Company NameIndustrial & Agricultural Waste Management Limited
Company StatusDissolved
Company Number05866457
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 9 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLisa Anne Forshaw
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address700 Manchester Road
Westhoughton
Lancashire
BL5 3JD
Director NameJohn Terence Millman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address700 Manchester Road
Westhoughton
Lancashire
BL5 3JD
Secretary NameLisa Anne Forshaw
NationalityBritish
StatusClosed
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address700 Manchester Road
Westhoughton
Lancashire
BL5 3JD
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address700 Manchester Road
Over Hulton
Bolton
Lancashire
BL5 3JD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Shareholders

1 at £1John Terence Millman
100.00%
Ordinary

Financials

Year2014
Turnover£43,891
Gross Profit£31,607
Net Worth£298
Current Liabilities£16,267

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
22 September 2012Compulsory strike-off action has been suspended (1 page)
22 September 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
21 October 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 1
(5 pages)
21 October 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 1
(5 pages)
21 October 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 1
(5 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
31 August 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for John Terence Millman on 4 July 2010 (2 pages)
6 September 2010Director's details changed for Lisa Anne Forshaw on 4 July 2010 (2 pages)
6 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Lisa Anne Forshaw on 4 July 2010 (2 pages)
6 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for John Terence Millman on 4 July 2010 (2 pages)
6 September 2010Director's details changed for Lisa Anne Forshaw on 4 July 2010 (2 pages)
6 September 2010Director's details changed for John Terence Millman on 4 July 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
21 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
24 February 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
24 February 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
21 January 2009Return made up to 04/07/08; full list of members (3 pages)
21 January 2009Return made up to 04/07/08; full list of members (3 pages)
23 December 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
23 December 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
22 December 2007Return made up to 04/07/07; full list of members (7 pages)
22 December 2007Return made up to 04/07/07; full list of members (7 pages)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006Registered office changed on 24/07/06 from: irwell house, 223 bacup road rossendale lancashire BB4 7PA (1 page)
24 July 2006Registered office changed on 24/07/06 from: irwell house, 223 bacup road rossendale lancashire BB4 7PA (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New secretary appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
4 July 2006Incorporation (11 pages)
4 July 2006Incorporation (11 pages)