ASHTON & MANCHESTER WASTE EXECUTIVE LIMITED

Register to unlock more data on OkredoRegister

ASHTON & MANCHESTER WASTE EXECUTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02169654

Incorporation date

27/09/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

BWC BUSINESS SOLUTIONS LIMITED, 8 Park Place, Leeds LS1 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1987)
dot icon29/07/2013
Final Gazette dissolved following liquidation
dot icon29/04/2013
Liquidators' statement of receipts and payments to 2013-04-25
dot icon29/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon04/07/2012
Liquidators' statement of receipts and payments to 2012-06-21
dot icon27/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/06/2011
Registered office address changed from 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB on 2011-06-27
dot icon26/06/2011
Statement of affairs with form 4.19
dot icon26/06/2011
Appointment of a voluntary liquidator
dot icon26/06/2011
Resolutions
dot icon19/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon18/01/2010
Director's details changed for Wendy Ann Loftus on 2010-01-19
dot icon18/01/2010
Director's details changed for Andrew John Loftus on 2010-01-19
dot icon30/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/01/2009
Return made up to 19/01/09; full list of members
dot icon20/01/2008
Return made up to 19/01/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/01/2007
Return made up to 19/01/07; full list of members
dot icon02/01/2007
Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX
dot icon12/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/01/2006
Return made up to 19/01/06; full list of members
dot icon19/12/2005
Registered office changed on 20/12/05 from: texas street off whitelands road ashton under lyme greater manchester OL6 6UJ
dot icon07/02/2005
Return made up to 31/01/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/04/2004
Total exemption small company accounts made up to 2002-09-30
dot icon24/02/2004
Return made up to 11/02/04; full list of members
dot icon15/01/2004
Registered office changed on 16/01/04 from: 5 old street ashton under lyne lancashire OL6 6LA
dot icon04/12/2003
New director appointed
dot icon04/12/2003
Director resigned
dot icon13/02/2003
Return made up to 11/02/03; full list of members
dot icon09/01/2003
Accounts for a small company made up to 2001-09-30
dot icon26/02/2002
Return made up to 11/02/02; full list of members
dot icon24/09/2001
Accounts for a small company made up to 2000-09-30
dot icon28/02/2001
Return made up to 11/02/01; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon01/03/2000
Return made up to 11/02/00; full list of members
dot icon04/10/1999
Return made up to 11/02/99; full list of members
dot icon31/07/1999
Accounts for a small company made up to 1998-09-30
dot icon28/07/1998
Accounts for a small company made up to 1997-09-30
dot icon07/04/1998
Return made up to 11/02/98; full list of members
dot icon02/08/1997
Accounts for a small company made up to 1996-09-30
dot icon16/04/1997
Return made up to 11/02/97; no change of members
dot icon01/11/1996
Accounts for a small company made up to 1995-09-30
dot icon24/10/1996
Return made up to 11/02/96; no change of members
dot icon14/09/1996
Registered office changed on 15/09/96 from: 247 seymour grove old trafford manchester M16 ods
dot icon04/07/1996
Particulars of mortgage/charge
dot icon17/07/1995
Full accounts made up to 1994-09-30
dot icon22/02/1995
Return made up to 11/02/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Accounts for a small company made up to 1993-09-30
dot icon11/03/1994
Return made up to 11/02/94; no change of members
dot icon11/03/1994
Director's particulars changed
dot icon06/03/1994
New director appointed
dot icon24/08/1993
Accounts for a small company made up to 1992-09-30
dot icon10/05/1993
Return made up to 11/02/93; change of members
dot icon10/05/1993
Director resigned
dot icon16/09/1992
Director resigned
dot icon11/08/1992
Accounts for a small company made up to 1991-09-30
dot icon01/06/1992
Accounts for a small company made up to 1990-09-30
dot icon11/03/1992
Return made up to 11/02/92; full list of members
dot icon18/02/1992
Return made up to 11/02/91; full list of members
dot icon16/01/1992
Compulsory strike-off action has been discontinued
dot icon16/01/1992
Return made up to 11/02/90; full list of members
dot icon16/12/1991
First Gazette notice for compulsory strike-off
dot icon02/06/1991
Accounts for a small company made up to 1989-09-30
dot icon03/06/1990
Secretary resigned;new secretary appointed
dot icon25/05/1990
Particulars of mortgage/charge
dot icon01/03/1990
Director resigned
dot icon25/02/1990
Full accounts made up to 1988-09-30
dot icon25/02/1990
Return made up to 11/02/89; full list of members
dot icon06/04/1989
Certificate of change of name
dot icon12/09/1988
Wd 22/08/88 ad 05/12/87--------- £ si 98@1=98 £ ic 2/100
dot icon12/09/1988
Wd 22/08/88 pd 05/12/87--------- £ si 2@1
dot icon31/01/1988
Accounting reference date notified as 30/09
dot icon15/12/1987
Secretary resigned;new secretary appointed
dot icon02/12/1987
Certificate of change of name
dot icon02/11/1987
New director appointed
dot icon02/11/1987
Memorandum and Articles of Association
dot icon21/10/1987
Resolutions
dot icon21/10/1987
Secretary resigned;new secretary appointed
dot icon21/10/1987
Director resigned;new director appointed
dot icon21/10/1987
Registered office changed on 22/10/87 from: 2 baches street london N1 6UB
dot icon27/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loftus, Andrew John
Director
28/11/2003 - Present
13
Loftus, Wendy Ann
Director
15/07/1993 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHTON & MANCHESTER WASTE EXECUTIVE LIMITED

ASHTON & MANCHESTER WASTE EXECUTIVE LIMITED is an(a) Dissolved company incorporated on 27/09/1987 with the registered office located at BWC BUSINESS SOLUTIONS LIMITED, 8 Park Place, Leeds LS1 2RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTON & MANCHESTER WASTE EXECUTIVE LIMITED?

toggle

ASHTON & MANCHESTER WASTE EXECUTIVE LIMITED is currently Dissolved. It was registered on 27/09/1987 and dissolved on 29/07/2013.

Where is ASHTON & MANCHESTER WASTE EXECUTIVE LIMITED located?

toggle

ASHTON & MANCHESTER WASTE EXECUTIVE LIMITED is registered at BWC BUSINESS SOLUTIONS LIMITED, 8 Park Place, Leeds LS1 2RU.

What does ASHTON & MANCHESTER WASTE EXECUTIVE LIMITED do?

toggle

ASHTON & MANCHESTER WASTE EXECUTIVE LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for ASHTON & MANCHESTER WASTE EXECUTIVE LIMITED?

toggle

The latest filing was on 29/07/2013: Final Gazette dissolved following liquidation.