About

Registered Number: 00815806
Date of Incorporation: 14/08/1964 (59 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 1 month ago)
Registered Address: Alton Road, Ross-On-Wye, Hereford, HR9 5NG

 

C & H (Waste Processing) Ltd was registered on 14 August 1964 with its registered office in Hereford. There are no directors listed for this company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 02 January 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 24 September 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 11 December 2013
AR01 - Annual Return 08 January 2013
CH03 - Change of particulars for secretary 08 January 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 13 October 2010
TM01 - Termination of appointment of director 05 August 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 18 November 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 14 November 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 17 November 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 19 September 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 09 December 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 26 October 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 12 December 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 17 November 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 24 December 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 12 December 1997
AA - Annual Accounts 22 December 1996
363s - Annual Return 22 December 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 14 December 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 09 December 1994
RESOLUTIONS - N/A 05 November 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 15 December 1993
RESOLUTIONS - N/A 05 August 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 18 January 1993
AA - Annual Accounts 14 January 1992
363b - Annual Return 14 January 1992
AA - Annual Accounts 05 February 1991
363a - Annual Return 05 February 1991
288 - N/A 26 February 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 07 February 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
AA - Annual Accounts 02 February 1987
363 - Annual Return 02 February 1987

Mortgages & Charges

Description Date Status Charge by
Further guarantee & debenture 06 February 1986 Outstanding

N/A

Guarantee & debenture 20 June 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.