Company NameGreater Manchester Waste (Manchester Collections) Limited
Company StatusDissolved
Company Number03793048
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NamesKeoco 180 Limited and Greater Manchester Waste (Municipal Services) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Richard Paver
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 09 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46a Hall Moss Lane
Bramhall
Stockport
Cheshire
SK7 1RD
Secretary NameManchester Professional Services Limited (Corporation)
StatusClosed
Appointed03 March 2008(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 09 September 2014)
Correspondence AddressPO Box 532
Town Hall Albert Square
Manchester
Greater Manchester
M60 2LA
Director NameAlan Joseph Robins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Director NameDavid William Johnson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address1 The Highgrove
Heaton
Bolton
BL1 5PX
Secretary NameAlan Joseph Robins
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Director NameGraham Kenneth Johnson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address588 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4DW
Director NameProf Stephen Thomas Jenkinson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Masefield Drive
Winwick Park
Winwick
Warrington
WA2 8XH
Secretary NameGraham Kenneth Johnson
NationalityBritish
StatusResigned
Appointed28 July 1999(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address588 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4DW
Director NameMr Richard Fletcher
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 05 July 2000)
RoleRetired
Correspondence Address213 Bolton Road
Radcliffe
Manchester
Greater Manchester
M26 3GN
Director NameNeville Douglas Phillips
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2001)
RoleRetired
Correspondence AddressGraythwaite 35 Weythorne Drive
Birtle
Bury
Lancashire
BL9 7TX
Director NameProf Callum Speed Thomas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 03 March 2008)
RoleProfessor Manager
Correspondence Address14 Kingston Road
Manchester
Lancashire
M20 2RZ
Director NameMr Michael Ward
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence Address27 Chandos Road
Manchester
Lancashire
M21 0SS
Director NameCllr Niel Warren
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(1 month, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 06 December 1999)
RoleAuxilary Nurse
Correspondence Address6 Flagcroft Drive
Manchester
Greater Manchester
M23 2YL
Director NameMr Keith Bury
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2001)
RoleCompany Director
Correspondence AddressThreeways The Avenue
Hale
Altrincham
Cheshire
WA15 0LX
Director NameJames Kevin Leyden
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(8 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 July 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address89 Constantine Street
Greenacres
Oldham
OL4 3HE
Director NameBernice Garlick
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 28 March 2001)
RoleLecturer
Country of ResidenceEngland
Correspondence Address79 Derbyshire Lane
Stretford
Manchester
M32 8BN
Director NameRobin Charles Cordock
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2002)
RoleLocal Government Officer
Correspondence Address7 Lower Barn Road
Hadfield
Derbyshire
SK13 2DZ
Director NameAlan Spinks
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2002)
RoleCouncillor
Correspondence Address5 Northolt Court
Manchester
Lancashire
M11 4LF
Director NameMrs Susan Christine Murphy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 May 2003)
RolePolitical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address19f Lawngreen Avenue
Manchester
Lancashire
M21 8FH
Director NamePeter North
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 19 November 2007)
RoleLocal Govt Officer
Correspondence Address1 Hall Drive
Mottram
Hyde
Cheshire
SK14 6LH
Director NameCllr Paul Murphy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2007)
RoleRetired
Correspondence Address56 Whernside Avenue
Moston
Manchester
M40 9PW
Director NameMichael John Thomas Reardon
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2011)
RoleStrategic Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Victoria Avenue
Cheadle Hulme
Stockport
Cheshire
SK6 1SD

Location

Registered AddressPO Box 532 Town Hall
Manchester
Greater Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

5.1k at £1Manchester City Council
51.00%
Ordinary A
4.9k at £1Manchester City Council
49.00%
Ordinary B

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(5 pages)
7 May 2014Voluntary strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
17 July 2012Secretary's details changed for Manchester Professional Services Limited on 17 July 2012 (2 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
22 March 2012Full accounts made up to 31 March 2011 (16 pages)
15 March 2012Termination of appointment of Michael Reardon as a director (1 page)
6 January 2012Appointment of Mr Richard Paver as a director (2 pages)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
6 January 2011Full accounts made up to 31 March 2010 (19 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for Manchester Professional Services Limited on 22 June 2010 (2 pages)
9 July 2010Director's details changed for Michael John Thomas Reardon on 22 June 2010 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
29 June 2009Return made up to 22/06/09; full list of members (3 pages)
18 September 2008Full accounts made up to 31 March 2008 (22 pages)
13 August 2008Return made up to 22/06/08; full list of members (3 pages)
30 April 2008Secretary appointed manchester professional services LIMITED (2 pages)
30 April 2008Appointment terminated director callum thomas (1 page)
30 April 2008Appointment terminated secretary graham johnson (1 page)
30 April 2008Registered office changed on 30/04/2008 from 151 po box higher swan lane bolton lancashire BL3 3WW (1 page)
30 April 2008Appointment terminated director stephen jenkinson (1 page)
30 April 2008Appointment terminated director graham johnson (1 page)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (2 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (23 pages)
22 June 2007Director resigned (1 page)
22 June 2007Return made up to 22/06/07; full list of members (3 pages)
30 October 2006Full accounts made up to 31 March 2006 (24 pages)
10 July 2006Return made up to 22/06/06; full list of members (3 pages)
6 January 2006Full accounts made up to 31 March 2005 (21 pages)
22 June 2005Return made up to 22/06/05; full list of members (3 pages)
12 January 2005Full accounts made up to 31 March 2004 (19 pages)
30 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2004Full accounts made up to 31 March 2003 (19 pages)
22 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (1 page)
7 June 2003Auditor's resignation (1 page)
18 November 2002Full accounts made up to 31 March 2002 (17 pages)
17 July 2002New director appointed (2 pages)
10 July 2002Director resigned (2 pages)
3 July 2002Return made up to 22/06/02; full list of members (8 pages)
19 June 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 August 2001New director appointed (2 pages)
3 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2001Ad 30/03/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 May 2001New director appointed (2 pages)
16 May 2001£ nc 1000/10000 02/03/01 (1 page)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 January 2001Company name changed greater manchester waste (munici pal services) LIMITED\certificate issued on 10/01/01 (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Return made up to 22/06/00; full list of members (8 pages)
21 July 2000Director resigned (1 page)
4 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
21 March 2000New director appointed (2 pages)
6 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
6 January 2000Director resigned (1 page)
5 January 2000Registered office changed on 05/01/00 from: gould house 59 chorley new road bolton lancashire BL1 4QP (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
1 September 1999Company name changed keoco 180 LIMITED\certificate issued on 02/09/99 (2 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999New director appointed (2 pages)
22 June 1999Incorporation (17 pages)