THE 2012 DISPOSAL COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE 2012 DISPOSAL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01220464

Incorporation date

24/07/1975

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Carlton Court, Brown Lane West, Leeds LS12 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1975)
dot icon14/04/2016
Final Gazette dissolved following liquidation
dot icon14/01/2016
Return of final meeting in a members' voluntary winding up
dot icon18/02/2015
Liquidators' statement of receipts and payments to 2014-12-16
dot icon22/07/2014
Registered office address changed from St Andrew House 119-112 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 2014-07-22
dot icon02/01/2014
Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds LS25 1QH England on 2014-01-02
dot icon31/12/2013
Appointment of a voluntary liquidator
dot icon31/12/2013
Declaration of solvency
dot icon31/12/2013
Resolutions
dot icon28/09/2013
Compulsory strike-off action has been discontinued
dot icon26/09/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon24/09/2013
First Gazette notice for compulsory strike-off
dot icon22/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/04/2013
Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB United Kingdom on 2013-04-10
dot icon15/10/2012
Termination of appointment of Jonathan Calow as a secretary
dot icon15/10/2012
Termination of appointment of Michael Parish as a director
dot icon15/10/2012
Termination of appointment of Deborah Marriott-Boam as a director
dot icon15/10/2012
Termination of appointment of Paul Watson as a director
dot icon15/10/2012
Termination of appointment of Paul Humphreys as a director
dot icon15/10/2012
Appointment of Mr Frederick Michael Wheatley as a director
dot icon12/10/2012
Certificate of change of name
dot icon05/09/2012
Appointment of Ms Deborah Jane Marriott-Boam as a director
dot icon05/09/2012
Appointment of Mr Paul John Watson as a director
dot icon21/08/2012
Appointment of Mr Jonathan David Calow as a secretary
dot icon21/08/2012
Appointment of Mr Paul Justin Humphreys as a director
dot icon21/08/2012
Appointment of Mr Michael Robert Parish as a director
dot icon21/08/2012
Termination of appointment of Linda Wheatley as a secretary
dot icon21/08/2012
Termination of appointment of Linda Wheatley as a director
dot icon21/08/2012
Termination of appointment of Frederick Wheatley as a director
dot icon17/08/2012
Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds LS25 1QH on 2012-08-17
dot icon17/07/2012
Accounts for a medium company made up to 2012-01-31
dot icon18/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon02/11/2011
Accounts for a medium company made up to 2011-01-31
dot icon10/08/2011
Certificate of change of name
dot icon10/08/2011
Change of name notice
dot icon24/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon07/01/2011
Resolutions
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon29/10/2010
Accounts for a medium company made up to 2010-01-31
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon04/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon04/06/2010
Director's details changed for Linda Snowden Wheatley on 2010-05-29
dot icon04/06/2010
Director's details changed for Frederick Michael Wheatley on 2010-05-29
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon07/08/2009
Accounts for a medium company made up to 2009-01-31
dot icon22/06/2009
Return made up to 29/05/09; full list of members
dot icon09/07/2008
Accounts for a medium company made up to 2008-01-31
dot icon25/06/2008
Return made up to 29/05/08; full list of members
dot icon28/07/2007
Accounts for a medium company made up to 2007-01-31
dot icon07/06/2007
Return made up to 29/05/07; full list of members
dot icon10/10/2006
Accounts for a medium company made up to 2006-01-31
dot icon02/06/2006
Return made up to 29/05/06; full list of members
dot icon02/02/2006
Accounts for a medium company made up to 2005-01-31
dot icon21/07/2005
Return made up to 29/05/05; full list of members
dot icon15/07/2005
Auditor's resignation
dot icon30/06/2005
Director resigned
dot icon05/04/2005
Particulars of mortgage/charge
dot icon29/06/2004
Return made up to 29/05/04; full list of members
dot icon28/06/2004
Accounts for a small company made up to 2004-01-31
dot icon21/05/2004
Particulars of mortgage/charge
dot icon14/02/2004
Accounts for a small company made up to 2003-01-31
dot icon06/06/2003
Return made up to 29/05/03; full list of members
dot icon03/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon02/12/2002
Accounts for a small company made up to 2002-01-31
dot icon12/10/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon01/07/2002
Return made up to 29/05/02; full list of members
dot icon27/10/2001
Accounts for a small company made up to 2001-01-31
dot icon11/06/2001
Return made up to 29/05/01; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-01-31
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon05/06/2000
Return made up to 29/05/00; full list of members
dot icon05/05/2000
Particulars of mortgage/charge
dot icon25/11/1999
Accounts for a small company made up to 1999-01-31
dot icon28/10/1999
Particulars of mortgage/charge
dot icon08/06/1999
Return made up to 29/05/99; no change of members
dot icon26/03/1999
Particulars of mortgage/charge
dot icon22/07/1998
Accounts for a small company made up to 1998-01-31
dot icon05/06/1998
Return made up to 29/05/98; no change of members
dot icon07/10/1997
Particulars of mortgage/charge
dot icon15/08/1997
Accounting reference date extended from 31/07/97 to 31/01/98
dot icon22/07/1997
Particulars of mortgage/charge
dot icon02/06/1997
Return made up to 29/05/97; full list of members
dot icon14/05/1997
Accounts for a small company made up to 1996-07-31
dot icon13/07/1996
Particulars of mortgage/charge
dot icon06/06/1996
Return made up to 29/05/96; no change of members
dot icon28/02/1996
Declaration of mortgage charge released/ceased
dot icon28/02/1996
Particulars of mortgage/charge
dot icon28/02/1996
Declaration of satisfaction of mortgage/charge
dot icon31/01/1996
Accounts for a small company made up to 1995-07-31
dot icon25/11/1995
Particulars of mortgage/charge
dot icon21/10/1995
Particulars of mortgage/charge
dot icon21/10/1995
Particulars of mortgage/charge
dot icon21/10/1995
Particulars of mortgage/charge
dot icon21/10/1995
Particulars of mortgage/charge
dot icon21/10/1995
Particulars of mortgage/charge
dot icon18/10/1995
Particulars of mortgage/charge
dot icon26/09/1995
Particulars of mortgage/charge
dot icon05/06/1995
Return made up to 29/05/95; no change of members
dot icon17/02/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Particulars of mortgage/charge
dot icon05/07/1994
Return made up to 29/05/94; full list of members
dot icon31/03/1994
Particulars of mortgage/charge
dot icon31/03/1994
Particulars of mortgage/charge
dot icon31/03/1994
Particulars of mortgage/charge
dot icon02/03/1994
Accounts for a small company made up to 1993-07-31
dot icon25/10/1993
Registered office changed on 25/10/93 from: seaton house 3 aberford road garforth leeds 25
dot icon26/05/1993
New director appointed
dot icon26/05/1993
Return made up to 29/05/93; no change of members
dot icon14/02/1993
Accounts for a small company made up to 1992-07-31
dot icon01/06/1992
New director appointed
dot icon20/05/1992
Return made up to 29/05/92; no change of members
dot icon22/01/1992
Particulars of mortgage/charge
dot icon22/01/1992
Particulars of mortgage/charge
dot icon16/01/1992
Accounts for a small company made up to 1991-07-31
dot icon18/06/1991
Return made up to 29/05/91; full list of members
dot icon18/04/1991
Particulars of mortgage/charge
dot icon03/04/1991
Particulars of mortgage/charge
dot icon14/02/1991
Particulars of mortgage/charge
dot icon14/02/1991
Particulars of mortgage/charge
dot icon31/01/1991
Particulars of mortgage/charge
dot icon10/01/1991
Accounts for a small company made up to 1990-07-31
dot icon14/12/1990
Particulars of mortgage/charge
dot icon14/12/1990
Particulars of mortgage/charge
dot icon14/12/1990
Particulars of mortgage/charge
dot icon14/12/1990
Particulars of mortgage/charge
dot icon19/09/1990
New director appointed
dot icon02/08/1990
Return made up to 29/05/90; full list of members
dot icon11/12/1989
Accounts for a small company made up to 1989-07-31
dot icon28/06/1989
Particulars of mortgage/charge
dot icon18/05/1989
Particulars of mortgage/charge
dot icon11/04/1989
Return made up to 01/03/89; full list of members
dot icon11/04/1989
Return made up to 28/11/88; full list of members
dot icon30/03/1989
Accounts for a small company made up to 1988-07-31
dot icon27/10/1988
Particulars of mortgage/charge
dot icon21/07/1988
Auditor's resignation
dot icon29/01/1988
Full accounts made up to 1987-07-31
dot icon29/01/1988
Return made up to 13/12/87; full list of members
dot icon26/11/1986
Full accounts made up to 1986-07-31
dot icon26/11/1986
Return made up to 10/11/86; full list of members
dot icon24/07/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2013
dot iconLast change occurred
31/01/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2013
dot iconNext account date
31/01/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Paul John
Director
11/07/2012 - 10/08/2012
20
Marriott Boam, Deborah Jane
Director
11/07/2012 - 10/08/2012
13
Calow, Jonathan David
Secretary
11/07/2012 - 10/08/2012
-
Humphreys, Paul Justin
Director
11/07/2012 - 10/08/2012
127
Wheatley, Frederick Michael
Director
10/08/2012 - Present
4

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 THE 2012 DISPOSAL COMPANY LIMITED

THE 2012 DISPOSAL COMPANY LIMITED is an(a) Dissolved company incorporated on 24/07/1975 with the registered office located at 4 Carlton Court, Brown Lane West, Leeds LS12 6LT. 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 THE 2012 DISPOSAL COMPANY LIMITED?

toggle

THE 2012 DISPOSAL COMPANY LIMITED is currently Dissolved. It was registered on 24/07/1975 and dissolved on 14/04/2016.

Where is THE 2012 DISPOSAL COMPANY LIMITED located?

toggle

THE 2012 DISPOSAL COMPANY LIMITED is registered at 4 Carlton Court, Brown Lane West, Leeds LS12 6LT.

What does THE 2012 DISPOSAL COMPANY LIMITED do?

toggle

THE 2012 DISPOSAL COMPANY LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for THE 2012 DISPOSAL COMPANY LIMITED?

toggle

The latest filing was on 14/04/2016: Final Gazette dissolved following liquidation.