Company NameTarran Waste Limited
Company StatusDissolved
Company Number05573969
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 6 months ago)
Dissolution Date21 January 2009 (15 years, 3 months ago)

Directors

Director NameMichael Raymond Jones
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address140 Houghton Road
Upton
CH49 9AP
Wales
Director NameMr Anthony John Bilbao
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 21 January 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Holm Cottages Off Holm Lane
Prenton
Wirral
Merseyside
CH43 2HL
Wales
Secretary NameMr Anthony John Bilbao
NationalityBritish
StatusClosed
Appointed05 June 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 21 January 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Holm Cottages Off Holm Lane
Prenton
Wirral
Merseyside
CH43 2HL
Wales
Director NameChristopher Leonard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Lenfield Drive
Haydock
St Helens
Merseyside
WA11 0AR
Secretary NameNorthern Formations Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

21 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
29 March 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
16 March 2007Statement of affairs (5 pages)
16 March 2007Appointment of a voluntary liquidator (1 page)
16 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2007Registered office changed on 26/02/07 from: barnston house beacon lane hewall wirral CH60 0EE (1 page)
28 November 2006Director resigned (1 page)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006Registered office changed on 27/06/06 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (2 pages)
27 June 2006Secretary resigned (1 page)
3 November 2005Ad 24/10/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)