MSC (WASTE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMSC (WASTE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01164006
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MSC (WASTE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MSC (WASTE) LIMITED located?

    Registered Office Address
    Venus Building 1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MSC (WASTE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIDGEWATER TRANSPORT SERVICES LIMITEDMar 22, 1974Mar 22, 1974

    What are the latest accounts for MSC (WASTE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for MSC (WASTE) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2024

    What are the latest filings for MSC (WASTE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Mr John Peter Whittaker as a director on Sep 01, 2023

    2 pagesAP01

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Change of details for Peel L&P Property (No.2) Limited as a person with significant control on Nov 02, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Director's details changed for Mr John Alexander Schofield on Nov 02, 2020

    2 pagesCH01

    Director's details changed for Mr Steven Keith Underwood on Nov 02, 2020

    2 pagesCH01

    Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on Nov 02, 2020

    1 pagesAD01

    Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on Nov 02, 2020

    1 pagesAD01

    Termination of appointment of Susan Moss as a director on Oct 15, 2020

    1 pagesTM01

    Appointment of Mr John Alexander Schofield as a director on Oct 15, 2020

    2 pagesAP01

    Termination of appointment of Susan Moss as a secretary on Oct 15, 2020

    1 pagesTM02

    Termination of appointment of Neil Lees as a director on Oct 15, 2020

    1 pagesTM01

    Appointment of Steven Underwood as a director on Oct 15, 2020

    2 pagesAP01

    Confirmation statement made on Apr 03, 2020 with updates

    4 pagesCS01

    Who are the officers of MSC (WASTE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UNDERWOOD, Steven Keith
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishDirector162134250001
    WHITTAKER, John Peter
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishCompany Director200357190001
    BOWLEY, William John
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    Secretary
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    British4171240002
    DICKINSON, Alan James
    Tasselrag Mill Lane
    Cuddington
    CW8 2TA Northwich
    Cheshire
    Secretary
    Tasselrag Mill Lane
    Cuddington
    CW8 2TA Northwich
    Cheshire
    British5937640001
    LEES, Neil
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Secretary
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    168618890001
    MARRISON GILL, Caroline Ruth
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Secretary
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Other140064590001
    MOSS, Susan
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Secretary
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    195563920001
    WAINSCOTT, Paul Philip
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Secretary
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    British1549660002
    ADAMS, Terence Charles
    Greendale House
    Clyst St Mary
    EX5 1AW Exeter
    Devon
    Director
    Greendale House
    Clyst St Mary
    EX5 1AW Exeter
    Devon
    EnglandBritishCompany Director6280120001
    ALLISON, Thomas Eardley
    23 Park Place
    FK7 9JR Stirling
    Rockdale Lodge
    Scotland
    Scotland
    Director
    23 Park Place
    FK7 9JR Stirling
    Rockdale Lodge
    Scotland
    Scotland
    ScotlandBritishDirector1037730004
    BARR, Alan Andrew
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    Director
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    ScotlandBritishCompany Director121452150001
    BAXTER, Stephen Roy
    Springkell Avenue
    Pollokshields
    G41 4EH Glasgow
    94
    United Kingdom
    Director
    Springkell Avenue
    Pollokshields
    G41 4EH Glasgow
    94
    United Kingdom
    ScotlandBritishCompany Director86622660005
    BUTTERWORTH, Michael George
    4 Stoneleigh Gardens
    Grappenhall
    WA4 3LE Warrington
    Cheshire
    Director
    4 Stoneleigh Gardens
    Grappenhall
    WA4 3LE Warrington
    Cheshire
    EnglandBritishDirector48160080002
    HILL, Martin Gerrard
    1 Edward Road
    Shaw
    OL2 7EZ Oldham
    Lancashire
    Director
    1 Edward Road
    Shaw
    OL2 7EZ Oldham
    Lancashire
    BritishCompany Director2481240001
    HOSKER, Peter John
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritishDirector156229430001
    HOUGH, Robert Eric
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    Director
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    EnglandBritishCompany Director38776360001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritishCompany Secretary29912450006
    MOSS, Susan
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritishCompany Secretary194454600001
    SCHOFIELD, John Alexander
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishAccountant103613040002
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    BritishDirector1674500002
    WHITWORTH, Mark
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    Director
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    EnglandBritishDirector120679580002

    Who are the persons with significant control of MSC (WASTE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Apr 06, 2016
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number05060256
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0