MSC (WASTE) LIMITED
Overview
Company Name | MSC (WASTE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01164006 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MSC (WASTE) LIMITED?
Company Name | From | Until |
---|---|---|
BRIDGEWATER TRANSPORT SERVICES LIMITED | Mar 22, 1974 | Mar 22, 1974 |
What are the latest accounts for MSC (WASTE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for MSC (WASTE) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 03, 2024 |
What are the latest filings for MSC (WASTE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Peter Whittaker as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Peel L&P Property (No.2) Limited as a person with significant control on Nov 02, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Director's details changed for Mr John Alexander Schofield on Nov 02, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Steven Keith Underwood on Nov 02, 2020 | 2 pages | CH01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Susan Moss as a director on Oct 15, 2020 | 1 pages | TM01 | ||
Appointment of Mr John Alexander Schofield as a director on Oct 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Susan Moss as a secretary on Oct 15, 2020 | 1 pages | TM02 | ||
Termination of appointment of Neil Lees as a director on Oct 15, 2020 | 1 pages | TM01 | ||
Appointment of Steven Underwood as a director on Oct 15, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 03, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of MSC (WASTE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
UNDERWOOD, Steven Keith | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Director | 162134250001 | ||||
WHITTAKER, John Peter | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Company Director | 200357190001 | ||||
BOWLEY, William John | Secretary | 17 St Georges Road Formby L37 3HH Liverpool Merseyside | British | 4171240002 | ||||||
DICKINSON, Alan James | Secretary | Tasselrag Mill Lane Cuddington CW8 2TA Northwich Cheshire | British | 5937640001 | ||||||
LEES, Neil | Secretary | The Trafford Centre M17 8PL Manchester Peel Dome England England | 168618890001 | |||||||
MARRISON GILL, Caroline Ruth | Secretary | 113 Tarvin Road Littleton CH3 7DE Chester Woodleigh Cheshire | Other | 140064590001 | ||||||
MOSS, Susan | Secretary | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | 195563920001 | |||||||
WAINSCOTT, Paul Philip | Secretary | The Squirrels 7 Bolton Road Hawkshaw BL8 4HZ Bury Lancashire | British | 1549660002 | ||||||
ADAMS, Terence Charles | Director | Greendale House Clyst St Mary EX5 1AW Exeter Devon | England | British | Company Director | 6280120001 | ||||
ALLISON, Thomas Eardley | Director | 23 Park Place FK7 9JR Stirling Rockdale Lodge Scotland Scotland | Scotland | British | Director | 1037730004 | ||||
BARR, Alan Andrew | Director | 7 Wellington Terrace ML11 7QQ Lanark Lanarkshire | Scotland | British | Company Director | 121452150001 | ||||
BAXTER, Stephen Roy | Director | Springkell Avenue Pollokshields G41 4EH Glasgow 94 United Kingdom | Scotland | British | Company Director | 86622660005 | ||||
BUTTERWORTH, Michael George | Director | 4 Stoneleigh Gardens Grappenhall WA4 3LE Warrington Cheshire | England | British | Director | 48160080002 | ||||
HILL, Martin Gerrard | Director | 1 Edward Road Shaw OL2 7EZ Oldham Lancashire | British | Company Director | 2481240001 | |||||
HOSKER, Peter John | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | Director | 156229430001 | ||||
HOUGH, Robert Eric | Director | Manor House 10 Theobald Road WA14 3HG Bowdon Cheshire | England | British | Company Director | 38776360001 | ||||
LEES, Neil | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | Company Secretary | 29912450006 | ||||
MOSS, Susan | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | Company Secretary | 194454600001 | ||||
SCHOFIELD, John Alexander | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Accountant | 103613040002 | ||||
SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | Director | 1674500002 | |||||
WHITWORTH, Mark | Director | Culvert Lane Off Back Lane WN8 7XA Newburgh Springside Lancashire | England | British | Director | 120679580002 |
Who are the persons with significant control of MSC (WASTE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Peel L&P Property (No.2) Limited | Apr 06, 2016 | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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