CITY SPECIAL WASTE LIMITED

Register to unlock more data on OkredoRegister

CITY SPECIAL WASTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02801677

Incorporation date

18/03/1993

Size

Dormant

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton, West Midlands WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1993)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon18/12/2011
Director's details changed for Mr Timothy Francis George on 2011-12-01
dot icon15/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon04/10/2011
Application to strike the company off the register
dot icon01/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon08/06/2009
Full accounts made up to 2008-12-31
dot icon22/03/2009
Return made up to 19/03/09; full list of members
dot icon29/01/2009
Full accounts made up to 2007-12-31
dot icon02/09/2008
Director appointed timothy francis george
dot icon02/09/2008
Director appointed lee james mills
dot icon01/09/2008
Appointment Terminated Director carillion management LIMITED
dot icon01/04/2008
Return made up to 19/03/08; full list of members
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 19/03/07; full list of members
dot icon31/01/2007
Director resigned
dot icon13/11/2006
Secretary's particulars changed
dot icon13/11/2006
Director's particulars changed
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Secretary's particulars changed
dot icon28/08/2006
Full accounts made up to 2004-12-31
dot icon08/08/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon21/05/2006
Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN
dot icon28/03/2006
Return made up to 19/03/06; full list of members
dot icon08/11/2005
Full accounts made up to 2003-12-31
dot icon21/03/2005
Return made up to 19/03/05; full list of members
dot icon07/04/2004
Return made up to 19/03/04; full list of members
dot icon08/03/2004
New director appointed
dot icon10/02/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon05/03/2003
Return made up to 19/03/03; full list of members
dot icon06/11/2002
Full accounts made up to 2001-12-31
dot icon11/09/2002
Director resigned
dot icon24/04/2002
Return made up to 19/03/02; full list of members
dot icon26/02/2002
Resolutions
dot icon30/01/2002
Full accounts made up to 2000-12-31
dot icon10/01/2002
Auditor's resignation
dot icon15/05/2001
Return made up to 19/03/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon02/08/2000
Resolutions
dot icon02/08/2000
Resolutions
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon24/04/2000
Return made up to 19/03/00; full list of members
dot icon16/02/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon16/02/2000
Registered office changed on 17/02/00 from: city special waste LTD, 11 martin road, tremorfa ind est tremorfa, cardiff south glamorgan CF24 5SD
dot icon16/02/2000
New director appointed
dot icon22/01/2000
Director resigned
dot icon22/01/2000
Director resigned
dot icon22/01/2000
Secretary resigned
dot icon22/01/2000
Director resigned
dot icon22/01/2000
New director appointed
dot icon22/01/2000
New secretary appointed
dot icon06/07/1999
Particulars of mortgage/charge
dot icon08/04/1999
Return made up to 19/03/99; full list of members
dot icon08/04/1999
Registered office changed on 09/04/99
dot icon23/03/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1999-03-01
dot icon23/03/1999
Notice of completion of voluntary arrangement
dot icon22/03/1999
Registered office changed on 23/03/99 from: coopers and lybrand churchill house churchill way cardiff south glamorgan CF1 4XQ
dot icon16/03/1999
Accounts for a small company made up to 1998-06-30
dot icon09/11/1998
Voluntary arrangement supervisor's abstract of receipts and payments to 1998-09-09
dot icon14/07/1998
Return made up to 19/03/98; change of members
dot icon07/04/1998
Accounts for a small company made up to 1997-06-30
dot icon19/10/1997
Secretary resigned;director resigned
dot icon19/10/1997
New secretary appointed;new director appointed
dot icon19/10/1997
New director appointed
dot icon19/10/1997
New director appointed
dot icon19/10/1997
Resolutions
dot icon14/10/1997
Particulars of mortgage/charge
dot icon14/10/1997
Particulars of mortgage/charge
dot icon14/10/1997
Particulars of mortgage/charge
dot icon14/09/1997
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/08/1997
Registered office changed on 28/08/97 from: 22 chepstow road newport gwent NP9 8EA
dot icon12/08/1997
Particulars of mortgage/charge
dot icon12/07/1997
Accounting reference date extended from 30/03/97 to 30/06/97
dot icon19/03/1997
Return made up to 19/03/97; full list of members
dot icon24/06/1996
Accounts for a small company made up to 1996-03-30
dot icon13/05/1996
Return made up to 19/03/96; full list of members
dot icon13/05/1996
Return made up to 19/03/95; full list of members
dot icon13/05/1996
Director's particulars changed
dot icon30/11/1995
Particulars of mortgage/charge
dot icon20/07/1995
Accounts for a small company made up to 1995-03-30
dot icon27/06/1995
New director appointed
dot icon15/03/1995
Secretary resigned;new secretary appointed
dot icon15/03/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/07/1994
Accounts for a small company made up to 1994-03-30
dot icon05/06/1994
Particulars of mortgage/charge
dot icon28/03/1994
Return made up to 19/03/94; full list of members
dot icon28/03/1994
Secretary's particulars changed;director's particulars changed
dot icon18/11/1993
Accounting reference date notified as 30/03
dot icon23/03/1993
Secretary resigned
dot icon18/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/03/1993 - 18/03/1993
99600
MOWLEM SECRETARIAT LIMITED
Corporate Secretary
07/12/1999 - Present
179
MOWLEM MANAGEMENT LIMITED
Corporate Director
20/07/2006 - 01/09/2008
99
Mills, Lee James
Director
01/09/2008 - Present
372
George, Timothy Francis
Director
02/09/2008 - Present
348

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 CITY SPECIAL WASTE LIMITED

CITY SPECIAL WASTE LIMITED is an(a) Dissolved company incorporated on 18/03/1993 with the registered office located at 24 Birch Street, Wolverhampton, West Midlands WV1 4HY. There are currently 3 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 CITY SPECIAL WASTE LIMITED?

toggle

CITY SPECIAL WASTE LIMITED is currently Dissolved. It was registered on 18/03/1993 and dissolved on 30/01/2012.

Where is CITY SPECIAL WASTE LIMITED located?

toggle

CITY SPECIAL WASTE LIMITED is registered at 24 Birch Street, Wolverhampton, West Midlands WV1 4HY.

What does CITY SPECIAL WASTE LIMITED do?

toggle

CITY SPECIAL WASTE LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for CITY SPECIAL WASTE LIMITED?

toggle

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