WASTECHNIQUE LTD

Register to unlock more data on OkredoRegister

WASTECHNIQUE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02825183

Incorporation date

07/06/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

8th Floor Helmont House, Churchill Way, Cardiff CF10 2HECopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1993)
dot icon30/08/2013
Final Gazette dissolved following liquidation
dot icon30/05/2013
Notice of final account prior to dissolution
dot icon19/06/2012
Insolvency court order
dot icon10/10/2010
Order of court to wind up
dot icon24/08/2010
Registered office address changed from 18 Park Place Cardiff CF10 3PD on 2010-08-25
dot icon16/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/10/2008
Result of meeting of creditors
dot icon24/09/2008
Statement of administrator's proposal
dot icon17/09/2008
Statement of affairs with form 2.14B
dot icon05/08/2008
Appointment of an administrator
dot icon05/08/2008
Registered office changed on 06/08/2008 from apollo house penygraig industrial estate dinas road penygraig tonypandy rhondda cynon taf CF40 1HZ
dot icon14/07/2008
Return made up to 12/07/08; full list of members
dot icon09/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon01/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/08/2007
Return made up to 12/07/07; full list of members
dot icon21/05/2007
Particulars of mortgage/charge
dot icon26/04/2007
Resolutions
dot icon27/03/2007
Particulars of mortgage/charge
dot icon27/03/2007
Particulars of mortgage/charge
dot icon01/11/2006
Ad 12/07/06--------- £ si 12162@1=12162 £ si 5@1=5
dot icon01/11/2006
Return made up to 12/07/06; full list of members
dot icon29/08/2006
Particulars of mortgage/charge
dot icon28/08/2006
Ad 25/07/05--------- £ si 12166@1=12166 £ ic 150002/162168
dot icon28/08/2006
Nc inc already adjusted 12/06/06
dot icon14/08/2006
Registered office changed on 15/08/06 from: caitlin house padfield court business park gilfach road tonyrefail rhondda cynon taf CF39 8HQ
dot icon13/08/2006
Resolutions
dot icon13/08/2006
Resolutions
dot icon27/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2006
Declaration of satisfaction of mortgage/charge
dot icon05/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/07/2005
Return made up to 12/07/05; full list of members
dot icon31/07/2005
Secretary's particulars changed;director's particulars changed
dot icon12/04/2005
Nc inc already adjusted 01/04/05
dot icon12/04/2005
Resolutions
dot icon07/10/2004
Particulars of mortgage/charge
dot icon05/08/2004
Ad 07/07/04--------- £ si 150002@1
dot icon05/08/2004
Nc inc already adjusted 31/05/04
dot icon05/08/2004
Resolutions
dot icon25/07/2004
Return made up to 12/07/04; full list of members
dot icon15/07/2004
Registered office changed on 16/07/04 from: old rem house gilfach road, tonyrefail rhondda cynon taf CF39 8YN
dot icon07/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/05/2004
Ad 01/01/02--------- £ si [email protected]
dot icon05/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/08/2003
Particulars of mortgage/charge
dot icon10/08/2003
Return made up to 31/07/03; full list of members
dot icon10/08/2003
Secretary's particulars changed;director's particulars changed
dot icon10/08/2003
Registered office changed on 11/08/03 from: unit 4 del guerra court gelligron industrial estate tonyrefail mid glamorgan CF39 8EU
dot icon10/08/2003
Director resigned
dot icon10/08/2003
New director appointed
dot icon05/08/2003
Particulars of mortgage/charge
dot icon04/08/2003
Certificate of change of name
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/07/2002
Return made up to 08/06/02; full list of members
dot icon03/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/08/2001
Return made up to 08/06/01; full list of members
dot icon05/08/2001
New secretary appointed
dot icon25/01/2001
Secretary resigned
dot icon25/01/2001
New director appointed
dot icon20/12/2000
Registered office changed on 21/12/00 from: unit 2 del guerra court gelligron industrial, tonyrefail porth mid glamorgan CF39 8ES
dot icon17/10/2000
Accounts for a small company made up to 2000-03-31
dot icon20/06/2000
Return made up to 08/06/00; full list of members
dot icon20/06/2000
Registered office changed on 21/06/00
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon14/07/1999
Return made up to 08/06/99; full list of members
dot icon14/07/1999
Registered office changed on 15/07/99
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon16/07/1998
Registered office changed on 17/07/98 from: 9 court road bridgend mid glamorgan
dot icon03/06/1998
Return made up to 08/06/98; full list of members
dot icon12/01/1998
Accounts for a small company made up to 1997-03-31
dot icon03/07/1997
Return made up to 08/06/97; full list of members
dot icon03/07/1997
Secretary resigned
dot icon13/02/1997
New secretary appointed
dot icon13/02/1997
Director resigned
dot icon16/09/1996
Accounts for a small company made up to 1996-03-31
dot icon06/06/1996
Return made up to 08/06/96; full list of members
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon19/09/1995
Return made up to 08/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Accounts for a small company made up to 1994-03-31
dot icon07/06/1994
Return made up to 08/06/94; full list of members
dot icon15/06/1993
Director resigned;new director appointed
dot icon15/06/1993
Accounting reference date notified as 31/03
dot icon15/06/1993
Registered office changed on 15/06/93 from:\ eos house weston square barry south glamorgan CF6 7YF
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon07/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Richard William
Director
16/11/2000 - Present
7
TUDOR TRUSTEE & FINANCE COMPANY LIMITED
Nominee Secretary
08/06/1993 - 08/06/1993
16
Dunworth, Jean
Secretary
08/06/1993 - 10/03/1997
-
Dunworth, Jean
Director
08/06/1993 - 15/05/1996
-
James, Susan Wendy
Secretary
15/05/1996 - 16/11/2000
1

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 WASTECHNIQUE LTD

WASTECHNIQUE LTD is an(a) Dissolved company incorporated on 07/06/1993 with the registered office located at 8th Floor Helmont House, Churchill Way, Cardiff CF10 2HE. 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 WASTECHNIQUE LTD?

toggle

WASTECHNIQUE LTD is currently Dissolved. It was registered on 07/06/1993 and dissolved on 30/08/2013.

Where is WASTECHNIQUE LTD located?

toggle

WASTECHNIQUE LTD is registered at 8th Floor Helmont House, Churchill Way, Cardiff CF10 2HE.

What does WASTECHNIQUE LTD do?

toggle

WASTECHNIQUE LTD operates in the Manufacture of computers and other information processing equipment (30.02 - SIC 2003) sector.

What is the latest filing for WASTECHNIQUE LTD?

toggle

The latest filing was on 30/08/2013: Final Gazette dissolved following liquidation.