BIOMASS WORLDWIDE (EUROPE) LIMITED
Overview
Company Name | BIOMASS WORLDWIDE (EUROPE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06695255 |
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 BIOMASS WORLDWIDE (EUROPE) LIMITED?
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BIOMASS WORLDWIDE (EUROPE) LIMITED located?
Registered Office Address | c/o CLARKE NICKLIN LLP Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BIOMASS WORLDWIDE (EUROPE) LIMITED?
Company Name | From | Until |
---|---|---|
BRAND NEW CO (413) LIMITED | Sep 11, 2008 | Sep 11, 2008 |
What are the latest accounts for BIOMASS WORLDWIDE (EUROPE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for BIOMASS WORLDWIDE (EUROPE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Sep 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Sep 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Sep 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Niall Tomlinson as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed brand new co (413) LIMITED\certificate issued on 17/02/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Sep 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS* on Dec 08, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Sep 11, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of BIOMASS WORLDWIDE (EUROPE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEDGER, Paul Herbert | Secretary | 20 Buxton Road Heaviley SK7 6AE Stockport Cheshire | British | Antique Dealer | 109233750001 | |||||
LEDGER, Paul Herbert | Director | 20 Buxton Road Heaviley SK7 6AE Stockport Cheshire | England | British | Antique Dealer | 109233750001 | ||||
RAFTERY, Paul Matthew | Secretary | 9 Redcourt Avenue M20 3QL Manchester | British | 62586740002 | ||||||
THOMPSON, Alan Christopher | Director | 21a Spath Road Didsbury M20 2QT Manchester Greater Manchester | United Kingdom | British | Solicitor | 39558890001 | ||||
TOMLINSON, Niall James | Director | Waterside 61 Adlington Road SK9 2BN Wilmslow Cheshire | England | British | Antique Dealer | 92108660001 |
Who are the persons with significant control of BIOMASS WORLDWIDE (EUROPE) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Herbert Ledger | Sep 11, 2016 | c/o CLARKE NICKLIN LLP Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD Cheshire Clarke Nicklin House | No |
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