MEDICAL WASTE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

MEDICAL WASTE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05091938

Incorporation date

01/04/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Poynt, 45 Wollaton Street, Nottingham NG1 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2004)
dot icon13/03/2012
Final Gazette dissolved following liquidation
dot icon13/12/2011
Liquidators' statement of receipts and payments to 2011-11-29
dot icon13/12/2011
Return of final meeting in a creditors' voluntary winding up
dot icon02/10/2011
Liquidators' statement of receipts and payments to 2011-08-05
dot icon10/02/2011
Liquidators' statement of receipts and payments to 2011-02-05
dot icon03/10/2010
Appointment of a voluntary liquidator
dot icon12/09/2010
Liquidators' statement of receipts and payments to 2010-08-05
dot icon21/06/2010
Insolvency court order
dot icon18/08/2009
Administrator's progress report to 2009-07-30
dot icon05/08/2009
Administrator's progress report to 2009-07-30
dot icon05/08/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/06/2009
Result of meeting of creditors
dot icon23/06/2009
Statement of affairs with form 2.14B
dot icon15/06/2009
Statement of administrator's proposal
dot icon27/04/2009
Registered office changed on 28/04/2009 from concord house concorde way preston farm industrial estate stockton on tees cleveland TS18 3RB
dot icon22/04/2009
Appointment of an administrator
dot icon02/04/2009
Return made up to 02/04/09; full list of members
dot icon18/03/2009
Appointment Terminated Director peter aylmore
dot icon18/03/2009
Appointment Terminated Director kenneth brooks
dot icon25/02/2009
Appointment Terminated Director alex abrey
dot icon26/11/2008
Ad 17/11/08 gbp si [email protected]=772.8494 gbp ic 552.323/1325.1724
dot icon26/11/2008
Nc inc already adjusted 17/11/08
dot icon26/11/2008
Resolutions
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon13/07/2008
Ad 06/06/08 gbp si [email protected]=78.903 gbp ic 473.42/552.323
dot icon25/06/2008
Resolutions
dot icon23/06/2008
Resolutions
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/04/2008
Return made up to 02/04/08; full list of members
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon20/11/2007
Ad 03/08/07--------- £ si [email protected]
dot icon09/10/2007
Director's particulars changed
dot icon23/09/2007
Ad 03/08/07--------- £ si [email protected]=325 £ ic 177/502
dot icon09/09/2007
New director appointed
dot icon07/09/2007
Resolutions
dot icon07/09/2007
New director appointed
dot icon07/09/2007
Resolutions
dot icon07/09/2007
Resolutions
dot icon06/09/2007
New director appointed
dot icon29/07/2007
New director appointed
dot icon29/07/2007
Director resigned
dot icon03/04/2007
Return made up to 02/04/07; full list of members
dot icon15/02/2007
Nc inc already adjusted 11/01/07
dot icon15/02/2007
Resolutions
dot icon15/02/2007
Resolutions
dot icon15/02/2007
Resolutions
dot icon17/01/2007
Director resigned
dot icon02/01/2007
New director appointed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon15/11/2006
Particulars of mortgage/charge
dot icon18/10/2006
Secretary's particulars changed;director's particulars changed
dot icon14/06/2006
New director appointed
dot icon06/06/2006
Ad 11/05/06--------- £ si [email protected]=12 £ ic 165/177
dot icon02/05/2006
Ad 18/04/06--------- £ si [email protected]=20 £ ic 145/165
dot icon09/04/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon03/04/2006
Return made up to 02/04/06; full list of members
dot icon30/01/2006
Ad 13/01/06--------- £ si [email protected]=15 £ ic 130/145
dot icon30/01/2006
Particulars of contract relating to shares
dot icon30/01/2006
Ad 13/01/06--------- £ si [email protected]=30 £ ic 100/130
dot icon30/01/2006
Nc inc already adjusted 13/01/06
dot icon30/01/2006
S-div 13/01/06
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon12/09/2005
Registered office changed on 13/09/05 from: keble house church end south leigh witney oxfordshire OX29 6UR
dot icon03/08/2005
Director's particulars changed
dot icon27/07/2005
Accounts made up to 2005-03-31
dot icon18/07/2005
New secretary appointed
dot icon01/07/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon03/05/2005
New director appointed
dot icon28/04/2005
Ad 28/04/05-28/04/05 £ si [email protected]=99 £ ic 1/100
dot icon10/04/2005
Return made up to 02/04/05; full list of members
dot icon14/12/2004
Certificate of change of name
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New secretary appointed
dot icon22/04/2004
Director resigned
dot icon22/04/2004
Secretary resigned
dot icon01/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OXFORD CORPORATE SERVICES LTD
Corporate Secretary
02/04/2004 - Present
44
Abrey, Alexander John
Director
30/07/2007 - 29/01/2009
10
Thompson, Christopher Scott
Director
03/08/2007 - Present
69
Everson, Charles Andrew
Director
05/04/2005 - Present
3
Aylmore, Peter Roger
Director
05/04/2006 - 16/03/2009
52

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 MEDICAL WASTE SOLUTIONS LIMITED

MEDICAL WASTE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 01/04/2004 with the registered office located at The Poynt, 45 Wollaton Street, Nottingham NG1 5FW. There are currently 5 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 MEDICAL WASTE SOLUTIONS LIMITED?

toggle

MEDICAL WASTE SOLUTIONS LIMITED is currently Dissolved. It was registered on 01/04/2004 and dissolved on 13/03/2012.

Where is MEDICAL WASTE SOLUTIONS LIMITED located?

toggle

MEDICAL WASTE SOLUTIONS LIMITED is registered at The Poynt, 45 Wollaton Street, Nottingham NG1 5FW.

What does MEDICAL WASTE SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for MEDICAL WASTE SOLUTIONS LIMITED?

toggle

The latest filing was on 13/03/2012: Final Gazette dissolved following liquidation.