Company NameG.R Waste Ltd
Company StatusDissolved
Company Number08205058
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Christopher Hardy
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Newington Avenue
Manchester
M8 4LT
Director NameMs Linda Burns
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Kiers Court
Horwich
Bolton
BL6 6TN
Director NameMr Paul Berry
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Worsley Road
Swinton
Manchester
M27 0YF
Secretary NameLinda Burns
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address20 Kiers Court
Kiers Court
Bolton
BL6 6TN

Location

Registered AddressThe Recycling Centre Opposite Pioneer Mill, Milltown Street
Radcliffe
Manchester
M26 1WN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

2 at £1Paul Berry
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014Registered office address changed from Unit 9 Seaford Rd Ind Est Seaford Road Salford Manchester Lancs M6 6AQ on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Unit 9 Seaford Rd Ind Est Seaford Road Salford Manchester Lancs M6 6AQ on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Unit 9 Seaford Rd Ind Est Seaford Road Salford Manchester Lancs M6 6AQ on 8 July 2014 (1 page)
3 June 2014Termination of appointment of Paul Berry as a director on 1 June 2014 (1 page)
3 June 2014Termination of appointment of Paul Berry as a director on 1 June 2014 (1 page)
3 June 2014Appointment of Mr Christopher Hardy as a director on 1 June 2014 (2 pages)
3 June 2014Termination of appointment of Paul Berry as a director on 1 June 2014 (1 page)
3 June 2014Appointment of Mr Christopher Hardy as a director on 1 June 2014 (2 pages)
3 June 2014Appointment of Mr Christopher Hardy as a director on 1 June 2014 (2 pages)
7 April 2014Registered office address changed from 282 Harehills Lane Leeds West Yorkshire LS9 7BD on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 282 Harehills Lane Leeds West Yorkshire LS9 7BD on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 282 Harehills Lane Leeds West Yorkshire LS9 7BD on 7 April 2014 (2 pages)
4 April 2014Annual return made up to 4 October 2013
Statement of capital on 2014-04-04
  • GBP 1
(14 pages)
4 April 2014Annual return made up to 4 October 2013
Statement of capital on 2014-04-04
  • GBP 1
(14 pages)
4 April 2014Annual return made up to 4 October 2013
Statement of capital on 2014-04-04
  • GBP 1
(14 pages)
7 March 2014Annual return made up to 6 September 2013 with a full list of shareholders (3 pages)
7 March 2014Annual return made up to 6 September 2013 with a full list of shareholders (3 pages)
7 March 2014Annual return made up to 6 September 2013 with a full list of shareholders (3 pages)
7 March 2014Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
7 March 2014Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
5 March 2014Registered office address changed from , 20 Kiers Court, Horwich, Bolton, BL6 6TN, United Kingdom on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from , 20 Kiers Court, Horwich, Bolton, BL6 6TN, United Kingdom on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from , 20 Kiers Court, Horwich, Bolton, BL6 6TN, United Kingdom on 5 March 2014 (2 pages)
19 March 2013Termination of appointment of Linda Burns as a director on 1 March 2013 (2 pages)
19 March 2013Termination of appointment of Linda Burns as a director on 1 March 2013 (2 pages)
19 March 2013Termination of appointment of Linda Burns as a secretary on 1 March 2013 (2 pages)
19 March 2013Termination of appointment of Linda Burns as a director on 1 March 2013 (2 pages)
19 March 2013Termination of appointment of Linda Burns as a secretary on 1 March 2013 (2 pages)
19 March 2013Termination of appointment of Linda Burns as a secretary on 1 March 2013 (2 pages)
6 September 2012Incorporation (22 pages)
6 September 2012Incorporation (22 pages)