |
6 May 2004 | Appointment of a liquidator (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: unit 34 meadow industrial estate water street stockport cheshire SK1 2BU (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: petre road clayton le moors accrington lancashire BB5 5JZ (1 page) |
4 March 2004 | Order of court to wind up (3 pages) |
20 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
26 June 2003 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
6 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
8 January 2003 | Secretary's particulars changed (1 page) |
17 September 2002 | Director resigned (1 page) |
2 July 2002 | Group of companies' accounts made up to 30 September 2001 (29 pages) |
21 January 2002 | Return made up to 27/01/02; full list of members (7 pages) |
28 September 2001 | Group of companies' accounts made up to 30 September 2000 (20 pages) |
12 February 2001 | Return made up to 27/01/01; full list of members; amend (6 pages) |
30 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
23 January 2001 | New secretary appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 5TH floor 44/48 dover street london W1X 3RF (1 page) |
7 August 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Full group accounts made up to 30 September 1999 (20 pages) |
29 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Company name changed powerwaste LIMITED\certificate issued on 04/02/00 (3 pages) |
15 December 1999 | New director appointed (2 pages) |
8 September 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 January 1999 | Incorporation (13 pages) |