Company NameCZ Waste Transfer Station Ltd
Company StatusDissolved
Company Number03901857
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameEboncraft Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Kenneth Davies
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(1 month after company formation)
Appointment Duration10 years, 1 month (closed 23 March 2010)
RoleHaulage Operator
Country of ResidenceUnited Kingdom
Correspondence Address4 St Winifred's Court
Whitford Street
Holywell
Clwyd
CH8 7NL
Wales
Secretary NameGareth Wyn Jones
NationalityBritish
StatusClosed
Appointed04 February 2000(1 month after company formation)
Appointment Duration10 years, 1 month (closed 23 March 2010)
RoleCompany Director
Correspondence Address32 Taliesin Avenue
Shotton
Deeside
Flintshire
CH5 1HY
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address76 Greenfield Business Park
Bagillt Road Greenfield
Holywell
Clwyd
CH8 7HJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Financials

Year2014
Net Worth-£12,587
Cash£2,547
Current Liabilities£152,934

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
30 November 2009Application to strike the company off the register (3 pages)
30 November 2009Application to strike the company off the register (3 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 04/01/09; full list of members (3 pages)
17 March 2009Return made up to 04/01/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Return made up to 04/01/08; full list of members (2 pages)
31 January 2008Return made up to 04/01/08; full list of members (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 April 2007Particulars of mortgage/charge (5 pages)
25 April 2007Particulars of mortgage/charge (5 pages)
23 February 2007Return made up to 04/01/07; full list of members (2 pages)
23 February 2007Return made up to 04/01/07; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2006Return made up to 04/01/06; full list of members (2 pages)
3 February 2006Return made up to 04/01/06; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2005Return made up to 04/01/05; full list of members (6 pages)
2 February 2005Return made up to 04/01/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 December 2003Return made up to 04/01/04; full list of members (6 pages)
31 December 2003Return made up to 04/01/04; full list of members (6 pages)
8 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
8 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
24 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2003Return made up to 04/01/03; full list of members (6 pages)
4 July 2002Partial exemption accounts made up to 31 March 2002 (15 pages)
4 July 2002Partial exemption accounts made up to 31 March 2002 (15 pages)
28 January 2002Return made up to 04/01/02; full list of members (6 pages)
28 January 2002Return made up to 04/01/02; full list of members (6 pages)
21 November 2001Partial exemption accounts made up to 31 March 2001 (15 pages)
21 November 2001Partial exemption accounts made up to 31 March 2001 (15 pages)
17 January 2001Return made up to 04/01/01; full list of members (6 pages)
17 January 2001Return made up to 04/01/01; full list of members (6 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
17 April 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
17 April 2000Registered office changed on 17/04/00 from: gardner & co brynford house brynford street holywell flintshire CH8 7RD (1 page)
17 April 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
17 April 2000Registered office changed on 17/04/00 from: gardner & co brynford house brynford street holywell flintshire CH8 7RD (1 page)
13 April 2000Company name changed eboncraft LIMITED\certificate issued on 14/04/00 (2 pages)
13 April 2000Company name changed eboncraft LIMITED\certificate issued on 14/04/00 (2 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
14 February 2000Registered office changed on 14/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
4 January 2000Incorporation (21 pages)
4 January 2000Incorporation (21 pages)