Company NameWaste Fuel Shipments Ltd
Company StatusDissolved
Company Number08881537
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Andrew Duncan Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2015(1 year after company formation)
Appointment Duration6 years, 9 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Adams Court
Adams Hill
Knutsford
Cheshire
WA16 6BA
Director NameMr Martin James Graves
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Andrew Duncan Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2015(1 year, 3 months after company formation)
Appointment Duration3 days (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Adams Court
Knutsford
Cheshire
WA16 6BA

Location

Registered Address1 Adams Court
Adams Hill
Knutsford
Cheshire
WA16 6BA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
11 September 2021Application to strike the company off the register (1 page)
22 June 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
31 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
19 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
19 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
19 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
29 November 2016Amended micro company accounts made up to 28 February 2016 (2 pages)
29 November 2016Amended micro company accounts made up to 28 February 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
21 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
23 December 2015Micro company accounts made up to 28 February 2015 (2 pages)
23 December 2015Micro company accounts made up to 28 February 2015 (2 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Termination of appointment of Andrew Duncan Jones as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Andrew Duncan Jones as a director on 27 May 2015 (1 page)
24 May 2015Appointment of Mr Andrew Duncan Jones as a director on 28 February 2015 (2 pages)
24 May 2015Appointment of Mr Andrew Duncan Jones as a director on 24 May 2015 (2 pages)
24 May 2015Appointment of Mr Andrew Duncan Jones as a director on 28 February 2015 (2 pages)
24 May 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA on 24 May 2015 (1 page)
24 May 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA on 24 May 2015 (1 page)
24 May 2015Appointment of Mr Andrew Duncan Jones as a director on 24 May 2015 (2 pages)
24 May 2015Termination of appointment of Martin James Graves as a director on 24 May 2015 (1 page)
24 May 2015Termination of appointment of Martin James Graves as a director on 24 May 2015 (1 page)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders (3 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders (3 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)