WARDLEY WASTE LIMITED
Overview
| Company Name | WARDLEY WASTE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07704672 |
| 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 WARDLEY WASTE LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is WARDLEY WASTE LIMITED located?
| Registered Office Address | C/O Harworth Estates Property Group Limited Advantage House Poplar Way S60 5TR Catcliffe, Rotherham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WARDLEY WASTE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for WARDLEY WASTE LIMITED?
| 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 | ||||||||||
Appointment of Mr Christopher Michael Birch as a director on Jul 25, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Owen Michaelson as a director on Jul 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Myles Howard Kitcher as a director on May 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Lees as a director on May 26, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Andrew Michael David Kirkman on Jan 13, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Ian Richard Ball as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Michael David Kirkman as a director on Nov 07, 2016 | 2 pages | AP01 | ||||||||||
Miscellaneous RP04 CS01 second filed CS01 14/07/2016 amended information about people with significant control | 16 pages | MISC | ||||||||||
Registered office address changed from C/O Harworth Estates Property Group Ltd Amp Technology Centre Brunel Way Catcliffe Rotherham South Yorkshire S60 5WG to C/O Harworth Estates Property Group Limited Advantage House Poplar Way Catcliffe, Rotherham S60 5TR on Aug 30, 2016 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Harworth Secretariat Services Limited on Aug 30, 2016 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 9 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Harworth Secretariat Services Limited on Apr 14, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Myles Howard Kitcher on Mar 31, 2015 | 2 pages | CH01 | ||||||||||
Amended accounts made up to Mar 31, 2014 | 6 pages | AAMD | ||||||||||
Accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Jeremy Richard Hague as a director on Dec 02, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Richard Ball as a director on Dec 02, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Harworth Secretariat Services Limited as a secretary on Dec 02, 2014 | 2 pages | AP04 | ||||||||||
Annual return made up to Jul 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WARDLEY WASTE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARWORTH SECRETARIAT SERVICES LIMITED | Secretary | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom |
| 172322000002 | ||||||||||
| BIRCH, Christopher Michael | Director | Advantage House Poplar Way S60 5TR Catcliffe, Rotherham C/O Harworth Estates Property Group Limited United Kingdom | United Kingdom | British | 287032970001 | |||||||||
| KIRKMAN, Andrew Michael David | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 158885840002 | |||||||||
| MICHAELSON, Richard Owen | Director | Advantage House Poplar Way S60 5TR Catcliffe, Rotherham C/O Harworth Estates Property Group Limited United Kingdom | England | British | 174637950001 | |||||||||
| PEAT, Edward Charles | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom | United Kingdom | British | 147687440001 | |||||||||
| BALL, Ian Richard | Director | Amp Technology Centre, Brunel Way Catcliffe S60 5WG Rotherham C/O Harworth Estates Property Group Limited South Yorkshire United Kingdom | England | British | 96438580003 | |||||||||
| BROCKSOM, David Graham | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom | United Kingdom | British | 96416100003 | |||||||||
| HAGUE, Jeremy Richard | Director | Park Crescent DN22 6UF Retford 5 Nottinghamshire United Kingdom | England | British | 115747040001 | |||||||||
| KITCHER, Myles Howard | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | England | British | 161563050001 | |||||||||
| LEES, Neil | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 29912450006 | |||||||||
| MICHAELSON, Richard Owen | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire Uk | England | British | 174637950001 |
Who are the persons with significant control of WARDLEY WASTE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Harworth Estates Limited | Apr 06, 2016 | Brunel Way Catcliffe S60 5WG Rotherham Advanced Manufactguring Technology Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Whittaker | Apr 06, 2016 | IM9 3DL Ballasalla Billown Mansion Malew Isle Of Man | No | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Eves | Apr 06, 2016 | IM9 3DL Ballasalla Billown Mansion Malew Isle Of Man | No | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sheila Greenwood | Apr 06, 2016 | IM9 3DL Ballasalla Billown Mansion Malew Isle Of Man | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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