Salford
Manchester
M6 6WF
Director Name | Mrs Marisa Cauchi |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2014(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingston House Cobden Street Salford Manchester M6 6WF |
Director Name | Mr Malcolm Bates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Deepdale Drive Pendlebury Swinton Manchester M27 8TX |
Director Name | Mr Paul Cauchi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Northland Road Manchester M9 7AG |
Secretary Name | Mr Anthony George Cauchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank House Primrose Hill Bury Lancashire BL9 7EX |
Secretary Name | Teresa Cauchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 February 2009) |
Role | Secretary |
Correspondence Address | 6 Waterside House Worsley M17 1WD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | manchesterwaste.com |
---|---|
Telephone | 0161 7371111 |
Telephone region | Manchester |
Registered Address | Kingston House Cobden Street Salford Manchester M6 6WF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Anthony Cauchi 50.00% Ordinary |
---|---|
50 at £1 | Marisa Cauchi 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
---|---|
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
25 April 2016 | Registered 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 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
15 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 October 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
18 June 2014 | Appointment of Mrs Marisa Cauchi as a director (2 pages) |
16 June 2014 | Director's details changed for Mr Anthony Cauchi on 16 June 2014 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
22 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Company name changed manchester skips LTD\certificate issued on 16/11/11
|
4 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 June 2009 | Appointment terminated secretary teresa cauchi (1 page) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
27 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
2 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
1 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
9 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
22 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
20 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
17 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
15 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
15 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (2 pages) |
13 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
6 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
23 August 2000 | Return made up to 14/06/00; full list of members (6 pages) |
31 July 2000 | Company name changed manchester skips uk LIMITED\certificate issued on 01/08/00 (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: snape house merchants quay salford lancashire M5 2SU (1 page) |
22 October 1999 | Company name changed millennium skips uk LTD\certificate issued on 25/10/99 (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: snape house merchants quay salford lancashire M5 2SU (1 page) |
1 October 1999 | Ad 08/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
14 June 1999 | Incorporation (12 pages) |