Company NameSmith Waste And Recycling Limited
Company StatusDissolved
Company Number08404331
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date26 December 2017 (6 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Lee Smith
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Anthony John Ansell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Reva Road
Huyton
Liverpool
Merseyside
L14 6UA

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

26 December 2017Final Gazette dissolved following liquidation (1 page)
26 December 2017Final Gazette dissolved following liquidation (1 page)
26 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
26 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
9 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (15 pages)
9 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (15 pages)
11 January 2016Liquidators' statement of receipts and payments to 17 November 2015 (12 pages)
11 January 2016Liquidators statement of receipts and payments to 17 November 2015 (12 pages)
11 January 2016Liquidators' statement of receipts and payments to 17 November 2015 (12 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
19 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 November 2014Statement of affairs with form 4.19 (6 pages)
27 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-18
(1 page)
27 November 2014Appointment of a voluntary liquidator (2 pages)
27 November 2014Appointment of a voluntary liquidator (2 pages)
27 November 2014Statement of affairs with form 4.19 (6 pages)
21 October 2014Registered office address changed from 24 Highgate Crescent Appley Bridge Wigan Lancashire WN6 9JE to 7700 Daresbury Park Daresbury Warrington WA4 4BS on 21 October 2014 (2 pages)
21 October 2014Registered office address changed from 24 Highgate Crescent Appley Bridge Wigan Lancashire WN6 9JE to 7700 Daresbury Park Daresbury Warrington WA4 4BS on 21 October 2014 (2 pages)
7 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
27 March 2014Registered office address changed from 65 Reva Road Huyton Liverpool Merseyside L14 6UA United Kingdom on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 65 Reva Road Huyton Liverpool Merseyside L14 6UA United Kingdom on 27 March 2014 (1 page)
4 March 2014Termination of appointment of Anthony Ansell as a director (1 page)
4 March 2014Termination of appointment of Anthony Ansell as a director (1 page)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)