Company NameWright Waste Solutions (NW) Ltd
Company StatusDissolved
Company Number08815332
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)
Dissolution Date6 October 2015 (8 years, 7 months ago)
Previous NameDMR Recycling (M/Cr) Ltd

Directors

Director NameMr John Leslie Calder
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYard 3 Arkady Ind Est Briscoe Lane
Newton Heath
Manchester
Gtr Manchester
M40 2XG
Director NameMichael Elliott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Grimshaw Lane
Middleton
Manchester
M24 2AF

Location

Registered AddressYard 3 Arkady Ind Est Briscoe Lane
Newton Heath
Manchester
Gtr Manchester
M40 2XG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015Registered office address changed from 1 Higher Lane Whitefield Manchester M45 7BG United Kingdom to Yard 3 Arkady Ind Est Briscoe Lane Newton Heath Manchester Gtr Manchester M40 2XG on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 1 Higher Lane Whitefield Manchester M45 7BG United Kingdom to Yard 3 Arkady Ind Est Briscoe Lane Newton Heath Manchester Gtr Manchester M40 2XG on 10 April 2015 (1 page)
14 March 2014Company name changed dmr recycling (m/cr) LTD\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
14 March 2014Company name changed dmr recycling (m/cr) LTD\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
14 March 2014Change of name notice (2 pages)
14 March 2014Change of name notice (2 pages)
14 February 2014Termination of appointment of Michael Elliott as a director (1 page)
14 February 2014Termination of appointment of Michael Elliott as a director (1 page)
3 January 2014Appointment of Michael Elliott as a director (2 pages)
3 January 2014Appointment of Michael Elliott as a director (2 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)