PEEL WASTE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PEEL WASTE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06378372

Incorporation date

20/09/2007

Size

Dormant

Contacts

Registered address

Registered address

Peel Dome Intu Trafford Centre, Traffordcity, Manchester M17 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2007)
dot icon04/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2017
First Gazette notice for voluntary strike-off
dot icon11/04/2017
Application to strike the company off the register
dot icon13/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon24/05/2016
Director's details changed for Mr Neil Lees on 2016-05-11
dot icon22/03/2016
Rectified TM01 was removed from the public register on 01/06/2016 as it was invalid or ineffective.
dot icon16/03/2016
Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2016-03-16
dot icon06/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon04/03/2015
Termination of appointment of Steven Underwood as a director on 2015-03-04
dot icon04/03/2015
Termination of appointment of Neil Lees as a secretary on 2015-03-04
dot icon04/03/2015
Termination of appointment of John Whittaker as a director on 2015-03-04
dot icon04/03/2015
Appointment of Mrs Susan Moss as a director on 2015-03-04
dot icon04/03/2015
Termination of appointment of Paul Philip Wainscott as a director on 2015-03-04
dot icon04/03/2015
Appointment of Mrs Susan Moss as a secretary on 2015-03-04
dot icon04/03/2015
Termination of appointment of David Muir Miller as a director on 2015-03-04
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon11/12/2014
Director's details changed for Mr Steven Underwood on 2014-12-01
dot icon04/12/2014
Appointment of Mr David Muir Miller as a director on 2014-12-04
dot icon23/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon02/09/2014
Director's details changed for Mr Paul Philip Wainscott on 2014-08-27
dot icon06/06/2014
Director's details changed for Mr Neil Lees on 2014-05-30
dot icon13/03/2014
Director's details changed for Mr Neil Lees on 2014-02-28
dot icon13/03/2014
Secretary's details changed for Mr Neil Lees on 2014-02-28
dot icon12/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon08/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon16/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon03/08/2010
Termination of appointment of Richard Michaelson as a director
dot icon21/07/2010
Resolutions
dot icon05/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon22/10/2009
Termination of appointment of Andrew Simpson as a director
dot icon13/10/2009
Resolutions
dot icon23/09/2009
Return made up to 21/09/09; full list of members
dot icon06/05/2009
Director's change of particulars / andrew simpson / 05/05/2009
dot icon29/04/2009
Director's change of particulars / steven underwood / 29/04/2009
dot icon14/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon26/11/2008
Return made up to 21/09/08; full list of members
dot icon12/11/2008
Resolutions
dot icon22/04/2008
Accounting reference date shortened from 30/09/2008 to 31/03/2008
dot icon18/01/2008
Certificate of change of name
dot icon02/01/2008
New director appointed
dot icon20/11/2007
Certificate of change of name
dot icon07/11/2007
Certificate of change of name
dot icon21/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittaker, John
Director
21/09/2007 - 04/03/2015
512
Simpson, Andrew Christopher
Director
21/09/2007 - 09/10/2009
232
Wainscott, Paul Philip
Director
21/09/2007 - 04/03/2015
283
Underwood, Steven Keith
Director
21/09/2007 - 04/03/2015
585
Michaelson, Richard Owen
Director
21/09/2007 - 30/07/2010
111

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 PEEL WASTE HOLDINGS LIMITED

PEEL WASTE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/09/2007 with the registered office located at Peel Dome Intu Trafford Centre, Traffordcity, Manchester M17 8PL. 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 PEEL WASTE HOLDINGS LIMITED?

toggle

PEEL WASTE HOLDINGS LIMITED is currently Dissolved. It was registered on 20/09/2007 and dissolved on 03/07/2017.

Where is PEEL WASTE HOLDINGS LIMITED located?

toggle

PEEL WASTE HOLDINGS LIMITED is registered at Peel Dome Intu Trafford Centre, Traffordcity, Manchester M17 8PL.

What does PEEL WASTE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for PEEL WASTE HOLDINGS LIMITED?

toggle

The latest filing was on 04/07/2017: Final Gazette dissolved via voluntary strike-off.