Company NameThe Waste Truck Web Limited
Company StatusDissolved
Company Number08241742
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Robert Joseph Glorman
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundry Lane Foundry Lane
Halebank
Widnes
Cheshire
WA8 8TZ
Director NameMr Idrees Mohammed
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoundry Lane Foundry Lane
Halebank
Widnes
Cheshire
WA8 8TZ

Location

Registered AddressFoundry Lane Foundry Lane
Halebank
Widnes
Cheshire
WA8 8TZ
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes

Shareholders

5 at £1Anthony Glorman
50.00%
Ordinary
5 at £1Idrees Mohammed
50.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

22 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
18 March 2019Micro company accounts made up to 31 October 2018 (5 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
12 July 2017Notification of Anthony Robert Joseph Glorman as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Anthony Robert Joseph Glorman as a person with significant control on 13 May 2017 (2 pages)
12 July 2017Notification of Anthony Robert Joseph Glorman as a person with significant control on 13 May 2017 (2 pages)
12 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
18 May 2016Termination of appointment of Idrees Mohammed as a director on 13 May 2016 (1 page)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(3 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(3 pages)
18 May 2016Termination of appointment of Idrees Mohammed as a director on 13 May 2016 (1 page)
29 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
(3 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
(3 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(3 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(3 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(3 pages)
25 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10
(3 pages)
25 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10
(3 pages)
16 September 2014Appointment of Mr Anthony Robert Joseph Glorman as a director on 15 September 2014 (2 pages)
16 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 10
(3 pages)
16 September 2014Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Foundry Lane Foundry Lane Halebank Widnes Cheshire WA8 8TZ on 16 September 2014 (1 page)
16 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 10
(3 pages)
16 September 2014Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Foundry Lane Foundry Lane Halebank Widnes Cheshire WA8 8TZ on 16 September 2014 (1 page)
16 September 2014Appointment of Mr Anthony Robert Joseph Glorman as a director on 15 September 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
10 October 2012Director's details changed for Mr Dee Mohammed on 10 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Dee Mohammed on 10 October 2012 (2 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)