Higher Walton
Warrington
Cheshire
WA4 6TG
Director Name | Mr John David Cooper |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Waste Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Willows Close Crewe Cheshire CW2 6TD |
Director Name | Mr Kenneth George Coulson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Acorn Bank Close Wistaston Crewe Cheshire CW2 6TP |
Secretary Name | Mrs Melanie Kathleen Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Willows Close Crewe Cheshire CW2 6TD |
Director Name | Rachael Oborn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 August 2003(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | No 2 Contrada Isola San Severino Marche Mc 62027 Italy |
Secretary Name | Rachael Oborn |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 15 August 2003(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | No 2 Contrada Isola San Severino Marche Mc 62027 Italy |
Secretary Name | Mr Philip Michael Heaps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Old Chester Road Higher Walton Warrington Cheshire WA4 6TG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Centrol Recycling Group Ltd Everite Road Widnes Cheshire WA8 8PT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Built Up Area | Widnes |
14.3k at £1 | Centrol Recycling Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,334 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 August 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
2 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
8 September 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 8 September 2010 (1 page) |
26 April 2010 | Director's details changed for Philip Michael Heaps on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Philip Michael Heaps on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Philip Michael Heaps on 1 October 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
21 December 2009 | Termination of appointment of Philip Heaps as a secretary (1 page) |
21 December 2009 | Termination of appointment of Philip Heaps as a secretary (1 page) |
6 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
6 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
22 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
22 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
25 November 2008 | Director's change of particulars / philip heaps / 10/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / philip heaps / 10/11/2008 (1 page) |
18 November 2008 | Secretary appointed philip michael heaps (2 pages) |
18 November 2008 | Appointment terminated director and secretary rachael oborn (1 page) |
18 November 2008 | Secretary appointed philip michael heaps (2 pages) |
18 November 2008 | Appointment terminated director and secretary rachael oborn (1 page) |
30 September 2008 | Return made up to 20/04/08; no change of members (6 pages) |
30 September 2008 | Return made up to 20/04/08; no change of members (6 pages) |
22 August 2008 | Director and secretary's change of particulars / rachael heaps / 21/10/2006 (1 page) |
22 August 2008 | Director and secretary's change of particulars / rachael heaps / 21/10/2006 (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
26 November 2007 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
26 November 2007 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
25 September 2007 | Return made up to 20/04/07; no change of members (7 pages) |
25 September 2007 | Return made up to 20/04/07; no change of members (7 pages) |
21 December 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
21 December 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
9 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
12 December 2005 | Accounts for a dormant company made up to 30 April 2005 (10 pages) |
12 December 2005 | Accounts for a dormant company made up to 30 April 2005 (10 pages) |
23 May 2005 | Return made up to 20/04/05; full list of members
|
23 May 2005 | Return made up to 20/04/05; full list of members
|
1 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
21 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
1 September 2003 | Auditor's resignation (1 page) |
1 September 2003 | Auditor's resignation (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: unit 7 deacon trading estate earle street newton le willows merseyside WA12 9XD (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: unit 7 deacon trading estate earle street newton le willows merseyside WA12 9XD (1 page) |
12 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
12 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2003 | Return made up to 20/04/03; full list of members
|
16 May 2003 | Return made up to 20/04/03; full list of members
|
26 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
18 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
18 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
18 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
18 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
18 December 2000 | Ad 31/10/00--------- £ si 13334@1=13334 £ ic 1000/14334 (2 pages) |
18 December 2000 | Ad 31/10/00--------- £ si 13334@1=13334 £ ic 1000/14334 (2 pages) |
8 December 2000 | Particulars of mortgage/charge (7 pages) |
8 December 2000 | Particulars of mortgage/charge (7 pages) |
17 November 2000 | Resolutions
|
17 November 2000 | £ nc 1000/14500 31/10/00 (1 page) |
17 November 2000 | £ nc 1000/14500 31/10/00 (1 page) |
17 November 2000 | Resolutions
|
25 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
15 May 1999 | Return made up to 20/04/99; no change of members
|
15 May 1999 | Return made up to 20/04/99; no change of members
|
1 April 1999 | Accounts for a small company made up to 31 October 1996 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 October 1996 (6 pages) |
18 May 1998 | Return made up to 20/04/98; no change of members
|
18 May 1998 | Return made up to 20/04/98; no change of members
|
23 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
23 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
22 April 1996 | Return made up to 20/04/96; no change of members (6 pages) |
22 April 1996 | Return made up to 20/04/96; no change of members (6 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
11 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
11 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
16 January 1995 | Particulars of mortgage/charge (3 pages) |
16 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 March 1994 | Resolutions
|
22 March 1994 | Ad 09/03/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 March 1994 | Resolutions
|
22 March 1994 | £ nc 100/1000 09/03/94 (1 page) |
22 March 1994 | £ nc 100/1000 09/03/94 (1 page) |
22 March 1994 | Ad 09/03/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 January 1994 | Accounting reference date notified as 31/10 (1 page) |
5 January 1994 | Accounting reference date notified as 31/10 (1 page) |
15 June 1993 | Company name changed\certificate issued on 15/06/93 (2 pages) |
20 April 1993 | Incorporation (15 pages) |