CORNWALL WASTE ACTION LIMITED

Register to unlock more data on OkredoRegister

CORNWALL WASTE ACTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04552388

Incorporation date

02/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O HEARTLANDS FURNITURE, Unit C1 Pool Business Park, Dudnance Lane, Pool, Redruth, Cornwall TR15 3QWCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2002)
dot icon07/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon24/03/2014
First Gazette notice for voluntary strike-off
dot icon11/03/2014
Application to strike the company off the register
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-09-18 no member list
dot icon24/01/2013
Registered office address changed from Unit C3 Pool Business Park Dudnance Lane Redruth Cornwall TR15 3QW England on 2013-01-25
dot icon05/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-18 no member list
dot icon30/09/2012
Director's details changed for Guy Scott Doncaster on 2012-04-01
dot icon30/09/2012
Registered office address changed from C/O the S.O.F.A. Project Unit C3 Pool Business Park Dudnance Lane Redruth Cornwall TR15 3QW United Kingdom on 2012-10-01
dot icon30/09/2012
Director's details changed for Elizabeth White on 2012-10-01
dot icon30/09/2012
Director's details changed for Miss Luci Claire Scholes on 2012-10-01
dot icon30/09/2012
Director's details changed for Claire Brown on 2012-10-01
dot icon30/09/2012
Termination of appointment of Julia Pollard as a director
dot icon02/07/2012
Registered office address changed from 63 West End Redruth Cornwall TR15 2SQ Uk on 2012-07-03
dot icon02/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/09/2011
Termination of appointment of Gary King as a director
dot icon27/09/2011
Termination of appointment of Ian Jones as a director
dot icon19/09/2011
Annual return made up to 2011-09-18 no member list
dot icon03/01/2011
Appointment of Mrs Luci Claire Scholes as a director
dot icon10/11/2010
Appointment of Mrs Julia Marie Pollard as a director
dot icon09/11/2010
Termination of appointment of Charles Hall as a director
dot icon21/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/09/2010
Annual return made up to 2010-09-18 no member list
dot icon27/09/2010
Director's details changed for Charles Mordaunt Hall on 2009-10-01
dot icon27/09/2010
Director's details changed for Elizabeth White on 2009-10-01
dot icon27/09/2010
Director's details changed for Gary James King on 2009-10-01
dot icon27/09/2010
Director's details changed for Claire Brown on 2009-10-01
dot icon27/09/2010
Secretary's details changed for Guy Doncaster on 2009-10-09
dot icon27/09/2010
Director's details changed for Guy Doncaster on 2009-10-01
dot icon05/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/09/2009
Annual return made up to 18/09/09
dot icon08/06/2009
Registered office changed on 09/06/2009 from 14 penwith centre parade street penzance cornwall TR18 4BU uk
dot icon10/11/2008
Appointment terminated director amanda brookman
dot icon22/09/2008
Annual return made up to 18/09/08
dot icon11/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/06/2008
Registered office changed on 19/06/2008 from falmouth green centre union road falmouth cornwall TR11 4JW
dot icon17/12/2007
New director appointed
dot icon15/10/2007
Annual return made up to 18/09/07
dot icon15/10/2007
Director resigned
dot icon02/05/2007
New director appointed
dot icon14/02/2007
Total exemption full accounts made up to 2006-10-31
dot icon17/01/2007
Annual return made up to 18/09/06
dot icon29/11/2006
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon16/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon16/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon20/10/2005
Annual return made up to 18/09/05
dot icon30/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon17/03/2005
Director resigned
dot icon08/12/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon04/10/2004
Annual return made up to 18/09/04
dot icon03/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon05/07/2004
Director's particulars changed
dot icon05/07/2004
Director resigned
dot icon09/06/2004
New director appointed
dot icon17/01/2004
Director resigned
dot icon06/10/2003
Resolutions
dot icon26/09/2003
Annual return made up to 18/09/03
dot icon29/08/2003
New director appointed
dot icon29/08/2003
New director appointed
dot icon29/10/2002
Director resigned
dot icon26/10/2002
New director appointed
dot icon02/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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
Isaacson, Luci
Director
08/11/2010 - Present
1
Mildren, David
Director
29/09/2004 - Present
4
Brookman, Amanda
Director
03/10/2002 - 23/10/2008
2
Griffiths, Sara Ann
Director
03/10/2002 - 11/06/2004
4
Pollard, Julia Marie
Director
08/11/2010 - 01/10/2012
2

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 CORNWALL WASTE ACTION LIMITED

CORNWALL WASTE ACTION LIMITED is an(a) Dissolved company incorporated on 02/10/2002 with the registered office located at C/O HEARTLANDS FURNITURE, Unit C1 Pool Business Park, Dudnance Lane, Pool, Redruth, Cornwall TR15 3QW. There are currently 6 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 CORNWALL WASTE ACTION LIMITED?

toggle

CORNWALL WASTE ACTION LIMITED is currently Dissolved. It was registered on 02/10/2002 and dissolved on 07/07/2014.

Where is CORNWALL WASTE ACTION LIMITED located?

toggle

CORNWALL WASTE ACTION LIMITED is registered at C/O HEARTLANDS FURNITURE, Unit C1 Pool Business Park, Dudnance Lane, Pool, Redruth, Cornwall TR15 3QW.

What does CORNWALL WASTE ACTION LIMITED do?

toggle

CORNWALL WASTE ACTION LIMITED operates in the Support activities for crop production (01.61 - SIC 2007) sector.

What is the latest filing for CORNWALL WASTE ACTION LIMITED?

toggle

The latest filing was on 07/07/2014: Final Gazette dissolved via voluntary strike-off.