About

Registered Number: 05540822
Date of Incorporation: 18/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 6 months ago)
Registered Address: Abacus House, 129 North Hill, Plymouth, Devon, PL4 8JY

 

Waste Management & Decommissioning Ltd was founded on 18 August 2005 and has its registered office in Devon. There are 2 directors listed as Woodcock, Angela Jean, Woodcock, Terence Paul for Waste Management & Decommissioning Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODCOCK, Terence Paul 18 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WOODCOCK, Angela Jean 18 August 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 07 February 2020
AA - Annual Accounts 11 September 2019
AA01 - Change of accounting reference date 03 September 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 09 September 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 01 July 2015
SH01 - Return of Allotment of shares 26 February 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 23 July 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 23 August 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
AA - Annual Accounts 15 August 2006
225 - Change of Accounting Reference Date 28 October 2005
NEWINC - New incorporation documents 18 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.