Dissolved
Dissolved 2013-09-10
Company Information for WASTE INNOVATION WORLDWIDE LIMITED
SWINDON, WILTSHIRE, SN4,
|
Company Registration Number
05441843
Private Limited Company
Dissolved Dissolved 2013-09-10 |
Company Name | ||
---|---|---|
WASTE INNOVATION WORLDWIDE LIMITED | ||
Legal Registered Office | ||
SWINDON WILTSHIRE | ||
Previous Names | ||
|
Company Number | 05441843 | |
---|---|---|
Date formed | 2005-05-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2013-09-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 08:37:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL FERGUSON MACARTHUR TOSH |
||
JULIAN DAVID PARRY |
||
STEPHEN RODWELL RAYSON |
||
NEIL FERGUSON MACARTHUR TOSH |
||
PAUL HORACE WALTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN BUHAGIAR |
Nominated Secretary | ||
SUSAN BUHAGIAR |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HCS (WILTS) LIMITED | Company Secretary | 2009-03-05 | CURRENT | 2009-03-05 | Active | |
HARRINGTON FLAT ROOFING SPECIALIST LIMITED | Company Secretary | 2007-11-29 | CURRENT | 2007-11-29 | Active | |
RURAL RESTAURANTS LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2007-03-23 | Active | |
PATCH OF BLUE LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2007-05-02 | Active | |
H. REP LIMITED | Company Secretary | 2007-02-09 | CURRENT | 2007-02-09 | Active | |
BEANACRE BUILDERS LIMITED | Company Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
BROADOAKS MOTOR COMPANY LIMITED | Company Secretary | 2006-08-29 | CURRENT | 2006-08-29 | Dissolved 2015-03-31 | |
A & N ACCOUNTANCY SERVICES LIMITED | Company Secretary | 2006-07-26 | CURRENT | 2006-07-26 | Active | |
WEB DESIGN CO UK LIMITED | Company Secretary | 2006-07-17 | CURRENT | 2006-07-17 | Dissolved 2016-01-19 | |
REACH FITNESS LIMITED | Company Secretary | 2004-03-17 | CURRENT | 2004-03-17 | Active | |
BOWERHILL TRADE CENTRE LIMITED | Company Secretary | 2001-11-07 | CURRENT | 2001-10-18 | Active | |
WESSEX CONSTRUCTION SERVICES LIMITED | Company Secretary | 1999-09-17 | CURRENT | 1999-08-13 | Dissolved 2016-02-03 | |
WHALTON DEVELOPMENTS LIMITED | Company Secretary | 1997-04-03 | CURRENT | 1997-03-12 | Active | |
TITHEGROVE HOLDINGS LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-07 | Active | |
CH PROPERTY TRUSTEE RAYSON AND WALTON LIMITED | Director | 2008-01-17 | CURRENT | 2007-12-19 | Active | |
7 LONGFIELD ROAD LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
TITHEGROVE HOLDINGS LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-07 | Active | |
COLBURN WALTON LTD | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active - Proposal to Strike off | |
COLBURN SOUTH WEST LTD | Director | 2010-04-30 | CURRENT | 2010-04-30 | Liquidation | |
CH PROPERTY TRUSTEE WALTON AND EVANS LIMITED | Director | 2009-12-01 | CURRENT | 2009-11-27 | Active | |
CH PROPERTY TRUSTEE RAYSON AND WALTON LIMITED | Director | 2008-01-17 | CURRENT | 2007-12-19 | Active | |
COLBURN LAND LTD | Director | 2007-12-10 | CURRENT | 2007-12-10 | Active | |
MARSHGATE PLANT LIMITED | Director | 2006-09-29 | CURRENT | 2006-09-29 | Active | |
COLBURN PROPERTIES LIMITED | Director | 2001-12-11 | CURRENT | 2001-12-11 | Liquidation | |
COLBURN HOMES LIMITED | Director | 1991-11-18 | CURRENT | 1990-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID PARRY / 01/05/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FERGUSON MACARTHUR TOSH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID PARRY / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAYSON / 01/05/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL TOSH / 01/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 28 BOWDEN CRESCENT MELKSHAM WILTSHIRE SN12 7AS | |
363s | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 22/08/05--------- £ SI 98@1=98 £ IC 2/100 | |
RES13 | SHAREHOLDERS RIGHTS 22/08/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH | |
CERTNM | COMPANY NAME CHANGED GLOBETOP LIMITED CERTIFICATE ISSUED ON 05/07/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as WASTE INNOVATION WORLDWIDE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |