SITA WASTE HANDLING LIMITED
Status | DISSOLVED |
Company No. | 00515680 |
Category | Private Limited Company |
Incorporated | 31 Jan 1953 |
Age | 71 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 29 Jul 2014 |
Years | 9 years, 9 months, 23 days |
SUMMARY
SITA WASTE HANDLING LIMITED is an dissolved private limited company with number 00515680. It was incorporated 71 years, 3 months, 21 days ago, on 31 January 1953 and it was dissolved 9 years, 9 months, 23 days ago, on 29 July 2014. The company address is Sita House Sita House, Maidenhead, SL6 1ES, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jul 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Apr 2014
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Courtenay Palmer-Jones
Documents
Restoration order of court
Date: 03 Jan 2014
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 18 Jun 2013
Category: Gazette
Type: GAZ2(A)
Documents
Resolution
Date: 26 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution application strike off company
Date: 20 Feb 2013
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 31 Dec 2012
Action Date: 31 Dec 2012
Category: Capital
Type: SH19
Date: 2012-12-31
Capital : 1 GBP
Documents
Resolution
Date: 31 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Dec 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 31 Dec 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 17/12/12
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type dormant
Date: 09 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 13 Jul 2012
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christophe Andre Bernard Chapron
Change date: 2012-06-26
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Capital name of class of shares
Date: 18 Jan 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Accounts with accounts type dormant
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-12
Officer name: Mr Christophe Andre Bernard Chapron
Documents
Change person secretary company with change date
Date: 13 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joan Knight
Change date: 2010-07-12
Documents
Accounts with accounts type dormant
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 19 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/05; full list of members
Documents
Legacy
Date: 01 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/04; full list of members
Documents
Legacy
Date: 03 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 25 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/03; full list of members
Documents
Resolution
Date: 09 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Mar 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 28/10/02 from: the pickeridge, stoke common road, fulmer, buckinghamshire SL3 6HA
Documents
Accounts with accounts type full
Date: 09 Sep 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/02; full list of members
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 03 Jan 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed a & j bull (waste handling & rec ycling) LIMITED\certificate issued on 03/01/02
Documents
Legacy
Date: 28 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 28/09/01 from: 2 bloomsbury street, london, WC1B 3ST
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/01; full list of members
Documents
Legacy
Date: 16 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 16/06/01 from: c/o baker tilly, 4 london wall buildings, blomfield street, london EC2M 5UQ
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/99; full list of members
Documents
Legacy
Date: 10 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 10/09/99 from: 4 london wall buildings, london EC2M 5NT
Documents
Accounts with accounts type full
Date: 12 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 16 Dec 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 06 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/99 to 31/12/98
Documents
Legacy
Date: 26 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/98; no change of members
Documents
Accounts with accounts type full
Date: 04 Feb 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 18 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/97; no change of members
Documents
Legacy
Date: 03 Jul 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Jul 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Jul 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 May 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 20 Dec 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Dec 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Dec 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/96; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 11 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 11 Dec 1994
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 11 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/94; no change of members
Documents
Accounts with accounts type full
Date: 21 Jan 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 23 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/93; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 1992
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 02 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/92; no change of members
Documents
Some Companies
ABERCORN COTTAGE MANAGEMENT LIMITED
40 GREENVILLE ROAD,NEWTOWNSTEWART,BT78 4LU
Number: | NI056889 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 COLEMAN ROAD,LEICESTER,LE5 4LE
Number: | 11282937 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ALLEN CLOSE,MITCHAM,CR4 1TL
Number: | 11308690 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDOVER HOUSE,SALISBURY,SP1 2DR
Number: | 05949619 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 DECADE CLOSE HIGH CARR BUSINESS PARK,STAFFORDSHIRE,ST5 7UH
Number: | 10325902 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRIERLEY CLOSE,LONDON,SE25 4LT
Number: | 07515120 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |