Company NameSustainable Waste Solutions Limited
Company StatusDissolved
Company Number04024142
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 9 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Orford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKanzan
Legh Road
Knutsford
Cheshire
WA16 8LS
Secretary NamePhilip Orford
NationalityBritish
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKanzan
Legh Road
Knutsford
Cheshire
WA16 8LS
Director NamePhilippa Orford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 04 July 2006)
RoleCompany Director
Correspondence Address123b King Street
Knutsford
Cheshire
WA16 6EH
Director NameRobert Russell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Tithebarn Lane
Maghull
Liverpool
Merseyside
L31 1EJ
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered AddressKanzan
Legh Road
Knutsford
Cheshire
WA16 8LS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Application for striking-off (1 page)
11 July 2005Return made up to 30/06/05; full list of members (3 pages)
25 May 2005New director appointed (1 page)
25 May 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: 117 clydesdale place leyland lancashire PR26 7QS (1 page)
26 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 June 2004Return made up to 30/06/04; full list of members (7 pages)
30 March 2004Registered office changed on 30/03/04 from: 5 brindley road st. Helens merseyside WA9 4HY (1 page)
29 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
17 September 2003Return made up to 30/06/03; full list of members (7 pages)
31 March 2003Return made up to 30/06/02; full list of members (6 pages)
29 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
30 April 2002Compulsory strike-off action has been discontinued (1 page)
25 March 2002Registered office changed on 25/03/02 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
20 July 2000Ad 30/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New secretary appointed;new director appointed (2 pages)
30 June 2000Incorporation (12 pages)