Company NameManchester Waste Limited
DirectorsAnthony George Cauchi and Marisa Cauchi
Company StatusActive
Company Number03789373
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony George Cauchi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston House Cobden Street
Salford
Manchester
M6 6WF
Director NameMrs Marisa Cauchi
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(14 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston House Cobden Street
Salford
Manchester
M6 6WF
Director NameMr Malcolm Bates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Deepdale Drive
Pendlebury Swinton
Manchester
M27 8TX
Director NameMr Paul Cauchi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Northland Road
Manchester
M9 7AG
Secretary NameMr Anthony George Cauchi
NationalityBritish
StatusResigned
Appointed08 September 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House
Primrose Hill
Bury
Lancashire
BL9 7EX
Secretary NameTeresa Cauchi
NationalityBritish
StatusResigned
Appointed09 August 2001(2 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 19 February 2009)
RoleSecretary
Correspondence Address6 Waterside House
Worsley
M17 1WD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitemanchesterwaste.com
Telephone0161 7371111
Telephone regionManchester

Location

Registered AddressKingston House
Cobden Street
Salford
Manchester
M6 6WF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Anthony Cauchi
50.00%
Ordinary
50 at £1Marisa Cauchi
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
25 April 2016Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY to Kingston House Cobden Street Salford Manchester M6 6WF on 25 April 2016 (1 page)
23 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 October 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
18 June 2014Appointment of Mrs Marisa Cauchi as a director (2 pages)
16 June 2014Director's details changed for Mr Anthony Cauchi on 16 June 2014 (2 pages)
17 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
16 November 2011Company name changed manchester skips LTD\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (3 pages)
3 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 August 2009Return made up to 14/06/09; full list of members (3 pages)
23 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 June 2009Appointment terminated secretary teresa cauchi (1 page)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 September 2008Return made up to 14/06/08; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
25 July 2007Registered office changed on 25/07/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
2 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 June 2006Return made up to 14/06/06; full list of members (2 pages)
1 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
24 June 2005Return made up to 14/06/05; full list of members (6 pages)
9 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
18 June 2004Return made up to 14/06/04; full list of members (6 pages)
22 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 June 2003Return made up to 14/06/03; full list of members (6 pages)
17 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
15 June 2002Return made up to 14/06/02; full list of members (6 pages)
15 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
2 August 2001Director resigned (2 pages)
13 June 2001Return made up to 14/06/01; full list of members (6 pages)
6 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
23 August 2000Return made up to 14/06/00; full list of members (6 pages)
31 July 2000Company name changed manchester skips uk LIMITED\certificate issued on 01/08/00 (2 pages)
6 June 2000Registered office changed on 06/06/00 from: snape house merchants quay salford lancashire M5 2SU (1 page)
22 October 1999Company name changed millennium skips uk LTD\certificate issued on 25/10/99 (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: snape house merchants quay salford lancashire M5 2SU (1 page)
1 October 1999Ad 08/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
14 June 1999Incorporation (12 pages)