New Moston
Manchester
M40 3WW
Director Name | Mrs Jane Nicola Shelton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 August 2007(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 June 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 8 Whiteley Terrace Sowerby Bridge West Yorkshire HX6 4EZ |
Secretary Name | Mrs Jane Nicola Shelton |
---|---|
Nationality | English |
Status | Closed |
Appointed | 14 August 2007(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 June 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 8 Whiteley Terrace Sowerby Bridge West Yorkshire HX6 4EZ |
Director Name | Caroline Louise McCurtain |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 1999) |
Role | Trainee Solicitor |
Correspondence Address | 28 Lewes House Druid Street London SE1 2ET |
Director Name | Mr Ian John Webb |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months (resigned 15 September 1999) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Foxgrove Oak Lane Sevenoaks Kent TN13 1UF |
Secretary Name | Caroline Louise McCurtain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 1999) |
Role | Trainee Solicitor |
Correspondence Address | 28 Lewes House Druid Street London SE1 2ET |
Director Name | Mr Anthony Richard Diment |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mauna Loa Islet Park Drive Maidenhead Berkshire SL6 8LF |
Director Name | Ronald John Frederick Howard |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 August 2007) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 5 Ordnance Mews St John's Wood London NW8 6PF |
Secretary Name | Dennis John Sewell |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 02 September 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | Sandhill House Middle Claydon Buckingham MK18 2LD |
Director Name | Dennis John Sewell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 August 2007) |
Role | Accountant |
Correspondence Address | Sandhill House Middle Claydon Buckingham MK18 2LD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Umip, Ctf 46 Grafton Street Manchester M13 9NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2010 | Application to strike the company off the register (4 pages) |
17 February 2010 | Application to strike the company off the register (4 pages) |
7 December 2009 | Full accounts made up to 31 July 2009 (8 pages) |
7 December 2009 | Full accounts made up to 31 July 2009 (8 pages) |
20 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
18 November 2008 | Full accounts made up to 31 July 2008 (10 pages) |
18 November 2008 | Full accounts made up to 31 July 2008 (10 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
21 November 2007 | Full accounts made up to 31 July 2007 (11 pages) |
21 November 2007 | Full accounts made up to 31 July 2007 (11 pages) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | New director appointed (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: the fairbairn building umist po box 88 manchester lancashire M60 1QD (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: the fairbairn building umist po box 88 manchester lancashire M60 1QD (1 page) |
23 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
4 December 2006 | Full accounts made up to 31 July 2006 (10 pages) |
4 December 2006 | Full accounts made up to 31 July 2006 (10 pages) |
25 May 2006 | Full accounts made up to 31 July 2005 (7 pages) |
25 May 2006 | Full accounts made up to 31 July 2005 (7 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
14 April 2005 | Return made up to 19/02/05; full list of members (2 pages) |
14 April 2005 | Return made up to 19/02/05; full list of members (2 pages) |
26 October 2004 | Full accounts made up to 31 July 2004 (7 pages) |
26 October 2004 | Full accounts made up to 31 July 2004 (7 pages) |
16 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
28 January 2004 | Full accounts made up to 31 July 2003 (7 pages) |
28 January 2004 | Full accounts made up to 31 July 2003 (7 pages) |
4 June 2003 | Accounts made up to 31 July 2002 (7 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (7 pages) |
25 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
28 June 2002 | Return made up to 19/03/02; no change of members (6 pages) |
28 June 2002 | Return made up to 19/03/02; no change of members (6 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
11 December 2001 | Accounts made up to 31 July 2001 (7 pages) |
14 May 2001 | Return made up to 19/02/01; full list of members (6 pages) |
14 May 2001 | Return made up to 19/02/01; full list of members (6 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 July 2000 (7 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | Accounts made up to 31 July 2000 (7 pages) |
10 December 2000 | Director resigned (1 page) |
5 April 2000 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
5 April 2000 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
22 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | Secretary resigned;director resigned (1 page) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | Secretary resigned;director resigned (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2AG (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2AG (1 page) |
9 April 1999 | Company name changed standwaste LIMITED\certificate issued on 12/04/99 (2 pages) |
9 April 1999 | Company name changed standwaste LIMITED\certificate issued on 12/04/99 (2 pages) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
19 February 1999 | Incorporation (13 pages) |