RESOURCES AND WASTE UK LIMITED
Status | DISSOLVED |
Company No. | 03489593 |
Category | Private Limited Company |
Incorporated | 07 Jan 1998 |
Age | 26 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 20 Mar 2018 |
Years | 6 years, 2 months, 1 day |
SUMMARY
RESOURCES AND WASTE UK LIMITED is an dissolved private limited company with number 03489593. It was incorporated 26 years, 4 months, 14 days ago, on 07 January 1998 and it was dissolved 6 years, 2 months, 1 day ago, on 20 March 2018. The company address is 7-9 St. Peters Gardens 7-9 St. Peters Gardens, Northampton, NN1 1SX, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Mar 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2017
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-28
Officer name: Margaret Bates
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-28
Officer name: Dr Colin Andrew Church
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-28
Officer name: David Curran Wilson
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Courtenay Palmer-Jones
Termination date: 2017-11-28
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Howard Graveson
Termination date: 2017-11-28
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-28
Officer name: Stewart John Rodney Davies
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-28
Officer name: James Ireland Baird
Documents
Accounts with accounts type dormant
Date: 08 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 29 Apr 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stewart John Rodney Davies
Appointment date: 2017-01-27
Documents
Termination director company with name termination date
Date: 26 Apr 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anton Gerstrom
Termination date: 2017-01-27
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Appoint person director company with name date
Date: 27 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor David Curran Wilson
Appointment date: 2016-10-21
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Address
Type: AD01
Old address: 9 Saxon Court St Peters Gardens Northampton Northamptonshire NN1 1SX
Change date: 2016-10-27
New address: 7-9 st. Peters Gardens Marefair Northampton NN1 1SX
Documents
Termination director company with name termination date
Date: 27 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Roderick Quinn
Termination date: 2016-10-21
Documents
Accounts with accounts type dormant
Date: 22 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Appoint person director company with name date
Date: 10 Nov 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Margaret Bates
Appointment date: 2015-10-22
Documents
Termination director company with name termination date
Date: 10 Nov 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-22
Officer name: David Thomas Beadle
Documents
Resolution
Date: 01 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 01 Apr 2015
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 09 Mar 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-26
Officer name: Mr Gavin Graveson
Documents
Termination director company with name termination date
Date: 09 Mar 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Spaul
Termination date: 2015-02-26
Documents
Accounts with accounts type dormant
Date: 24 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 09 Feb 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Spaul
Appointment date: 2015-01-19
Documents
Appoint person director company with name date
Date: 28 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-19
Officer name: Mr David Thomas Beadle
Documents
Appoint person director company with name date
Date: 28 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor James Ireland Baird
Appointment date: 2015-01-19
Documents
Appoint person director company with name date
Date: 28 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-19
Officer name: Mr John Roderick Quinn
Documents
Appoint person director company with name date
Date: 28 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-19
Officer name: Mr Peter Anton Gerstrom
Documents
Termination director company with name termination date
Date: 28 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-19
Officer name: Stephen John Lee
Documents
Appoint person director company with name date
Date: 28 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-19
Officer name: Mr David Courtenay Palmer-Jones
Documents
Termination director company with name termination date
Date: 28 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Roger Hewitt
Termination date: 2015-01-19
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type dormant
Date: 12 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Certificate change of name company
Date: 04 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed iwm professional services LIMITED\certificate issued on 04/06/14
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type dormant
Date: 11 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type dormant
Date: 29 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type dormant
Date: 03 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 24 Jan 2011
Action Date: 21 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kathleen Webster
Change date: 2011-01-21
Documents
Change person director company with change date
Date: 23 Jan 2011
Action Date: 21 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Roger Hewitt
Change date: 2011-01-21
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Change person director company with change date
Date: 23 Jan 2011
Action Date: 21 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-21
Officer name: Mr Stephen John Lee
Documents
Change person secretary company with change date
Date: 23 Jan 2011
Action Date: 21 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-21
Officer name: Kathleen Webster
Documents
Accounts with accounts type dormant
Date: 29 Mar 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: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Accounts with accounts type dormant
Date: 28 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/07; full list of members
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 27 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/04; full list of members
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 25 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/00; full list of members
Documents
Accounts with made up date
Date: 21 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/99; full list of members
Documents
Legacy
Date: 26 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/99 to 31/12/98
Documents
Certificate change of name company
Date: 09 Jun 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed overbrook organisation LIMITED\certificate issued on 10/06/98
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 05 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 06/04/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 05 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 05/06/98 from: 9 saxon court st peters gardens northampton northamptonshire NN1 1SX
Documents
Legacy
Date: 05 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ACCOUNTS & BUSINESS SERVICES LIMITED
2 LONSDALE STREET,MANCHESTER,M40 2FT
Number: | 11133232 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BLATCHINGTON ROAD,HOVE,BN3 3YP
Number: | 09534022 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 NAB LANE,SHIPLEY,BD18 4HJ
Number: | 10730602 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGAL & GENERAL (STRATEGIC LAND HARPENDEN) LIMITED
ONE,LONDON,EC2R 5AA
Number: | 11914307 |
Status: | ACTIVE |
Category: | Private Limited Company |
276 ST. PAULS ROAD,PRESTON,PR1 6NS
Number: | 10491698 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUCHENCORVIE,ARGYLL,
Number: | SL002349 |
Status: | ACTIVE |
Category: | Limited Partnership |