About

Registered Number: 03793048
Date of Incorporation: 22/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 8 months ago)
Registered Address: Po Box 532 Town Hall, Manchester, Greater Manchester, M60 2LA

 

Greater Manchester Waste (Manchester Collections) Ltd was founded on 22 June 1999 and are based in Manchester, Greater Manchester. There are 2 directors listed for Greater Manchester Waste (Manchester Collections) Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDOCK, Robin Charles 30 March 2001 30 June 2002 1
SPINKS, Alan 30 March 2001 02 May 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 24 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 07 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 March 2014
DS01 - Striking off application by a company 05 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 17 July 2012
CH04 - Change of particulars for corporate secretary 17 July 2012
AA - Annual Accounts 22 March 2012
TM01 - Termination of appointment of director 15 March 2012
AP01 - Appointment of director 06 January 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH04 - Change of particulars for corporate secretary 09 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
AUD - Auditor's letter of resignation 07 June 2003
AA - Annual Accounts 18 November 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
363s - Annual Return 03 July 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
AA - Annual Accounts 27 December 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
363s - Annual Return 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
123 - Notice of increase in nominal capital 16 May 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
AA - Annual Accounts 15 January 2001
CERTNM - Change of name certificate 10 January 2001
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
363s - Annual Return 21 July 2000
225 - Change of Accounting Reference Date 04 April 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
RESOLUTIONS - N/A 06 February 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
287 - Change in situation or address of Registered Office 05 January 2000
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
CERTNM - Change of name certificate 01 September 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
NEWINC - New incorporation documents 22 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.