ATLANTIC WASTE (THORNHAUGH) LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC WASTE (THORNHAUGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03888811

Incorporation date

05/12/1999

Size

Dormant

Contacts

Registered address

Registered address

4 Rudgate Court, Walton, Wetherby, West Yorkshire LS23 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1999)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon03/10/2011
Application to strike the company off the register
dot icon28/09/2011
Statement of capital on 2011-09-29
dot icon28/09/2011
Resolutions
dot icon28/09/2011
Statement by Directors
dot icon28/09/2011
Solvency Statement dated 26/09/11
dot icon31/08/2011
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon18/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon18/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon18/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon28/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon13/09/2010
Appointment of Richard Allen as a director
dot icon31/08/2010
Termination of appointment of Peter Southby as a director
dot icon06/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon03/11/2009
Director's details changed for Dr Gene Barry Wilson on 2009-11-01
dot icon02/11/2009
Director's details changed for Paul George Blackler on 2009-10-01
dot icon02/11/2009
Director's details changed for Neil David Canwell on 2009-10-01
dot icon02/11/2009
Director's details changed for Paul George Blackler on 2009-10-01
dot icon12/10/2009
Register inspection address has been changed
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon08/02/2009
Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
dot icon09/12/2008
Return made up to 06/12/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon17/01/2008
Director resigned
dot icon16/01/2008
Director's particulars changed
dot icon01/01/2008
Certificate of change of name
dot icon13/12/2007
Return made up to 06/12/07; full list of members
dot icon31/08/2007
Miscellaneous
dot icon08/07/2007
Full accounts made up to 2006-12-31
dot icon17/05/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon22/04/2007
Return made up to 06/12/06; full list of members; amend
dot icon27/03/2007
New director appointed
dot icon12/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Return made up to 06/12/06; full list of members
dot icon23/01/2007
Director's particulars changed
dot icon09/01/2007
Director resigned
dot icon14/11/2006
New director appointed
dot icon14/08/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon13/06/2006
Full accounts made up to 2004-12-31
dot icon05/01/2006
New secretary appointed
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Secretary resigned
dot icon19/12/2005
Director resigned
dot icon14/12/2005
Return made up to 06/12/05; full list of members
dot icon08/06/2005
Secretary resigned
dot icon08/06/2005
New secretary appointed
dot icon21/03/2005
Director's particulars changed
dot icon21/03/2005
Director's particulars changed
dot icon10/03/2005
Director's particulars changed
dot icon15/02/2005
Registered office changed on 16/02/05 from: 20 black friars lane london EC4V 6HD
dot icon02/02/2005
Certificate of change of name
dot icon06/01/2005
Return made up to 06/12/04; full list of members
dot icon05/01/2005
Auditor's resignation
dot icon05/01/2005
Director's particulars changed
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
Registered office changed on 22/12/04 from: satley house satley bishop auckland durham DL13 4HU
dot icon13/04/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 06/12/03; full list of members
dot icon12/01/2004
Director's particulars changed
dot icon12/01/2004
Location of register of members address changed
dot icon12/01/2004
Location of debenture register address changed
dot icon08/12/2003
Ad 03/06/03--------- £ si 1200000@1=1200000 £ ic 2/1200002
dot icon08/12/2003
Memorandum and Articles of Association
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
£ nc 1000/1201000 03/06/03
dot icon08/12/2003
Declaration of assistance for shares acquisition
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Particulars of mortgage/charge
dot icon09/02/2003
Return made up to 06/12/02; full list of members
dot icon18/04/2002
Full accounts made up to 2001-12-31
dot icon25/01/2002
Particulars of mortgage/charge
dot icon25/01/2002
New secretary appointed
dot icon23/12/2001
Return made up to 06/12/01; full list of members
dot icon18/12/2001
Registered office changed on 19/12/01 from: st pauls house warwick lane london EC4M 7BP
dot icon18/12/2001
Secretary resigned
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon20/03/2001
Return made up to 06/12/00; full list of members
dot icon20/03/2001
Location of debenture register
dot icon20/03/2001
Location of register of members
dot icon16/12/1999
Registered office changed on 17/12/99 from: c/o nationwide comp serv LTD kemp house 152-160 city rd london EC1V 2HH
dot icon16/12/1999
Ad 06/12/99--------- £ si 1@1=1 £ ic 1/2
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Secretary resigned
dot icon15/12/1999
New secretary appointed
dot icon15/12/1999
New director appointed
dot icon05/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Gene Barry, Dr
Director
15/02/2007 - Present
-
Downey, Gary Gerard
Secretary
24/05/2005 - 16/12/2005
-
Chapman, Peter Nixon
Secretary
12/12/2001 - 15/12/2004
9
Brewer, Suzanne
Nominee Secretary
06/12/1999 - 06/12/1999
3081
Southby, Peter John
Director
30/10/2006 - 01/09/2010
60

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 ATLANTIC WASTE (THORNHAUGH) LIMITED

ATLANTIC WASTE (THORNHAUGH) LIMITED is an(a) Dissolved company incorporated on 05/12/1999 with the registered office located at 4 Rudgate Court, Walton, Wetherby, West Yorkshire LS23 7BF. There are currently 4 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 ATLANTIC WASTE (THORNHAUGH) LIMITED?

toggle

ATLANTIC WASTE (THORNHAUGH) LIMITED is currently Dissolved. It was registered on 05/12/1999 and dissolved on 30/01/2012.

Where is ATLANTIC WASTE (THORNHAUGH) LIMITED located?

toggle

ATLANTIC WASTE (THORNHAUGH) LIMITED is registered at 4 Rudgate Court, Walton, Wetherby, West Yorkshire LS23 7BF.

What does ATLANTIC WASTE (THORNHAUGH) LIMITED do?

toggle

ATLANTIC WASTE (THORNHAUGH) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ATLANTIC WASTE (THORNHAUGH) LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.