CLINICAL WASTE CONVERSION TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

CLINICAL WASTE CONVERSION TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07739764

Incorporation date

15/08/2011

Size

Dormant

Contacts

Registered address

Registered address

Turnpike House 1208-1210 London Road, Leigh On Sea, Essex SS9 2UACopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2011)
dot icon09/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon16/10/2023
Termination of appointment of Robin Brian Gibson as a director on 2023-09-24
dot icon16/10/2023
Application to strike the company off the register
dot icon30/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon14/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon15/08/2022
Notification of Carol Gibson as a person with significant control on 2022-08-09
dot icon15/08/2022
Termination of appointment of Jo Carol as a director on 2022-08-09
dot icon15/08/2022
Notification of Robin Brian Gibson as a person with significant control on 2022-08-09
dot icon15/08/2022
Withdrawal of a person with significant control statement on 2022-08-15
dot icon15/08/2022
Termination of appointment of Matthew David Jones as a director on 2022-08-09
dot icon21/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon08/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/04/2021
Previous accounting period extended from 2020-08-31 to 2020-09-30
dot icon19/02/2021
Appointment of Ms Jo Carol as a director on 2021-02-01
dot icon18/02/2021
Resolutions
dot icon17/02/2021
Notification of a person with significant control statement
dot icon17/02/2021
Cessation of Robin Brian Gibson as a person with significant control on 2021-02-01
dot icon17/02/2021
Cessation of Carol Gibson as a person with significant control on 2021-02-01
dot icon17/02/2021
Appointment of Mr Matthew David Jones as a director on 2021-02-01
dot icon09/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon12/07/2019
Notification of Robin Brian Gibson as a person with significant control on 2016-07-06
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon11/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon14/07/2014
Director's details changed for Mr Robin Brian Gibson on 2014-07-03
dot icon14/07/2014
Director's details changed for Mrs Carol Gibson on 2014-07-03
dot icon15/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon09/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/09/2012
Registered office address changed from Unit 11 Totman Close Brook Road Ind Estate, Rayleigh Rochford Essex SS6 7UZ United Kingdom on 2012-09-05
dot icon06/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon06/07/2012
Termination of appointment of Jo Carol as a director
dot icon15/08/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Carol
Director
15/08/2011 - Present
12
Gibson, Robin Brian
Director
15/08/2011 - 24/09/2023
35

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CLINICAL WASTE CONVERSION TECHNOLOGY LTD

CLINICAL WASTE CONVERSION TECHNOLOGY LTD is an(a) Dissolved company incorporated on 15/08/2011 with the registered office located at Turnpike House 1208-1210 London Road, Leigh On Sea, Essex SS9 2UA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICAL WASTE CONVERSION TECHNOLOGY LTD?

toggle

CLINICAL WASTE CONVERSION TECHNOLOGY LTD is currently Dissolved. It was registered on 15/08/2011 and dissolved on 09/01/2024.

Where is CLINICAL WASTE CONVERSION TECHNOLOGY LTD located?

toggle

CLINICAL WASTE CONVERSION TECHNOLOGY LTD is registered at Turnpike House 1208-1210 London Road, Leigh On Sea, Essex SS9 2UA.

What does CLINICAL WASTE CONVERSION TECHNOLOGY LTD do?

toggle

CLINICAL WASTE CONVERSION TECHNOLOGY LTD operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for CLINICAL WASTE CONVERSION TECHNOLOGY LTD?

toggle

The latest filing was on 09/01/2024: Final Gazette dissolved via voluntary strike-off.