TEESSIDE WASTE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

TEESSIDE WASTE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03320696

Incorporation date

18/02/1997

Size

Dormant

Contacts

Registered address

Registered address

Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1997)
dot icon23/08/2017
Final Gazette dissolved following liquidation
dot icon03/08/2017
Director's details changed for Mr Michael John Choules on 2017-06-12
dot icon23/05/2017
Return of final meeting in a members' voluntary winding up
dot icon09/10/2016
Appointment of a voluntary liquidator
dot icon09/10/2016
Resolutions
dot icon09/10/2016
Declaration of solvency
dot icon29/08/2016
Appointment of Tarmac Directors (Uk) Limited as a director on 2016-08-15
dot icon17/08/2016
All of the property or undertaking no longer forms part of charge 1
dot icon17/08/2016
All of the property or undertaking no longer forms part of charge 3
dot icon17/08/2016
All of the property or undertaking no longer forms part of charge 2
dot icon09/08/2016
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon09/08/2016
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon09/08/2016
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon01/06/2016
Director's details changed for Mr Michael John Choules on 2016-06-01
dot icon13/04/2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 2016-03-15
dot icon22/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon13/12/2015
Statement by Directors
dot icon13/12/2015
Statement of capital on 2015-12-14
dot icon13/12/2015
Solvency Statement dated 10/12/15
dot icon13/12/2015
Resolutions
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/08/2015
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 2015-08-27
dot icon27/08/2015
Appointment of Mr Michael John Choules as a director on 2015-08-27
dot icon27/08/2015
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2015-08-27
dot icon24/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/04/2014
Appointment of Mrs Fiona Puleston Penhallurick as a director
dot icon15/04/2014
Termination of appointment of Andrew Bolter as a director
dot icon05/03/2014
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2014-01-30
dot icon19/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon02/12/2013
Director's details changed for Mr Andrew Christopher Bolter on 2013-12-03
dot icon02/12/2013
Registered office address changed from Millfields Road Ettingshall Wolverhampton WV4 6JP on 2013-12-03
dot icon22/11/2013
Termination of appointment of Deborah Grimason as a director
dot icon01/08/2013
Termination of appointment of Tarmac Nominees Limited as a director
dot icon01/08/2013
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon01/08/2013
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director
dot icon01/08/2013
Appointment of Ms Deborah Grimason as a director
dot icon01/08/2013
Termination of appointment of John Bradshaw as a secretary
dot icon20/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon06/01/2013
Termination of appointment of James Stirk as a secretary
dot icon05/01/2013
Appointment of John Richard Bradshaw as a secretary
dot icon05/01/2013
Termination of appointment of James Stirk as a director
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/09/2012
Appointment of Mr Andrew Christopher Bolter as a director
dot icon23/09/2012
Termination of appointment of John Disher as a director
dot icon28/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon21/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon10/03/2011
Director's details changed for James Richard Stirk on 2010-09-17
dot icon06/10/2010
Secretary's details changed for James Richard Stirk on 2010-09-17
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon07/03/2010
Director's details changed for Tarmac Nominees Limited on 2009-10-01
dot icon07/03/2010
Director's details changed for John Macleod Disher on 2009-10-01
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Director and secretary appointed james richard stirk
dot icon13/05/2009
Appointment terminated director neil roberts
dot icon13/05/2009
Appointment terminated secretary christopher reynolds
dot icon13/05/2009
Director appointed tarmac nominees LIMITED
dot icon11/03/2009
Return made up to 19/02/09; full list of members
dot icon19/11/2008
Appointment terminated director alan sheppard
dot icon26/10/2008
Director appointed neil graham scott roberts
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 19/02/08; full list of members
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 19/02/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 19/02/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon06/03/2005
Return made up to 19/02/05; full list of members
dot icon03/03/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon02/11/2004
Full accounts made up to 2003-10-31
dot icon03/05/2004
Auditor's resignation
dot icon13/04/2004
Accounting reference date shortened from 31/03/04 to 31/10/03
dot icon08/03/2004
Return made up to 19/02/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon13/11/2003
Director resigned
dot icon13/11/2003
Director resigned
dot icon25/02/2003
Return made up to 19/02/03; full list of members
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon19/06/2002
Auditor's resignation
dot icon27/02/2002
Return made up to 19/02/02; full list of members
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon09/01/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon18/03/2001
Return made up to 19/02/01; full list of members
dot icon18/01/2001
New director appointed
dot icon04/01/2001
Secretary resigned
dot icon04/01/2001
Director resigned
dot icon04/01/2001
New secretary appointed
dot icon09/11/2000
Full accounts made up to 2000-03-31
dot icon09/03/2000
Return made up to 19/02/00; full list of members
dot icon28/02/2000
Director resigned
dot icon24/02/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon22/02/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
New director appointed
dot icon07/09/1999
Full accounts made up to 1999-03-31
dot icon06/05/1999
Particulars of mortgage/charge
dot icon06/05/1999
Particulars of mortgage/charge
dot icon23/02/1999
Return made up to 19/02/99; full list of members
dot icon15/02/1999
Particulars of mortgage/charge
dot icon30/06/1998
Accounts for a small company made up to 1998-03-31
dot icon13/04/1998
New director appointed
dot icon13/04/1998
New director appointed
dot icon13/04/1998
New secretary appointed
dot icon13/04/1998
Director resigned
dot icon13/04/1998
Director resigned
dot icon13/04/1998
Secretary resigned
dot icon13/04/1998
Registered office changed on 14/04/98 from: suite 4 abbey house abbeywoods business park pity me durham DH1 5TH
dot icon09/03/1998
Return made up to 19/02/98; full list of members
dot icon01/09/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon07/08/1997
Resolutions
dot icon07/08/1997
Resolutions
dot icon03/08/1997
Memorandum and Articles of Association
dot icon03/08/1997
Ad 29/07/97--------- £ si 499999@1=499999 £ ic 1/500000
dot icon03/08/1997
Resolutions
dot icon03/08/1997
Resolutions
dot icon03/08/1997
£ nc 100/1000000 29/07/97
dot icon11/06/1997
Secretary resigned
dot icon11/06/1997
Director resigned
dot icon11/06/1997
New secretary appointed
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New director appointed
dot icon11/06/1997
Registered office changed on 12/06/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon18/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolter, Andrew Christopher
Director
02/09/2012 - 03/04/2014
511
TARMAC SECRETARIES (UK) LIMITED
Corporate Secretary
27/06/2013 - Present
86
JL NOMINEES TWO LIMITED
Nominee Secretary
18/02/1997 - 18/02/1997
3110
JL NOMINEES ONE LIMITED
Nominee Director
18/02/1997 - 18/02/1997
3010
Barritt, John Christopher
Director
02/04/1998 - 09/02/2000
12

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 TEESSIDE WASTE MANAGEMENT LIMITED

TEESSIDE WASTE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 18/02/1997 with the registered office located at Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQ. 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 TEESSIDE WASTE MANAGEMENT LIMITED?

toggle

TEESSIDE WASTE MANAGEMENT LIMITED is currently Dissolved. It was registered on 18/02/1997 and dissolved on 23/08/2017.

Where is TEESSIDE WASTE MANAGEMENT LIMITED located?

toggle

TEESSIDE WASTE MANAGEMENT LIMITED is registered at Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQ.

What does TEESSIDE WASTE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for TEESSIDE WASTE MANAGEMENT LIMITED?

toggle

The latest filing was on 23/08/2017: Final Gazette dissolved following liquidation.