KEY WASTE SOLUTIONS LTD.
Overview
| Company Name | KEY WASTE SOLUTIONS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03401879 |
| 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 KEY WASTE SOLUTIONS LTD.?
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is KEY WASTE SOLUTIONS LTD. located?
| Registered Office Address | Argent House Tyler Close Normanton Industrial Estate WF6 1RL Normanton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KEY WASTE SOLUTIONS LTD.?
| Company Name | From | Until |
|---|---|---|
| SHERWOOD RECYCLING LTD | Jul 11, 1997 | Jul 11, 1997 |
What are the latest accounts for KEY WASTE SOLUTIONS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for KEY WASTE SOLUTIONS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Argent House Grove Road Wakefield WF1 1RL England to Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL on Sep 05, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Richmond House Selby Road Garforth Leeds LS25 1NB England to Argent House Grove Road Wakefield WF1 1RL on Jul 19, 2022 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher John Gay as a secretary on Feb 12, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Rebecca Mary Hunt as a secretary on Feb 12, 2021 | 2 pages | AP03 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||||||
legacy | 59 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG England to Richmond House Selby Road Garforth Leeds LS25 1NB | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jul 29, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Wastecare Group Limited as a person with significant control on Jul 19, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Martin Fortune as a person with significant control on Jul 19, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of KEY WASTE SOLUTIONS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNT, Rebecca Mary | Secretary | Tyler Close Normanton Industrial Estate WF6 1RL Normanton Argent House England | 279883060001 | |||||||
| FORTUNE, Martin | Director | 26 Hawkshead Drive Knowle B93 9QE Solihull West Midlands | England | British | Sales/Consultancy | 56952840002 | ||||
| FORTUNE, Caroline | Secretary | 26 Hawkshead Drive Knowle B93 9QE Solihull West Midlands | British | 75359400002 | ||||||
| FORTUNE, Martin | Secretary | 7 Woodstock Crescent Dorridge B93 8DA Solihull West Midlands | British | Sales/Consultancy | 56952840001 | |||||
| GAY, Christopher John | Secretary | Selby Road Garforth LS25 1NB Leeds Richmond House England | 260948710001 | |||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| CLEWS, Richard | Director | 10 Ashleigh Close Barby CV23 8UG Rugby Warwickshire | England | British | Man Consultant | 23994590001 | ||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of KEY WASTE SOLUTIONS LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wastecare Group Limited | Jul 19, 2019 | Selby Road Garforth LS25 1NB Leeds Richmond House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Caroline Fortune | Apr 06, 2016 | 26 Hawkshead Drive Knowle B93 9QE Solihull West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin Fortune | Apr 06, 2016 | Selby Road Garforth LS25 1NB Leeds Richmond House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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