About

Registered Number: 03084461
Date of Incorporation: 26/07/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWOMEY, Jerome Patrick 18 December 2005 01 January 2007 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.