Based in Leeds, Mcardle Waste Services Ltd was setup in 1995, it's status is listed as "Dissolved". There is one director listed as Twomey, Jerome Patrick for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TWOMEY, Jerome Patrick | 18 December 2005 | 01 January 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 October 2017 | |
LIQ14 - N/A | 10 July 2017 | |
LIQ MISC - N/A | 27 January 2017 | |
LIQ MISC OC - N/A | 22 December 2016 | |
4.40 - N/A | 22 December 2016 | |
AD01 - Change of registered office address | 01 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 29 June 2016 | |
LIQ MISC - N/A | 25 January 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 September 2015 | |
4.40 - N/A | 11 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 July 2015 | |
2.24B - N/A | 27 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 May 2014 | |
2.34B - N/A | 22 April 2014 | |
2.24B - N/A | 26 November 2013 | |
2.16B - N/A | 23 July 2013 | |
F2.18 - N/A | 04 July 2013 | |
2.16B - N/A | 27 June 2013 | |
2.17B - N/A | 21 June 2013 | |
TM01 - Termination of appointment of director | 16 May 2013 | |
AD01 - Change of registered office address | 07 May 2013 | |
2.12B - N/A | 02 May 2013 | |
AP01 - Appointment of director | 23 April 2013 | |
TM01 - Termination of appointment of director | 26 March 2013 | |
TM01 - Termination of appointment of director | 01 November 2012 | |
TM02 - Termination of appointment of secretary | 01 November 2012 | |
AA - Annual Accounts | 24 September 2012 | |
TM01 - Termination of appointment of director | 13 September 2012 | |
AR01 - Annual Return | 08 August 2012 | |
CH01 - Change of particulars for director | 08 August 2012 | |
RESOLUTIONS - N/A | 11 May 2012 | |
CC04 - Statement of companies objects | 11 May 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 10 August 2011 | |
RESOLUTIONS - N/A | 25 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 July 2011 | |
MG01 - Particulars of a mortgage or charge | 15 July 2011 | |
AP01 - Appointment of director | 24 June 2011 | |
CH01 - Change of particulars for director | 14 June 2011 | |
CH01 - Change of particulars for director | 14 June 2011 | |
MG01 - Particulars of a mortgage or charge | 20 April 2011 | |
TM01 - Termination of appointment of director | 02 December 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH03 - Change of particulars for secretary | 29 September 2010 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 31 August 2010 | |
AA - Annual Accounts | 29 August 2009 | |
363a - Annual Return | 17 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2009 | |
288b - Notice of resignation of directors or secretaries | 17 March 2009 | |
288a - Notice of appointment of directors or secretaries | 17 March 2009 | |
288a - Notice of appointment of directors or secretaries | 16 January 2009 | |
363a - Annual Return | 31 October 2008 | |
288b - Notice of resignation of directors or secretaries | 27 October 2008 | |
288a - Notice of appointment of directors or secretaries | 27 October 2008 | |
288a - Notice of appointment of directors or secretaries | 27 October 2008 | |
AA - Annual Accounts | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 18 February 2008 | |
288a - Notice of appointment of directors or secretaries | 18 February 2008 | |
288a - Notice of appointment of directors or secretaries | 18 February 2008 | |
RESOLUTIONS - N/A | 15 February 2008 | |
MEM/ARTS - N/A | 15 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 February 2008 | |
288b - Notice of resignation of directors or secretaries | 13 February 2008 | |
288b - Notice of resignation of directors or secretaries | 13 February 2008 | |
288b - Notice of resignation of directors or secretaries | 13 February 2008 | |
288b - Notice of resignation of directors or secretaries | 13 February 2008 | |
363s - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 February 2007 | |
363s - Annual Return | 10 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2006 | |
AA - Annual Accounts | 26 June 2006 | |
287 - Change in situation or address of Registered Office | 28 March 2006 | |
287 - Change in situation or address of Registered Office | 10 March 2006 | |
288a - Notice of appointment of directors or secretaries | 03 January 2006 | |
363s - Annual Return | 17 August 2005 | |
AA - Annual Accounts | 01 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2005 | |
363s - Annual Return | 13 September 2004 | |
AA - Annual Accounts | 28 May 2004 | |
363s - Annual Return | 21 August 2003 | |
AA - Annual Accounts | 14 May 2003 | |
AA - Annual Accounts | 06 October 2002 | |
288b - Notice of resignation of directors or secretaries | 04 October 2002 | |
363s - Annual Return | 25 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2001 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 17 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2000 | |
AA - Annual Accounts | 22 August 2000 | |
363s - Annual Return | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 16 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2000 | |
AA - Annual Accounts | 13 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 1999 | |
363s - Annual Return | 27 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 1999 | |
395 - Particulars of a mortgage or charge | 02 December 1998 | |
363s - Annual Return | 20 October 1998 | |
AA - Annual Accounts | 01 July 1998 | |
363s - Annual Return | 14 August 1997 | |
AA - Annual Accounts | 07 July 1997 | |
363s - Annual Return | 09 April 1997 | |
CERTNM - Change of name certificate | 29 October 1996 | |
287 - Change in situation or address of Registered Office | 29 October 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 October 1995 | |
288 - N/A | 25 August 1995 | |
288 - N/A | 25 August 1995 | |
288 - N/A | 25 August 1995 | |
NEWINC - New incorporation documents | 26 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 July 2011 | Outstanding |
N/A |
Chattel mortgage | 05 April 2011 | Outstanding |
N/A |
Mortgage debenture | 25 November 1998 | Fully Satisfied |
N/A |