About

Registered Number: 03722656
Date of Incorporation: 01/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2016 (7 years and 8 months ago)
Registered Address: 2 City Road, Chester, Cheshire, CH1 3AE

 

Established in 1999, Roadrunner Waste Ltd are based in Chester, Cheshire. We don't currently know the number of employees at this business. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2016
4.71 - Return of final meeting in members' voluntary winding-up 10 May 2016
4.68 - Liquidator's statement of receipts and payments 01 June 2015
AD01 - Change of registered office address 23 April 2014
RESOLUTIONS - N/A 22 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2014
4.70 - N/A 22 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 01 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 14 April 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 11 April 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 31 March 2006
363a - Annual Return 23 March 2006
363s - Annual Return 18 March 2005
225 - Change of Accounting Reference Date 02 February 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 21 January 2004
288c - Notice of change of directors or secretaries or in their particulars 17 October 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 27 February 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 17 March 2000
395 - Particulars of a mortgage or charge 14 December 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.