WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED

Register to unlock more data on OkredoRegister

WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03693502

Incorporation date

10/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Church Bank House, Church Bank, Bradford, West Yorkshire BD1 4DYCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1999)
dot icon22/08/2011
Final Gazette dissolved via compulsory strike-off
dot icon09/05/2011
First Gazette notice for compulsory strike-off
dot icon24/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/04/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr Russell Peter Sikora on 2010-01-01
dot icon19/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/07/2009
Total exemption small company accounts made up to 2008-02-29
dot icon11/02/2009
Return made up to 11/01/09; full list of members
dot icon11/02/2009
Director's Change of Particulars / russell sikora / 31/12/2008 / HouseName/Number was: , now: netherside; Street was: garden house milner fields, now: morton lane; Area was: primrose lane, now: east morton; Post Town was: bingley, now: keighley; Post Code was: BD16 4QR, now: BD20 5RP; Country was: , now: united kingdom
dot icon03/09/2008
Appointment Terminated Secretary christopher schofield
dot icon19/05/2008
Total exemption small company accounts made up to 2007-02-28
dot icon23/04/2008
Secretary appointed christopher ernest schofield
dot icon17/04/2008
Appointment Terminated Secretary fieldborne LIMITED
dot icon07/03/2008
Total exemption small company accounts made up to 2006-02-28
dot icon28/02/2008
Return made up to 11/01/08; full list of members
dot icon19/07/2007
Particulars of mortgage/charge
dot icon25/01/2007
Return made up to 11/01/07; full list of members
dot icon27/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Total exemption small company accounts made up to 2005-02-28
dot icon07/06/2006
Registered office changed on 08/06/06 from: c/o schofield sweeney 1 valley court canal road bradford west yorkshire BD1 4SP
dot icon03/05/2006
Return made up to 11/01/06; full list of members
dot icon27/02/2006
Accounting reference date shortened from 30/04/05 to 28/02/05
dot icon20/02/2006
Notice of completion of voluntary arrangement
dot icon20/02/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-01-31
dot icon30/11/2005
Particulars of mortgage/charge
dot icon23/06/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-04-29
dot icon25/04/2005
Declaration of satisfaction of mortgage/charge
dot icon25/04/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
Return made up to 11/01/05; full list of members
dot icon08/03/2005
Full accounts made up to 2004-04-30
dot icon08/03/2005
Accounting reference date shortened from 31/07/04 to 30/04/04
dot icon25/10/2004
Full accounts made up to 2003-07-31
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon16/05/2004
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/05/2004
Miscellaneous
dot icon15/04/2004
Miscellaneous
dot icon08/03/2004
Accounts for a small company made up to 2002-07-31
dot icon23/01/2004
Return made up to 11/01/04; full list of members
dot icon27/05/2003
Accounting reference date shortened from 31/03/03 to 31/07/02
dot icon06/02/2003
Return made up to 11/01/03; full list of members
dot icon19/01/2003
Accounts for a small company made up to 2002-03-31
dot icon02/09/2002
Auditor's resignation
dot icon14/01/2002
Return made up to 11/01/02; full list of members
dot icon16/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/09/2001
Registered office changed on 24/09/01 from: 1 valley court canal road bradford west yorkshire BD1 4SP
dot icon23/07/2001
Registered office changed on 24/07/01 from: sunbridge house 80 kirkgate bradford west yorkshire BD1 1TH
dot icon18/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
New secretary appointed
dot icon10/07/2001
Secretary resigned
dot icon09/07/2001
Particulars of mortgage/charge
dot icon15/01/2001
Return made up to 11/01/01; full list of members
dot icon12/11/2000
Accounts for a small company made up to 2000-03-31
dot icon23/03/2000
Particulars of mortgage/charge
dot icon13/01/2000
Return made up to 11/01/00; full list of members
dot icon02/03/1999
New director appointed
dot icon02/03/1999
Director resigned
dot icon02/03/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon10/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CROFTBRIDGE LIMITED
Corporate Director
11/01/1999 - 29/01/1999
9
SUNBRIDGE PROFESSIONAL SERVICES LIMITED
Corporate Secretary
11/01/1999 - 28/06/2001
11
Sikora, Russell Peter
Director
29/01/1999 - Present
2
Schofield, Christopher Ernest
Secretary
11/04/2008 - 20/08/2008
3
FIELDBORNE LIMITED
Corporate Secretary
28/06/2001 - 11/04/2008
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 WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED

WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED is an(a) Dissolved company incorporated on 10/01/1999 with the registered office located at Church Bank House, Church Bank, Bradford, West Yorkshire BD1 4DY. 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 WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED?

toggle

WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED is currently Dissolved. It was registered on 10/01/1999 and dissolved on 22/08/2011.

Where is WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED located?

toggle

WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED is registered at Church Bank House, Church Bank, Bradford, West Yorkshire BD1 4DY.

What does WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED do?

toggle

WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED?

toggle

The latest filing was on 22/08/2011: Final Gazette dissolved via compulsory strike-off.