CHURN WASTE DISPOSAL LIMITED

Register to unlock more data on OkredoRegister

CHURN WASTE DISPOSAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04574630

Incorporation date

27/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

103 High Street, Waltham Cross, Hertfordshire EN8 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2002)
dot icon23/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2012
First Gazette notice for voluntary strike-off
dot icon27/03/2012
Application to strike the company off the register
dot icon22/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon20/01/2012
Director's details changed for Mr David William Thompson on 2012-01-01
dot icon20/01/2012
Director's details changed for Mr Gary Martin Hobson on 2012-01-01
dot icon20/01/2012
Director's details changed for Nicholas Thomson on 2012-01-01
dot icon20/01/2012
Secretary's details changed for Mr David William Thompson on 2012-01-01
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon02/02/2010
Director's details changed for Nicholas Thomson on 2010-01-03
dot icon31/01/2009
Accounts made up to 2008-03-31
dot icon27/01/2009
Director's Change of Particulars / nicholas thomson / 27/01/2009 /
dot icon27/01/2009
Director and Secretary's Change of Particulars / david thompson / 28/01/2009 / HouseName/Number was: , now: burywood; Street was: burywood, now: bury road; Area was: bury road, now: sewardstonebury; Region was: london, now: essex
dot icon27/01/2009
Return made up to 03/01/09; full list of members
dot icon27/01/2009
Director's Change of Particulars / nicholas thomson / 27/01/2009 / HouseName/Number was: , now: burywood; Street was: burywood, now: bury road; Area was: bury road, sewardstone lane, now: sewardstonebury; Post Town was: london, now: chingford; Region was: , now: essex
dot icon27/01/2009
Director and Secretary's Change of Particulars / david thompson / 27/01/2009 / HouseName/Number was: , now: burywood; Street was: burywod, now: bury road; Area was: bury road, sewardstone lane, now: sewardstonebury; Post Town was: london, now: chingford; Region was: , now: essex
dot icon11/11/2008
Return made up to 28/10/08; full list of members
dot icon11/11/2008
Director's Change of Particulars / gary hobson / 30/10/2008 / HouseName/Number was: , now: 17; Street was: 5 brook way, now: hazel lane; Post Town was: chigwell, now: ilford; Post Code was: IG7 6AA, now: IG6 2AG; Country was: , now: united kingdom
dot icon29/02/2008
Return made up to 03/01/08; full list of members
dot icon26/11/2007
Director's particulars changed
dot icon26/11/2007
Secretary's particulars changed;director's particulars changed
dot icon26/11/2007
Return made up to 28/10/07; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/08/2007
Accounting reference date shortened from 31/12/07 to 31/03/07
dot icon09/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/07/2007
New secretary appointed;new director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Registered office changed on 13/07/07 from: 36-37 star lane industrial estate great wakering southend on sea essex SS3 0PJ
dot icon10/07/2007
Secretary resigned;director resigned
dot icon10/07/2007
Director resigned
dot icon31/10/2006
Return made up to 28/10/06; full list of members
dot icon27/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/11/2005
Accounts made up to 2004-12-31
dot icon30/10/2005
Return made up to 28/10/05; full list of members
dot icon24/01/2005
Secretary's particulars changed;director's particulars changed
dot icon24/01/2005
Director's particulars changed
dot icon28/11/2004
Return made up to 28/10/04; full list of members
dot icon31/08/2004
Ad 05/11/03--------- £ si 4999@1=4999 £ ic 1/5000
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/01/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon20/11/2003
Return made up to 28/10/03; full list of members
dot icon20/01/2003
New director appointed
dot icon05/01/2003
New director appointed
dot icon16/12/2002
New secretary appointed;new director appointed
dot icon16/12/2002
Registered office changed on 17/12/02 from: btc house, chapel hill longridge preston lancs PR3 3JY
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Secretary resigned
dot icon27/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BTC (SECRETARIES) LIMITED
Nominee Secretary
27/10/2002 - 27/10/2002
1510
BTC (DIRECTORS) LTD
Nominee Director
27/10/2002 - 27/10/2002
1496
Churn, Caroline Elaine
Director
27/10/2002 - 28/06/2007
12
Churn, Caroline Elaine
Secretary
27/10/2002 - 28/06/2007
1
Thompson, David William
Secretary
28/06/2007 - Present
9

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 CHURN WASTE DISPOSAL LIMITED

CHURN WASTE DISPOSAL LIMITED is an(a) Dissolved company incorporated on 27/10/2002 with the registered office located at 103 High Street, Waltham Cross, Hertfordshire EN8 7AN. 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 CHURN WASTE DISPOSAL LIMITED?

toggle

CHURN WASTE DISPOSAL LIMITED is currently Dissolved. It was registered on 27/10/2002 and dissolved on 23/07/2012.

Where is CHURN WASTE DISPOSAL LIMITED located?

toggle

CHURN WASTE DISPOSAL LIMITED is registered at 103 High Street, Waltham Cross, Hertfordshire EN8 7AN.

What does CHURN WASTE DISPOSAL LIMITED do?

toggle

CHURN WASTE DISPOSAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHURN WASTE DISPOSAL LIMITED?

toggle

The latest filing was on 23/07/2012: Final Gazette dissolved via voluntary strike-off.