Company NameKnowsley Waste Recycling Systems Limited
Company StatusDissolved
Company Number05659126
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Marjory Joyce Higham
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2021(15 years, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameEric John Simm
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 27 March 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address168 Mossy Lea Road
Wrightington
Wigan
Lancashire
WN6 9RD
Director NameMr George Albert Higham
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Church Road
Bebington
Merseyside
CH63 3DZ
Wales
Director NameSalvador Antonio Sanlley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2006(3 weeks after company formation)
Appointment Duration15 years (resigned 15 January 2021)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address10220 Sw 88th Avenue
Miami
Florida 33176
Foreign
Director NameGustavo Alfredo Villoldo
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2006(3 weeks after company formation)
Appointment Duration15 years (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13334 Sw 103 Terrace
Miami Dade
Florida 33186
Foreign
Secretary NameMr George Albert Higham
NationalityBritish
StatusResigned
Appointed10 January 2006(3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Church Road
Bebington
Merseyside
CH63 3DZ
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1George Albert Higham
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
1 February 2021Application to strike the company off the register (3 pages)
15 January 2021Termination of appointment of George Albert Higham as a secretary on 31 July 2020 (1 page)
15 January 2021Appointment of Mrs Marjory Joyce Higham as a director on 15 January 2021 (2 pages)
15 January 2021Termination of appointment of Salvador Antonio Sanlley as a director on 15 January 2021 (1 page)
15 January 2021Termination of appointment of Gustavo Alfredo Villoldo as a director on 15 January 2021 (1 page)
15 January 2021Termination of appointment of George Albert Higham as a director on 31 July 2020 (1 page)
16 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
20 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
20 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(6 pages)
23 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(6 pages)
23 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
27 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
3 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(6 pages)
30 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(6 pages)
7 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 March 2012Termination of appointment of Eric Simm as a director (1 page)
27 March 2012Termination of appointment of Eric Simm as a director (1 page)
20 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
12 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Gustavo Alfredo Villoldo on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Salvador Antonio Sanlley on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Salvador Antonio Sanlley on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Gustavo Alfredo Villoldo on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Salvador Antonio Sanlley on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Gustavo Alfredo Villoldo on 1 October 2009 (2 pages)
13 January 2010Director's details changed for George Albert Higham on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Eric John Simm on 1 October 2009 (2 pages)
13 January 2010Director's details changed for George Albert Higham on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Eric John Simm on 1 October 2009 (2 pages)
13 January 2010Director's details changed for George Albert Higham on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Eric John Simm on 1 October 2009 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 January 2008Return made up to 20/12/07; full list of members (3 pages)
7 January 2008Return made up to 20/12/07; full list of members (3 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 June 2007Registered office changed on 18/06/07 from: 168 mossy lea road wrightington wigan lancashire WN6 9RD (1 page)
18 June 2007Registered office changed on 18/06/07 from: 168 mossy lea road wrightington wigan lancashire WN6 9RD (1 page)
11 April 2007Registered office changed on 11/04/07 from: 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page)
11 April 2007Registered office changed on 11/04/07 from: 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page)
10 April 2007Registered office changed on 10/04/07 from: 168 mossy lea road wrightington wigan lancashire WN6 9RD (1 page)
10 April 2007Registered office changed on 10/04/07 from: 168 mossy lea road wrightington wigan lancashire WN6 9RD (1 page)
4 April 2007Return made up to 20/12/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/07
(8 pages)
4 April 2007Return made up to 20/12/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/07
(8 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006New secretary appointed;new director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New secretary appointed;new director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006New director appointed (2 pages)
20 December 2005Incorporation (12 pages)
20 December 2005Incorporation (12 pages)