Company NameSita Ecoservice Limited
Company StatusDissolved
Company Number03926621
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)
Previous NameDuval Waste Recycling Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Secretary NameMiss Sarah Chadbourne
NationalityBritish
StatusClosed
Appointed31 December 2003(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 04 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Kimpton
Andover
SP11 8NU
Director NameMiss Sarah Chadbourne
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2004(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 04 August 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Kimpton
Andover
SP11 8NU
Director NamePeter Charles Crane
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address15 Moorhead Court
Ocean Village
Southampton
Hampshire
SO14 3GQ
Director NameMr Robert James Wheatley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 28 July 2001)
RoleChief Executive
Correspondence Address52 Eastworth Road
Chertsey
Surrey
KT16 8DP
Director NameRaymond Emile Wouters
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed26 July 2000(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 28 July 2001)
RoleManager
Correspondence AddressMeesberg 40
Holsbeek
Belgium
3220
Secretary NameDavid Eugene Murray
NationalityBritish
StatusResigned
Appointed26 July 2000(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 28 July 2001)
RoleCompany Director
Correspondence Address15 Boleyn Gardens
West Wickham
Kent
BR4 9NG
Secretary NameBart Van De Kerkhof
NationalityBritish
StatusResigned
Appointed26 July 2000(5 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 26 July 2000)
RoleCompany Director
Correspondence AddressZandwaver 5
Geel
2440
Belgium
Director NameDidier Naessens
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed28 July 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 2005)
RoleExecutive
Correspondence AddressWilgen Straat 32
Merelbeke 9820
Belgium
Director NamePhilippe Wimant
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed28 July 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2002)
RoleChief Executive
Correspondence AddressLijsterweg 4
Vosselaar
2350
Belgium
Secretary NameBart Van De Kerkhof
NationalityBelgian
StatusResigned
Appointed28 July 2001(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 March 2006)
RoleController
Correspondence Address2a Yd Waver 5
Geel
2440
Belgium
Director NameTrevor Ian Diaper
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2004)
RoleCompany Director
Correspondence Address8 Quintrel Avenue
Fareham
Hampshire
PO16 9TE
Director NameJacques Ledure
Date of BirthMay 1950 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed25 October 2002(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 December 2007)
RoleEngineer
Correspondence AddressRue De Corby 1
Montigny-Le-Tilleul
6180
Belgium
Director NameGeert Roelans
Date of BirthMay 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed25 May 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 2007)
RoleFinance Director
Correspondence AddressZandueuenvelden 28
Ndlen
2560
Belgium
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA

Location

Registered Address6th Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

4 May 2009Liquidators statement of receipts and payments to 24 April 2009 (5 pages)
4 May 2009Return of final meeting in a creditors' voluntary winding up (5 pages)
13 February 2009Liquidators statement of receipts and payments to 4 February 2009 (5 pages)
13 February 2008Appointment of a voluntary liquidator (1 page)
11 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2008Statement of affairs (5 pages)
7 February 2008Registered office changed on 07/02/08 from: 4 leylands business park colden common winchester hampshire SO21 1TH (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
25 March 2007Return made up to 16/02/07; full list of members (7 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 March 2006Return made up to 16/02/06; full list of members (8 pages)
15 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 February 2005Return made up to 16/02/05; full list of members (8 pages)
9 November 2004Nc inc already adjusted 31/12/03 (1 page)
27 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 September 2004Registered office changed on 22/09/04 from: 4 leylands business park colden common winchester hampshire SO21 1TH (1 page)
22 September 2004Ad 31/12/03--------- £ si 500000@1 (2 pages)
5 May 2004New secretary appointed (2 pages)
15 March 2004Return made up to 16/02/04; full list of members (7 pages)
15 March 2004Director resigned (1 page)
15 March 2004Registered office changed on 15/03/04 from: unit 31 romsey industrial estate greatbridge road romsey hampshire SO51 0HR (1 page)
15 March 2004New director appointed (2 pages)
27 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 February 2003Return made up to 16/02/03; full list of members (7 pages)
1 November 2002New director appointed (1 page)
1 November 2002Director resigned (1 page)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 June 2002New director appointed (1 page)
16 June 2002Director resigned (1 page)
19 March 2002Return made up to 16/02/02; full list of members (7 pages)
15 March 2002New director appointed (3 pages)
15 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
3 January 2002Registered office changed on 03/01/02 from: the pickeridge stoke common road fulmer buckinghamshire SL3 6HA (1 page)
28 September 2001Registered office changed on 28/09/01 from: riverscroft chertsey road shepperton middlesex TW17 9NY (1 page)
20 March 2001Ad 26/07/00--------- £ si 999990@1 (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 March 2001Nc inc already adjusted 26/07/00 (1 page)
3 October 2000Particulars of mortgage/charge (7 pages)
28 September 2000New director appointed (2 pages)
25 August 2000Nc inc already adjusted 26/07/00 (1 page)
25 August 2000Ad 26/07/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
25 August 2000New director appointed (3 pages)
21 August 2000Accounting reference date shortened from 28/02/01 to 30/12/00 (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Secretary resigned (1 page)
5 April 2000Company name changed bondco 772 LIMITED\certificate issued on 06/04/00 (2 pages)